Hurn Unthank Limited NORWICH


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.

Hurn Unthank Limited Address / Contact

Office Address 143 Unthank Road
Town Norwich
Post code NR2 2PE
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Sewkumar S.

Position: Director

Appointed: 30 April 2021

Laura G.

Position: Director

Appointed: 24 April 2019

Resigned: 30 April 2021

Charlotte G.

Position: Director

Appointed: 19 April 2019

Resigned: 30 April 2021

Laura G.

Position: Director

Appointed: 19 April 2019

Resigned: 26 April 2019

Luke G.

Position: Director

Appointed: 19 April 2019

Resigned: 30 April 2021

Hector G.

Position: Director

Appointed: 09 October 2014

Resigned: 30 April 2021

Anne G.

Position: Director

Appointed: 09 October 2014

Resigned: 30 April 2021

Barbara K.

Position: Director

Appointed: 09 October 2014

Resigned: 09 October 2014

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-02-282019-02-282020-02-29
Net Worth111  
Balance Sheet
Cash Bank On Hand  146 875140 118
Current Assets  1412 834396 910
Debtors   209 895114 668
Net Assets Liabilities  11 094 829971 326
Other Debtors   21 19521 413
Property Plant Equipment   18 49515 720
Total Inventories   156 064142 124
Cash Bank In Hand111  
Net Assets Liabilities Including Pension Asset Liability111  
Reserves/Capital
Shareholder Funds111  
Other
Accumulated Amortisation Impairment Intangible Assets   121 235242 470
Accumulated Depreciation Impairment Property Plant Equipment   3 2205 995
Average Number Employees During Period  11412
Creditors   424 911408 880
Fixed Assets   1 109 606985 596
Increase From Amortisation Charge For Year Intangible Assets   121 235121 235
Increase From Depreciation Charge For Year Property Plant Equipment   3 2202 775
Intangible Assets   1 091 111969 876
Intangible Assets Gross Cost   1 212 346 
Net Current Assets Liabilities  1-12 077-11 970
Other Creditors   187 568188 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 7002 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  11 097 529973 626
Trade Creditors Trade Payables   235 343220 488
Trade Debtors Trade Receivables   188 70093 255
Nominal Value Shares Issued Specific Share Issue    1
Number Shares Issued Fully Paid    18
Par Value Share111 1
Number Shares Allotted111  
Share Capital Allotted Called Up Paid111  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates August 25, 2023
filed on: 25th, August 2023
Free Download (4 pages)

Company search

Advertisements