Two's Company Hair & Beauty Ltd WITNEY


Two's Company Hair & Beauty started in year 2007 as Private Limited Company with registration number 06330556. The Two's Company Hair & Beauty company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Witney at 13-15 High Street. Postal code: OX28 6HW.

There is a single director in the company at the moment - Alan H., appointed on 1 August 2007. In addition, a secretary was appointed - Angela H., appointed on 1 August 2007. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Two's Company Hair & Beauty Ltd Address / Contact

Office Address 13-15 High Street
Town Witney
Post code OX28 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06330556
Date of Incorporation Wed, 1st Aug 2007
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Angela H.

Position: Secretary

Appointed: 01 August 2007

Alan H.

Position: Director

Appointed: 01 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2007

Resigned: 01 August 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 August 2007

Resigned: 01 August 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Alan H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Angela H. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan H.

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

Angela H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth104 408109 245       
Balance Sheet
Cash Bank On Hand 80 15676 00063 74071 00373 48474 93685 74988 475
Current Assets69 04983 84883 05668 46774 02075 11776 91187 93490 443
Debtors5891 2104 5321 8011 616336844740805
Net Assets Liabilities 109 245107 33689 31578 66476 27187 94773 95259 102
Other Debtors 1 2104 5321 8011 616336547740805
Property Plant Equipment 2 1612 9303 1282 3461 7591 319989742
Total Inventories 2 4822 5242 9261 4011 2971 1311 445 
Cash Bank In Hand66 17480 156       
Intangible Fixed Assets90 00082 500       
Stocks Inventory2 2862 482       
Tangible Fixed Assets1 6652 161       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve104 308109 145       
Shareholder Funds104 408109 245       
Other
Accumulated Amortisation Impairment Intangible Assets 67 50075 00082 50090 00097 500105 000112 500120 000
Accumulated Depreciation Impairment Property Plant Equipment 5 0155 4256 3617 1437 7308 1708 5008 747
Average Number Employees During Period    1415151615
Bank Borrowings Overdrafts     23 333   
Creditors 58 83253 09349 18557 25623 33335 03252 28361 897
Dividends Paid On Shares   67 50060 00052 500   
Fixed Assets91 66584 661     38 48930 742
Future Minimum Lease Payments Under Non-cancellable Operating Leases   51 35035 55019 7503 950104 40087 000
Increase From Amortisation Charge For Year Intangible Assets  7 5007 5007 5007 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment  708936782587440330247
Intangible Assets 82 50075 00067 50060 00052 50045 00037 50030 000
Intangible Assets Gross Cost 150 000150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities12 93525 01629 96319 28216 76445 67941 87935 65128 546
Number Shares Issued Fully Paid  100100     
Other Creditors 24 59822 37021 57025 2574 5643 8553 78623 242
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  298      
Other Disposals Property Plant Equipment  560      
Other Taxation Social Security Payable 34 23430 72327 61531 99921 67730 85930 61537 848
Par Value Share 111     
Property Plant Equipment Gross Cost 7 1768 3559 4899 4899 4899 4899 489 
Provisions For Liabilities Balance Sheet Subtotal 432557    188186
Taxation Including Deferred Taxation Balance Sheet Subtotal  557595446334251188186
Total Additions Including From Business Combinations Property Plant Equipment  1 7391 134     
Total Assets Less Current Liabilities104 600109 677107 89389 91079 11099 93888 19874 14059 288
Trade Creditors Trade Payables     1 530318 807
Trade Debtors Trade Receivables      297  
Creditors Due Within One Year56 11458 832       
Intangible Fixed Assets Aggregate Amortisation Impairment60 00067 500       
Intangible Fixed Assets Amortisation Charged In Period 7 500       
Intangible Fixed Assets Cost Or Valuation150 000150 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges192432       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 039       
Tangible Fixed Assets Cost Or Valuation6 1377 176       
Tangible Fixed Assets Depreciation4 4725 015       
Tangible Fixed Assets Depreciation Charged In Period 543       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates February 28, 2024
filed on: 5th, March 2024
Free Download (5 pages)

Company search

Advertisements