Naude Limited DORSET


Naude started in year 2007 as Private Limited Company with registration number 06286295. The Naude company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Dorset at Ebenezer House, 5A Poole Road. Postal code: BH2 5QJ.

Currently there are 2 directors in the the company, namely Helene H. and Petrus H.. In addition one secretary - Helene H. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Naude Limited Address / Contact

Office Address Ebenezer House, 5A Poole Road
Office Address2 Bournemouth
Town Dorset
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06286295
Date of Incorporation Tue, 19th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Helene H.

Position: Director

Appointed: 21 February 2013

Helene H.

Position: Secretary

Appointed: 19 June 2007

Petrus H.

Position: Director

Appointed: 19 June 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2007

Resigned: 19 June 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 19 June 2007

Resigned: 19 June 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Helene H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Petrus H. This PSC owns 25-50% shares and has 25-50% voting rights.

Helene H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Petrus H.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-302015-08-312016-08-312017-06-292017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand     44 689 321 953      
Current Assets15 59833 44179 858134 038134 038168 631336 034336 03438 4266 13011 95313 72610 43016 836
Debtors17719043 34385 73785 737123 942 14 081      
Net Assets Liabilities     315 981420 669420 669407 443410 357413 256406 571414 638437 986
Other Debtors     171 14 081      
Property Plant Equipment     4 086 139 826      
Cash Bank In Hand15 42133 25136 51548 30148 30144 689        
Intangible Fixed Assets243 750227 500211 250195 000195 000178 750        
Net Assets Liabilities Including Pension Asset Liability213 844235 911266 688304 489304 489315 981        
Tangible Fixed Assets10 6728 0047 2645 4485 4484 086        
Reserves/Capital
Called Up Share Capital222222        
Profit Loss Account Reserve213 842235 909266 686304 487304 487315 979        
Other
Accrued Liabilities Deferred Income        1 2201 2002 0392 6099601 120
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 201 1 222     
Accumulated Amortisation Impairment Intangible Assets     146 250        
Accumulated Depreciation Impairment Property Plant Equipment     40 823 68      
Additions Other Than Through Business Combinations Property Plant Equipment       139 894      
Average Number Employees During Period     9 5      
Corporation Tax Payable     28 280 16 260      
Creditors     35 48653 99055 19151 660180 848183 845192 229181 999163 470
Disposals Decrease In Amortisation Impairment Intangible Assets       -155 729      
Disposals Intangible Assets       325 000      
Fixed Assets254 422235 504218 514200 448200 448182 836139 826139 826421 362585 402585 373585 351585 335585 323
Increase From Amortisation Charge For Year Intangible Assets       9 479      
Increase From Depreciation Charge For Year Property Plant Equipment       664      
Intangible Assets     178 750        
Intangible Assets Gross Cost     325 000        
Net Current Assets Liabilities-40 57840748 174104 041104 041133 145282 044280 843-12 699-173 845-170 078-176 171-169 737-146 217
Other Creditors     1 327 1 201      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       41 419      
Other Disposals Property Plant Equipment       44 909      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        5358731 8142 3321 832417
Property Plant Equipment Gross Cost     44 909 139 894      
Total Assets Less Current Liabilities      421 870 408 663411 557415 295409 180415 598439 106
Trade Creditors Trade Payables     5 879        
Amount Specific Advance Or Credit Directors -1 65221 605 42 28261 885 -18 866      
Amount Specific Advance Or Credit Made In Period Directors       47 615      
Amount Specific Advance Or Credit Repaid In Period Directors       128 366      
Advances Credits Directors -3 30443 210 84 564123 771        
Advances Credits Made In Period Directors  104 514 84 564123 777        
Advances Credits Repaid In Period Directors  58 000 43 21084 570        
Capital Employed213 844235 911266 688304 489304 489315 981        
Creditors Due Within One Year56 17633 03431 68429 99729 99735 486        
Intangible Fixed Assets Aggregate Amortisation Impairment81 25097 500113 750 130 000146 250        
Intangible Fixed Assets Amortisation Charged In Period 16 25016 250 16 25016 250        
Intangible Fixed Assets Cost Or Valuation325 000325 000325 000 325 000325 000        
Number Shares Allotted 22 22        
Par Value Share 11 11        
Share Capital Allotted Called Up Paid222222        
Tangible Fixed Assets Additions  1 681           
Tangible Fixed Assets Cost Or Valuation43 22843 22844 909 44 90944 909        
Tangible Fixed Assets Depreciation32 55635 22437 645 39 46140 823        
Tangible Fixed Assets Depreciation Charged In Period 2 6682 421 1 8161 362        

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements