Hurn Unthank started in year 2014 as Private Limited Company with registration number 09256073. The Hurn Unthank company has been functioning successfully for ten years now and its status is active. The firm's office is based in Norwich at 143 Unthank Road. Postal code: NR2 2PE.
The company has one director. Sewkumar S., appointed on 30 April 2021. There are currently no secretaries appointed. As of 23 April 2024, there were 7 ex directors - Laura G., Charlotte G. and others listed below. There were no ex secretaries.
Office Address | 143 Unthank Road |
Town | Norwich |
Post code | NR2 2PE |
Country of origin | United Kingdom |
Registration Number | 09256073 |
Date of Incorporation | Thu, 9th Oct 2014 |
Industry | Dispensing chemist in specialised stores |
End of financial Year | 31st May |
Company age | 10 years old |
Account next due date | Thu, 29th Feb 2024 (54 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sun, 8th Sep 2024 (2024-09-08) |
Last confirmation statement dated | Fri, 25th Aug 2023 |
The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Seepaul (Uk) Limited from Norwich, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hector G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Anne G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Seepaul (Uk) Limited
4 Honeysuckle Close, Cringleford, Norwich, NR4 7SY, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 07242521 |
Notified on | 30 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Hector G.
Notified on | 6 April 2016 |
Ceased on | 30 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Anne G.
Notified on | 19 April 2019 |
Ceased on | 31 October 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2015-10-31 | 2016-10-31 | 2018-02-28 | 2019-02-28 | 2020-02-29 |
Net Worth | 1 | 1 | 1 | ||
Balance Sheet | |||||
Cash Bank On Hand | 1 | 46 875 | 140 118 | ||
Current Assets | 1 | 412 834 | 396 910 | ||
Debtors | 209 895 | 114 668 | |||
Net Assets Liabilities | 1 | 1 094 829 | 971 326 | ||
Other Debtors | 21 195 | 21 413 | |||
Property Plant Equipment | 18 495 | 15 720 | |||
Total Inventories | 156 064 | 142 124 | |||
Cash Bank In Hand | 1 | 1 | 1 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | ||
Reserves/Capital | |||||
Shareholder Funds | 1 | 1 | 1 | ||
Other | |||||
Accumulated Amortisation Impairment Intangible Assets | 121 235 | 242 470 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 3 220 | 5 995 | |||
Average Number Employees During Period | 1 | 14 | 12 | ||
Creditors | 424 911 | 408 880 | |||
Fixed Assets | 1 109 606 | 985 596 | |||
Increase From Amortisation Charge For Year Intangible Assets | 121 235 | 121 235 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 3 220 | 2 775 | |||
Intangible Assets | 1 091 111 | 969 876 | |||
Intangible Assets Gross Cost | 1 212 346 | ||||
Net Current Assets Liabilities | 1 | -12 077 | -11 970 | ||
Other Creditors | 187 568 | 188 392 | |||
Other Taxation Social Security Payable | 2 000 | ||||
Profit Loss | 1 094 828 | -123 520 | |||
Property Plant Equipment Gross Cost | 21 715 | ||||
Provisions For Liabilities Balance Sheet Subtotal | 2 700 | 2 300 | |||
Total Additions Including From Business Combinations Intangible Assets | 1 212 346 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 21 715 | ||||
Total Assets Less Current Liabilities | 1 | 1 097 529 | 973 626 | ||
Trade Creditors Trade Payables | 235 343 | 220 488 | |||
Trade Debtors Trade Receivables | 188 700 | 93 255 | |||
Nominal Value Shares Issued Specific Share Issue | 1 | ||||
Number Shares Issued Fully Paid | 18 | ||||
Par Value Share | 1 | 1 | 1 | 1 | |
Number Shares Allotted | 1 | 1 | 1 | ||
Share Capital Allotted Called Up Paid | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates August 25, 2023 filed on: 25th, August 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy