Seaham
Durham
SR7 7EF
LLP Designated Member Name | Claire Christine Assadi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(3 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Adelaide Row Seaham Durham SR7 7EF |
LLP Designated Member Name | Mr Inderpal Singh Dhillon |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Adelaide Row Seaham Durham SR7 7EF |
LLP Designated Member Name | Gavin Dominic Mills |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Adelaide Row Seaham Durham SR7 7EF |
Website | naughtons.co.yk |
---|
Registered Address | 1-2 Adelaide Row Seaham Durham SR7 7EF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £521,407 |
Net Worth | £7,095 |
Cash | £118 |
Current Liabilities | £73,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
15 June 2015 | Delivered on: 15 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 September 2019 | Termination of appointment of Gavin Dominic Mills as a member on 30 September 2019 (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 May 2017 | Appointment of Claire Christine Assadi as a member on 1 April 2017 (3 pages) |
3 May 2017 | Appointment of Claire Christine Assadi as a member on 1 April 2017 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 29 August 2017 with updates (19 pages) |
4 October 2016 | Confirmation statement made on 29 August 2017 with updates (19 pages) |
6 May 2016 | Appointment of Gavin Dominic Mills as a member on 1 April 2016 (3 pages) |
6 May 2016 | Appointment of Gavin Dominic Mills as a member on 1 April 2016 (3 pages) |
20 April 2016 | Termination of appointment of Inderpal Singh Dhillon as a member on 31 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Inderpal Singh Dhillon as a member on 31 March 2016 (2 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
1 September 2015 | Annual return made up to 29 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 29 August 2015 (3 pages) |
15 June 2015 | Registration of charge OC3875340001, created on 15 June 2015 (23 pages) |
15 June 2015 | Registration of charge OC3875340001, created on 15 June 2015 (23 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 May 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
6 May 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
2 September 2014 | Member's details changed for Mr Sean Peater Naughton on 29 August 2014 (2 pages) |
2 September 2014 | Member's details changed for Mr Inderpal Singh Dhillon on 29 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 29 August 2014 (3 pages) |
2 September 2014 | Member's details changed for Mr Sean Peater Naughton on 29 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 29 August 2014 (3 pages) |
2 September 2014 | Member's details changed for Mr Inderpal Singh Dhillon on 29 August 2014 (2 pages) |
19 February 2014 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 19 February 2014 (2 pages) |
29 August 2013 | Incorporation of a limited liability partnership (8 pages) |
29 August 2013 | Incorporation of a limited liability partnership (8 pages) |