Transcend (hair And Beauty) Limited NORTHUMBERLAND


Founded in 1999, Transcend (hair And Beauty), classified under reg no. 03876898 is an active company. Currently registered at 15 St Marys Chare NE46 1NQ, Northumberland the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2021-12-31. Since 2001-01-23 Transcend (hair And Beauty) Limited is no longer carrying the name Clearpulse.

The company has 2 directors, namely David B., Jackie B.. Of them, Jackie B. has been with the company the longest, being appointed on 24 June 2003 and David B. has been with the company for the least time - from 1 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Transcend (hair And Beauty) Limited Address / Contact

Office Address 15 St Marys Chare
Office Address2 Hexham
Town Northumberland
Post code NE46 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876898
Date of Incorporation Mon, 15th Nov 1999
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

David B.

Position: Director

Appointed: 01 April 2023

Jackie B.

Position: Director

Appointed: 24 June 2003

Alan G.

Position: Director

Appointed: 13 December 2000

Resigned: 24 June 2003

Andrea W.

Position: Director

Appointed: 13 December 2000

Resigned: 05 February 2015

Andrea W.

Position: Secretary

Appointed: 13 December 2000

Resigned: 05 February 2015

Paul W.

Position: Director

Appointed: 08 December 1999

Resigned: 13 December 2000

Andrew W.

Position: Director

Appointed: 08 December 1999

Resigned: 13 December 2000

Andrew W.

Position: Secretary

Appointed: 08 December 1999

Resigned: 13 December 2000

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1999

Resigned: 08 December 1999

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 15 November 1999

Resigned: 08 December 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Transcend Chare Limited from Hexham, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jaqueline B. This PSC owns 75,01-100% shares.

Transcend Chare Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Transcend Chare Limited
Registration number 14688336
Notified on 27 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jaqueline B.

Notified on 6 April 2016
Ceased on 27 February 2023
Nature of control: 75,01-100% shares

Company previous names

Clearpulse January 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth-193 450-172 534       
Balance Sheet
Cash Bank On Hand 55 51054 34030 19422 04817 30940 20654 42328 582
Current Assets97 860101 48987 38176 99662 57136 01557 80768 99745 377
Debtors 19 973278139  2 5617974 097
Net Assets Liabilities  -130 071-97 410-77 668-66 973-82 327-40 4254 101
Other Debtors 19 973278139  2 5613834 097
Property Plant Equipment 8 390318 928311 997305 105300 996299 064295 545291 159
Total Inventories 26 00532 76346 66340 52318 70615 04013 777 
Reserves/Capital
Shareholder Funds-193 450-172 534       
Other
Accumulated Depreciation Impairment Property Plant Equipment 87 45192 77199 701106 593110 703114 233117 752122 138
Average Number Employees During Period    2222201718
Bank Borrowings Overdrafts  219 279208 100195 621181 620221 346194 923168 696
Corporation Tax Payable  5 1705 9613 095  4 35710 285
Creditors 224 930420 209285 030248 551181 620221 346194 923168 696
Increase From Depreciation Charge For Year Property Plant Equipment  5 3206 9306 8924 1103 5313 5194 386
Net Current Assets Liabilities47 17044 006-28 790-124 377-134 222-186 349-160 045-141 047-118 362
Number Shares Issued Fully Paid   100100    
Other Creditors 224 930200 93076 93052 930182 917180 307158 199108 688
Other Taxation Social Security Payable 12 04214 87917 12415 27518 14516 61613 61411 234
Par Value Share   11    
Property Plant Equipment Gross Cost 95 841411 699411 698411 698411 698413 297413 297 
Total Additions Including From Business Combinations Property Plant Equipment  315 858   1 599  
Total Assets Less Current Liabilities55 48052 396290 138187 620170 883114 647139 019154 498172 797
Trade Creditors Trade Payables 16 31015 3025 1317 5387 5613 5267 47110 732
Trade Debtors Trade Receivables       414 
Creditors Due After One Year248 930224 930       
Creditors Due Within One Year50 69057 483       
Fixed Assets8 3108 390       
Net Assets Liability Excluding Pension Asset Liability-193 450-172 534       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements