You are here: bizstats.co.uk > a-z index > Y list > YO list

Yoshimi Spa Limited NEWQUAY


Founded in 2003, Yoshimi Spa, classified under reg no. 04691132 is an active company. Currently registered at Yoshimi TR7 1LB, Newquay the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2007-08-06 Yoshimi Spa Limited is no longer carrying the name Hairworks H & B Uk.

At the moment there are 2 directors in the the company, namely Matthew H. and John H.. In addition one secretary - Matthew H. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Yoshimi Spa Limited Address / Contact

Office Address Yoshimi
Office Address2 Wesley Yard
Town Newquay
Post code TR7 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04691132
Date of Incorporation Mon, 10th Mar 2003
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Matthew H.

Position: Director

Appointed: 06 April 2004

Matthew H.

Position: Secretary

Appointed: 10 March 2003

John H.

Position: Director

Appointed: 10 March 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 March 2003

Resigned: 10 March 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is John H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Matthew H. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

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

Matthew H.

Notified on 6 April 2016
Ceased on 3 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hairworks H & B Uk August 6, 2007

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
Net Worth56 55583 790       
Balance Sheet
Cash Bank In Hand7701 993       
Cash Bank On Hand 1 9936 8292 4804 1321 11111 4527 49810 108
Current Assets2 7703 9938 8298 1327 12611 55619 30521 14314 380
Debtors   3 6529947 9455 35311 6452 272
Intangible Fixed Assets12 00010 500       
Net Assets Liabilities 83 790116 242142 114167 388189 031198 987202 627206 550
Net Assets Liabilities Including Pension Asset Liability56 55583 790       
Other Debtors    9947 9455 3531 9952 272
Property Plant Equipment 493 638482 109470 866459 867449 075446 283446 364 
Stocks Inventory2 0002 000       
Tangible Fixed Assets495 887493 638       
Total Inventories 2 0002 0002 0002 0002 5002 5002 0002 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve56 45583 690       
Shareholder Funds56 55583 790       
Other
Amount Specific Advance Or Credit Directors   3 652 6242 2622 518179
Amount Specific Advance Or Credit Made In Period Directors   3 65225 012 10 30311 8764 500
Amount Specific Advance Or Credit Repaid In Period Directors    28 664 8 66516 65629 582
Accumulated Amortisation Impairment Intangible Assets 19 50021 00022 50024 00025 50027 00028 50030 000
Accumulated Depreciation Impairment Property Plant Equipment 55 98267 51178 75489 753100 545113 154128 465143 487
Amounts Owed By Directors   3 652     
Average Number Employees During Period  6679778
Bank Borrowings 326 829298 440280 893256 048236 605244 083213 209209 174
Bank Borrowings Overdrafts 27 16320 57121 882143 731114 17785 94958 55137 629
Bank Overdrafts       29 104 
Corporation Tax Payable 10 05413 04014 21813 43814 29412 05516 55220 260
Creditors 306 226282 111260 942236 606215 758221 729181 38767 795
Creditors Due After One Year353 960306 226       
Creditors Due Within One Year100 142118 115       
Fixed Assets507 887504 138491 109478 366465 867453 575449 283447 864432 508
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts 7 2204 820      
Increase From Amortisation Charge For Year Intangible Assets  1 5001 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment  11 52911 24310 99910 79212 60916 2341 449
Intangible Assets 10 5009 0007 5006 0004 5003 0001 500 
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment18 00019 500       
Intangible Fixed Assets Amortisation Charged In Period 1 500       
Intangible Fixed Assets Cost Or Valuation30 000        
Loans From Directors   29 12628 317    
Net Current Assets Liabilities-97 372-114 122-90 590-73 561-60 386-47 522-26 006-62 213-53 415
Number Shares Allotted 100       
Other Creditors 5 90822 70011 6136 2427 8887 2175 6136 698
Other Remaining Borrowings   620     
Other Taxation Social Security Payable 4 49710 2924 36573  2651 047
Par Value Share 1       
Property Plant Equipment Gross Cost 549 620549 620549 620549 620549 620559 437574 829480 896
Provisions For Liabilities Balance Sheet Subtotal  2 1661 7491 4871 2642 5611 637998
Secured Debts383 609334 049       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation549 620        
Tangible Fixed Assets Depreciation53 73355 982       
Tangible Fixed Assets Depreciation Charged In Period 2 249       
Total Additions Including From Business Combinations Property Plant Equipment      9 81716 3151 166
Total Assets Less Current Liabilities410 515390 016400 519404 805405 481406 053423 277385 651379 093
Total Borrowings 334 049303 260   244 083242 313209 174
Disposals Decrease In Depreciation Impairment Property Plant Equipment       923 
Disposals Property Plant Equipment       923 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, November 2023
Free Download (11 pages)

Company search

Advertisements