Tracie Giles Limited LONDON


Tracie Giles started in year 2011 as Private Limited Company with registration number 07611344. The Tracie Giles company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 98 Harley Street. Postal code: W1G 7HZ.

The company has 4 directors, namely Wael B., Stefano M. and Valentina P. and others. Of them, Wael B., Stefano M., Valentina P., Francesca R. have been with the company the longest, being appointed on 9 August 2023. As of 1 May 2024, there were 4 ex directors - Mark C., Charlotte G. and others listed below. There were no ex secretaries.

Tracie Giles Limited Address / Contact

Office Address 98 Harley Street
Town London
Post code W1G 7HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07611344
Date of Incorporation Wed, 20th Apr 2011
Industry Hairdressing and other beauty treatment
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Wael B.

Position: Director

Appointed: 09 August 2023

Stefano M.

Position: Director

Appointed: 09 August 2023

Valentina P.

Position: Director

Appointed: 09 August 2023

Francesca R.

Position: Director

Appointed: 09 August 2023

Mark C.

Position: Director

Appointed: 06 April 2019

Resigned: 13 June 2021

Charlotte G.

Position: Director

Appointed: 23 June 2014

Resigned: 09 August 2023

Tracy G.

Position: Director

Appointed: 20 April 2011

Resigned: 09 August 2023

Andrew D.

Position: Director

Appointed: 20 April 2011

Resigned: 20 April 2011

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Tpc Group Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tracy G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Charlotte G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tpc Group Limited

98 Harley Street, London, W1G 7HZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14493595
Notified on 9 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tracy G.

Notified on 6 April 2016
Ceased on 9 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Charlotte G.

Notified on 6 April 2016
Ceased on 9 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth80 653166 006244 426100 109      
Balance Sheet
Cash Bank In Hand264 267259 194378 317322 427      
Cash Bank On Hand   322 427270 327599 233754 193766 9811 038 1621 765 608
Current Assets272 577291 496408 672401 469349 787649 448903 831942 1991 160 2141 895 060
Debtors7 11031 10226 35560 72260 66535 11564 511127 07083 58184 737
Net Assets Liabilities   100 109123 621432 402665 317785 996913 7301 485 498
Net Assets Liabilities Including Pension Asset Liability80 653166 006244 426100 109      
Other Debtors   37 43513 1488 19559 56237 95083 18483 957
Property Plant Equipment   83 17372 84068 99164 12959 78555 44049 050
Stocks Inventory1 2001 2004 00018 320      
Tangible Fixed Assets15 48950 81887 49283 173      
Total Inventories   18 32018 79515 10085 12748 14838 47144 715
Reserves/Capital
Called Up Share Capital11100100      
Profit Loss Account Reserve80 652166 005244 326100 009      
Shareholder Funds80 653166 006244 426100 109      
Other
Accumulated Depreciation Impairment Property Plant Equipment   42 45154 34265 77176 40185 72794 848102 848
Amounts Owed By Group Undertakings   23 28746 60126 9204 94989 120397780
Average Number Employees During Period   12121211989
Creditors   368 730285 896272 929290 459204 629291 391449 292
Creditors Due Within One Year204 313167 483234 296368 730      
Increase From Depreciation Charge For Year Property Plant Equipment    11 89111 42910 6309 3269 1218 000
Net Current Assets Liabilities68 264124 013174 37632 73963 891376 519613 372737 570868 8231 445 768
Number Shares Allotted 1100100      
Number Shares Issued Fully Paid    30     
Other Creditors   277 026233 390163 495151 65887 499199 326191 528
Other Taxation Social Security Payable   78 34437 78086 956100 751110 87782 453229 381
Par Value Share 1111     
Property Plant Equipment Gross Cost   125 624127 182134 762140 530145 512150 288151 898
Provisions For Liabilities Balance Sheet Subtotal   15 80313 11013 10812 18411 35910 5339 320
Provisions For Liabilities Charges3 1008 82517 44215 803      
Share Capital Allotted Called Up Paid11100100      
Tangible Fixed Assets Additions 43 63350 9409 376      
Tangible Fixed Assets Cost Or Valuation21 67565 308116 248125 624      
Tangible Fixed Assets Depreciation6 18614 49028 75642 451      
Tangible Fixed Assets Depreciation Charged In Period 8 30414 26613 695      
Total Additions Including From Business Combinations Property Plant Equipment    1 5587 5805 7684 9824 7761 610
Total Assets Less Current Liabilities83 753174 831261 868115 912136 731445 510677 501797 355924 2631 494 818
Trade Creditors Trade Payables   13 36014 72622 47838 0506 2539 12822 477
Trade Debtors Trade Receivables    916     
Advances Credits Directors70 48756 19545 721       
Advances Credits Made In Period Directors 47 810        
Advances Credits Repaid In Period Directors 33 518        
Amounts Owed To Group Undertakings        4845 906
Fixed Assets15 48950 818        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to Sunday 31st March 2024, originally was Tuesday 30th April 2024.
filed on: 27th, March 2024
Free Download (1 page)

Company search