Victoria's Hair Studio Limited WILMSLOW


Founded in 2014, Victoria's Hair Studio, classified under reg no. 09018197 is an active company. Currently registered at 2 Deanway Technology Centre Wilmslow Road SK9 3FB, Wilmslow the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 7, 2014 Victoria's Hair Studio Limited is no longer carrying the name A L Everall &.

The company has one director. Victoria W., appointed on 23 June 2014. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Anthony E.. There were no ex secretaries.

Victoria's Hair Studio Limited Address / Contact

Office Address 2 Deanway Technology Centre Wilmslow Road
Office Address2 Handforth
Town Wilmslow
Post code SK9 3FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09018197
Date of Incorporation Wed, 30th Apr 2014
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Victoria W.

Position: Director

Appointed: 23 June 2014

Anthony E.

Position: Director

Appointed: 30 April 2014

Resigned: 23 June 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Susan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Victoria W. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan W.

Notified on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Victoria W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

A L Everall & July 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 26818 13713 45319 13723 53325 13530 32942 59844 341
Net Assets Liabilities 2 6561021 4842 5801 8137 38923 41227 273
Cash Bank In Hand2 66015 919       
Debtors1 0401 040       
Intangible Fixed Assets3 7601 880       
Net Assets Liabilities Including Pension Asset Liability-4 6562 656       
Stocks Inventory500500       
Tangible Fixed Assets10 2176 811       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-4 7562 556       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 3801 4401 5001 5001 9201 680
Average Number Employees During Period    33333
Creditors 4 3304 4451 7132 8562 4011 7657 4245 546
Fixed Assets13 9778 69110 9365 2823 185421167  
Net Current Assets Liabilities1 20913 8079 00817 42420 67722 73428 56435 17438 795
Total Assets Less Current Liabilities15 18622 49819 94421 32623 86223 15528 73135 17438 795
Capital Employed-4 6562 656       
Creditors Due After One Year19 84219 842       
Creditors Due Within One Year3 0594 330       
Intangible Fixed Assets Additions5 640        
Intangible Fixed Assets Aggregate Amortisation Impairment1 8803 760       
Intangible Fixed Assets Amortisation Charged In Period1 8801 880       
Intangible Fixed Assets Cost Or Valuation5 6405 640       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions13 622        
Tangible Fixed Assets Cost Or Valuation13 62213 622       
Tangible Fixed Assets Depreciation3 4056 811       
Tangible Fixed Assets Depreciation Charged In Period3 4053 406       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements