Nicholas Anthony (contracts) LLP COLCHESTER


Founded in 2010, Nicholas Anthony (contracts) LLP, classified under reg no. OC357718 is an active company. Currently registered at 43-45 London Road CO3 9AJ, Colchester the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 26th May 2011 Nicholas Anthony (contracts) LLP is no longer carrying the name Sales And Design 7 Llp.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

Nicholas Anthony (contracts) LLP Address / Contact

Office Address 43-45 London Road
Office Address2 Lexden
Town Colchester
Post code CO3 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC357718
Date of Incorporation Tue, 7th Sep 2010
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Simon L.

Position: LLP Designated Member

Appointed: 06 April 2016

Kevin N.

Position: LLP Designated Member

Appointed: 06 April 2012

Tony N.

Position: LLP Designated Member

Appointed: 07 September 2010

Nicholas Anthony Group Ltd

Position: Corporate LLP Designated Member

Appointed: 07 September 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Kevin N. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Tony N. This PSC and has 50,01-75% voting rights. Then there is Simon L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Kevin N.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Tony N.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Simon L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Nicholas Anthony Group Ltd

43-45 London Road, Colchester, CO3 9AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 3308567
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sales And Design 7 Llp May 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 3 2141 16318 15364 85380 49153 725
Current Assets784 100782 161782 210787 852838 512837 429824 284
Debtors784 100704 253707 607709 699773 659756 938729 205
Other Debtors157 947172 475463 306511 520518 845549 041668 981
Property Plant Equipment392333283241   
Total Inventories 74 69573 44060 000  41 354
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2472 3062 3562 398   
Amounts Owed By Group Undertakings416 000320 000244 301198 179254 814207 47860 224
Amounts Owed To Group Undertakings527 966527 966     
Average Number Employees During Period3333333
Bank Borrowings Overdrafts2 000   50 00039 69029 923
Creditors532 465530 4662 5008 10050 00039 69029 923
Increase From Depreciation Charge For Year Property Plant Equipment 59504236  
Net Current Assets Liabilities251 635779 660779 710779 752829 993819 683809 916
Other Creditors2 4992 5012 5008 1008 5198 2204 601
Property Plant Equipment Gross Cost2 6392 6392 6392 639   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 434  
Disposals Property Plant Equipment    2 639  
Total Assets Less Current Liabilities   779 993829 993819 683809 916
Trade Debtors Trade Receivables     419 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements