Naughty Card Company Limited HULL


Naughty Card Company Limited is a private limited company located at 33 Saxondale, Anlaby Common, Hull HU4 4SH. Incorporated on 2004-03-29, this 20-year-old company is run by 1 director.
Director Daniel M., appointed on 25 July 2005.
The company is classified as "public houses and bars" (SIC: 56302).
The latest confirmation statement was filed on 2023-01-29 and the due date for the following filing is 2024-02-12. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Naughty Card Company Limited Address / Contact

Office Address 33 Saxondale
Office Address2 Anlaby Common
Town Hull
Post code HU4 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05086985
Date of Incorporation Mon, 29th Mar 2004
Industry Public houses and bars
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Daniel M.

Position: Director

Appointed: 25 July 2005

Jack M.

Position: Director

Appointed: 18 December 2019

Resigned: 24 March 2023

Peter R.

Position: Director

Appointed: 25 July 2005

Resigned: 17 October 2016

Peter R.

Position: Secretary

Appointed: 25 July 2005

Resigned: 17 October 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2004

Resigned: 29 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 March 2004

Resigned: 29 March 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Harrison M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Daniel M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jack M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harrison M.

Notified on 3 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel M.

Notified on 28 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Jack M.

Notified on 29 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-28 336-17 557-6 1734 793       
Balance Sheet
Current Assets15 21614 46814 09719 91026 53423 20117 84620 56743 52352 41848 288
Cash Bank In Hand3 4804 2433 5225 920       
Debtors5 2513 6253 6256 990       
Net Assets Liabilities Including Pension Asset Liability-28 336-17 557-6 1734 793       
Stocks Inventory6 4856 6006 9507 000       
Tangible Fixed Assets67 28762 21057 24758 744       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-28 436-17 657-6 2734 693       
Shareholder Funds-28 336-17 557-6 1734 793       
Other
Secured Debts3 8030         
Total Fixed Assets Additions   8 500       
Total Fixed Assets Cost Or Valuation111 752111 752111 752120 252       
Total Fixed Assets Depreciation44 46549 54254 50561 508       
Total Fixed Assets Depreciation Charge In Period 5 0774 9637 003       
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 9001 9001 3001 3001 3001 300908908
Average Number Employees During Period    5559997
Creditors   62 40564 30970 76960 78889 483127 37879 70463 830
Fixed Assets67 28762 21057 24758 74452 33646 37440 74754 32083 33972 40965 804
Net Current Assets Liabilities-90 153-79 767-63 420-44 395-34 150-43 943-39 317-65 291-79 417-27 286-7 705
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 6253 6253 6253 6253 6254 438 7 837
Provisions For Liabilities Balance Sheet Subtotal   1 4311 071763572 3 7687 5178 851
Total Assets Less Current Liabilities-22 866-17 557-6 17314 34918 1862 4311 430-10 9713 92245 12358 099
Creditors Due After One Year Total Noncurrent Liabilities5 470008 125       
Creditors Due Within One Year Total Current Liabilities105 36994 23577 51764 305       
Provisions For Liabilities Charges  01 431       
Tangible Fixed Assets Additions   8 500       
Tangible Fixed Assets Cost Or Valuation111 752111 752111 752120 252       
Tangible Fixed Assets Depreciation44 46549 54254 50561 508       
Tangible Fixed Assets Depreciation Charge For Period 5 0774 9637 003       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 24th, November 2023
Free Download (4 pages)

Company search

Advertisements