Younique Aesthetics Ltd NEWRY


Founded in 2015, Younique Aesthetics, classified under reg no. NI632302 is an active company. Currently registered at 26 Monaghan Street BT35 6AA, Newry the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Aine L., appointed on 6 July 2015. There are currently no secretaries appointed. As of 5 May 2024, there were 2 ex directors - Bernadine C., Roisin W. and others listed below. There were no ex secretaries.

Younique Aesthetics Ltd Address / Contact

Office Address 26 Monaghan Street
Town Newry
Post code BT35 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI632302
Date of Incorporation Mon, 6th Jul 2015
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Aine L.

Position: Director

Appointed: 06 July 2015

Bernadine C.

Position: Director

Appointed: 06 July 2015

Resigned: 17 January 2024

Roisin W.

Position: Director

Appointed: 06 July 2015

Resigned: 17 January 2024

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Aine L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aine L.

Notified on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2       
Balance Sheet
Cash Bank On Hand 2301 3582 01814 4364191 1131 846
Current Assets 1 7753 35352 678112 069133 781181 644189 203
Debtors   29 66092 63397 362140 531151 327
Net Assets Liabilities -13 94016 35222 00634 11444 19060 75298 195
Other Debtors   29 66092 63397 362140 531151 327
Property Plant Equipment 2 00019 10025 04420 03517 06218 15099 435
Total Inventories 1 5451 99521 0005 00036 00040 00036 030
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4006 76011 76915 77619 18823 418
Additions Other Than Through Business Combinations Property Plant Equipment 2 00017 50012 304 1 0344 50085 515
Average Number Employees During Period   77131311
Bank Borrowings    45 00045 05539 01329 191
Creditors 17 7156 10155 71652 99061 598100 029161 252
Increase From Depreciation Charge For Year Property Plant Equipment  4006 3605 0094 0073 4124 230
Net Current Assets Liabilities -15 940-2 748-3 03859 07972 18381 61527 951
Other Creditors 17 7154 45130 64931 95030 17112 95720 283
Property Plant Equipment Gross Cost 2 00019 50031 80431 80432 83837 338122 853
Taxation Social Security Payable   7 06713 5334 3859 75817 518
Total Assets Less Current Liabilities   22 00679 11489 24599 765127 386
Trade Creditors Trade Payables  1 65018 0007 50727 04277 314123 451
Called Up Share Capital Not Paid Not Expressed As Current Asset2       
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on Wed, 17th Jan 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements