Tys Salon Limited HAVANT


Tys Salon started in year 2013 as Private Limited Company with registration number 08533601. The Tys Salon company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Havant at 5 North Street. Postal code: PO9 1PW.

The firm has one director. Christopher H., appointed on 27 April 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Danielle F., Christopher H. and others listed below. There were no ex secretaries.

Tys Salon Limited Address / Contact

Office Address 5 North Street
Town Havant
Post code PO9 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08533601
Date of Incorporation Fri, 17th May 2013
Industry Hairdressing and other beauty treatment
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Christopher H.

Position: Director

Appointed: 27 April 2022

Danielle F.

Position: Director

Appointed: 29 December 2014

Resigned: 27 April 2022

Christopher H.

Position: Director

Appointed: 17 May 2013

Resigned: 29 December 2014

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Christopher H. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Rachael H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Danielle F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC .

Christopher H.

Notified on 27 April 2022
Nature of control: significiant influence or control

Rachael H.

Notified on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Danielle F.

Notified on 6 April 2016
Ceased on 27 April 2022
Nature of control: right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-61 609-78 386-73 476       
Balance Sheet
Cash Bank On Hand  4 3806 12011 17210 1749 19714 4824 5691 820
Current Assets10 92415 87614 54615 20630 77957 94338 65252 74518 7989 423
Debtors6 7176 0577 8176 5896 1962 5115 93812 6579 6925 156
Net Assets Liabilities  -75 633-42 152-17 8579 596-22 407-45 781-90 283-92 585
Other Debtors  7 8166 5866 1962 5114 04210 7615 3925 088
Property Plant Equipment  10 7858 9978 51313 94211 30327 08735 25120 897
Total Inventories  2 3492 49713 41145 25823 51725 6064 5372 447
Cash Bank In Hand3 9078 3194 380       
Net Assets Liabilities Including Pension Asset Liability-61 609-78 386-73 476       
Stocks Inventory3001 5002 349       
Tangible Fixed Assets22 05514 42810 785       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-61 709-78 486-73 576       
Shareholder Funds-61 609-78 386-73 476       
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 24814 03615 46817 74920 84922 55732 18028 159
Additions Other Than Through Business Combinations Property Plant Equipment    948 46226 07717 788 
Average Number Employees During Period     712791
Bank Borrowings Overdrafts       41 29434 30335 541
Corporation Tax Payable     1 896    
Corporation Tax Recoverable      1 8961 896  
Creditors  98 80764 64655 53259 64070 21441 29434 30335 541
Increase From Depreciation Charge For Year Property Plant Equipment   1 7881 432 3 1016 1289 6239 737
Net Current Assets Liabilities-83 664-92 814-84 261-49 440-24 753-1 697-31 562-30 299-87 957-75 972
Number Shares Issued Fully Paid   100100 100100100 
Other Creditors  68 62618 39622 32728 06826 53046 8415 1802 360
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 419  
Other Disposals Property Plant Equipment       8 584  
Other Taxation Social Security Payable  5 5605 2907 3892 7168 3298877 670 
Par Value Share11111 111 
Profit Loss      -32 003-23 374-44 502 
Property Plant Equipment Gross Cost  23 03323 03323 98131 69132 15249 64567 43149 056
Provisions For Liabilities Balance Sheet Subtotal  2 1571 7091 6172 6492 1481 2753 2741 969
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 1571 7091 617 2 1481 2753 274 
Total Assets Less Current Liabilities-61 609-78 386-73 476-40 443-16 24012 245-20 259-3 212-52 706-55 075
Trade Creditors Trade Payables  24 62140 96025 81626 96035 35526 61019 4847 043
Trade Debtors Trade Receivables  13    4 30068
Amount Specific Advance Or Credit Directors1 053      5368481 160
Amount Specific Advance Or Credit Made In Period Directors        312312
Amounts Owed To Group Undertakings        64 76171 761
Disposals Decrease In Depreciation Impairment Property Plant Equipment         13 758
Disposals Property Plant Equipment         18 375
Creditors Due Within One Year94 588108 69098 807       
Fixed Assets22 05514 42810 785       
Number Shares Allotted100100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions26 715 342       
Tangible Fixed Assets Cost Or Valuation26 71522 69123 033       
Tangible Fixed Assets Depreciation4 6608 26312 248       
Tangible Fixed Assets Depreciation Charged In Period4 6603 6033 985       
Tangible Fixed Assets Disposals 4 024        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 27th, September 2023
Free Download (9 pages)

Company search