Umberto Giannini Hair Cosmetics Limited WORCESTER


Founded in 1997, Umberto Giannini Hair Cosmetics, classified under reg no. 03408526 is an active company. Currently registered at 22-24 Pump Street WR1 2QY, Worcester the company has been in the business for 27 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 10th Oct 1997 Umberto Giannini Hair Cosmetics Limited is no longer carrying the name Mislex (166).

There is a single director in the firm at the moment - Claire S., appointed on 8 March 2001. In addition, a secretary was appointed - Ruben G., appointed on 1 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Umberto Giannini Hair Cosmetics Limited Address / Contact

Office Address 22-24 Pump Street
Town Worcester
Post code WR1 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03408526
Date of Incorporation Thu, 24th Jul 1997
Industry Hairdressing and other beauty treatment
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Ruben G.

Position: Secretary

Appointed: 01 September 2022

Claire S.

Position: Director

Appointed: 08 March 2001

Simon B.

Position: Director

Appointed: 03 May 2011

Resigned: 04 March 2019

Simon B.

Position: Secretary

Appointed: 09 July 2009

Resigned: 31 December 2009

Peter C.

Position: Secretary

Appointed: 25 October 2002

Resigned: 09 July 2009

Simon B.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2009

Rocco G.

Position: Director

Appointed: 08 March 2001

Resigned: 01 March 2003

Epta Ltd

Position: Director

Appointed: 14 July 2000

Resigned: 14 March 2003

Umberto G.

Position: Director

Appointed: 26 July 1999

Resigned: 11 January 2001

Stephen M.

Position: Secretary

Appointed: 26 February 1999

Resigned: 25 October 2002

Steven M.

Position: Director

Appointed: 24 July 1998

Resigned: 17 July 2000

Westlex Registrars Limited

Position: Nominee Secretary

Appointed: 24 July 1997

Resigned: 26 July 1999

Westlex Nominees Limited

Position: Nominee Director

Appointed: 24 July 1997

Resigned: 26 July 1999

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Claire S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jane M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nigel R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire S.

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

Jane M.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Nigel R.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Mislex (166) October 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth905 437792 605726 863       
Balance Sheet
Cash Bank On Hand  216 650681 744334 392584 572928 024325 4211 239 077629 701
Current Assets1 538 3851 557 6941 376 3711 775 2351 577 9091 945 4992 414 5552 100 6983 559 6274 226 114
Debtors1 396 4111 120 3731 116 544942 320872 250644 851409 266771 0821 620 2781 843 212
Net Assets Liabilities   793 398959 9661 122 0941 306 8441 237 5231 429 4061 580 016
Other Debtors  843 471116 164      
Property Plant Equipment  190 61747 40155 70148 75631 03125 26727 540120 650
Total Inventories  43 177151 171371 267716 0761 007 025933 955700 2721 753 201
Cash Bank In Hand75 889376 063216 650       
Net Assets Liabilities Including Pension Asset Liability905 437792 605        
Stocks Inventory66 08561 25843 177       
Tangible Fixed Assets217 186239 923190 617       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve904 437791 605725 863       
Shareholder Funds905 437792 605726 863       
Other
Accumulated Amortisation Impairment Intangible Assets   83418 90144 41772 91889 041108 81888 592
Accumulated Depreciation Impairment Property Plant Equipment  590 843734 691270 075146 01233 16150 02566 16686 038
Additions Other Than Through Business Combinations Intangible Assets   15 000      
Additions Other Than Through Business Combinations Property Plant Equipment   632      
Amounts Owed By Related Parties  41 50241 037      
Amounts Owed To Group Undertakings  434 620456 075      
Average Number Employees During Period       6914
Bank Borrowings Overdrafts       47 500648 398 
Corporation Tax Recoverable  150 290150 290      
Creditors   1 037 716727 160911 2401 162 89447 500648 398492 668
Dividends Paid On Shares     39 079    
Fixed Assets217 187239 924190 61861 568109 21787 83559 62139 86954 602131 758
Increase From Amortisation Charge For Year Intangible Assets   83418 06725 51628 50116 12319 77615 954
Increase From Depreciation Charge For Year Property Plant Equipment   45 33032 45224 01217 31116 86416 14122 865
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   98 51814 763     
Intangible Assets   14 16653 51539 07928 59014 60227 05511 101
Intangible Assets Gross Cost   15 00072 41683 496101 508103 643135 87399 693
Investments Fixed Assets11111   77
Investments In Group Undertakings Participating Interests        7 
Net Current Assets Liabilities688 250552 681536 245737 519850 7491 034 2591 251 6611 248 6822 027 3521 945 076
Other Creditors  135 7651 037 716      
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  124 085152 862      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    511 831148 075130 162   
Other Disposals Property Plant Equipment    513 445150 025139 361   
Property Plant Equipment Gross Cost  781 460782 092325 776194 76864 19275 29293 706206 688
Provisions For Liabilities Balance Sheet Subtotal   5 689  4 4383 5284 1504 150
Taxation Including Deferred Taxation Balance Sheet Subtotal  31 3555 689      
Total Additions Including From Business Combinations Property Plant Equipment    57 12919 0178 78511 10018 414115 975
Total Assets Less Current Liabilities905 437792 605726 863799 087959 9661 122 0941 311 2821 288 5512 081 9542 076 834
Trade Creditors Trade Payables  145 656122 389      
Trade Debtors Trade Receivables  81 281634 829      
Disposals Decrease In Amortisation Impairment Intangible Assets         36 180
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 993
Disposals Intangible Assets         36 180
Disposals Property Plant Equipment         2 993
Creditors Due Within One Year850 1351 005 013840 126       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Percentage Subsidiary Held  100       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 84 65359 560       
Tangible Fixed Assets Cost Or Valuation639 436724 089781 460       
Tangible Fixed Assets Depreciation422 250484 166590 843       
Tangible Fixed Assets Depreciation Charged In Period 61 916108 866       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 189       
Tangible Fixed Assets Disposals  2 189       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
Free Download (9 pages)

Company search