Naughty Neons Limited

General information

Name:

Naughty Neons Ltd

Office Address:

30a Bedford Place Southampton SO15 2DG

Number: 05560220

Incorporation date: 2005-09-12

Dissolution date: 2018-02-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the beginning of Naughty Neons Limited, the company registered at 30a Bedford Place, Southampton in Shirley. It was started on September 12, 2005. Its registered no. was 05560220 and the zip code was SO15 2DG. It had been operating on the market for approximately 13 years until February 6, 2018. Created as Naughty Neon, this company used the business name until 2005, when it was changed to Naughty Neons Limited.

This company was controlled by a single managing director: Trevor S., who was formally appointed in September 2005.

Executives who controlled the firm include: Mary S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Trevor S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Naughty Neons Limited 2005-10-17
  • Naughty Neon Limited 2005-09-12

Financial data based on annual reports

Company staff

Mary S.

Role: Secretary

Appointed: 12 September 2005

Latest update: 7 February 2024

Trevor S.

Role: Director

Appointed: 12 September 2005

Latest update: 7 February 2024

People with significant control

Mary S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 26 September 2019
Confirmation statement last made up date 12 September 2016
Annual Accounts 25 January 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 January 2013
Annual Accounts 14 November 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 14 November 2013
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 1 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 23 June 2016
Annual Accounts 7 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 7 June 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, February 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies