Naio Nails (distribution) Ltd

General information

Name:

Naio Nails (distribution) Limited

Office Address:

Unit 2 Tralee Close Kirkleatham Business Park TS10 5SG Redcar

Number: 09629398

Incorporation date: 2015-06-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the firm was started is 2015-06-09. Started under no. 09629398, this company is listed as a Private Limited Company. You may visit the office of the firm during its opening hours at the following address: Unit 2 Tralee Close Kirkleatham Business Park, TS10 5SG Redcar. The enterprise's principal business activity number is 52103 and has the NACE code: Operation of warehousing and storage facilities for land transport activities. 2021-06-30 is the last time the accounts were filed.

In order to meet the requirements of their clientele, this particular business is continually improved by a body of two directors who are Peter A. and Pauline A.. Their mutual commitment has been of crucial use to this business since April 2023.

Pauline A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual report

Company staff

Peter A.

Role: Director

Appointed: 17 April 2023

Latest update: 29 March 2024

Pauline A.

Role: Director

Appointed: 24 May 2016

Latest update: 29 March 2024

People with significant control

Pauline A.
Notified on 14 September 2018
Nature of control:
over 3/4 of shares
Garry A.
Notified on 9 June 2017
Ceased on 14 September 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 2015-06-09
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, May 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
8
Company Age

Closest Companies - by postcode