You are here: bizstats.co.uk > a-z index > A list > A list

A & S Nest Limited LEICESTER


Founded in 2014, A & S Nest, classified under reg no. 08927395 is an active company. Currently registered at 1a Lutterworth Road LE8 4DW, Leicester the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Sara Q. and Robert T.. In addition one secretary - Anita T. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

A & S Nest Limited Address / Contact

Office Address 1a Lutterworth Road
Office Address2 Blaby
Town Leicester
Post code LE8 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08927395
Date of Incorporation Fri, 7th Mar 2014
Industry Real estate agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Anita T.

Position: Secretary

Appointed: 07 March 2014

Sara Q.

Position: Director

Appointed: 07 March 2014

Robert T.

Position: Director

Appointed: 07 March 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we found, there is Epernay Fizz Limited from Cosby, England. This PSC is categorised as "a private company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Taylstone Limited that entered Whetstone, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Sara Q., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Epernay Fizz Limited

Little Orchard 2b Chapel Lane, Cosby, Leicester, LE9 1RG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10964992
Notified on 15 September 2017
Nature of control: 25-50% shares

Taylstone Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10964793
Notified on 15 September 2017
Nature of control: 25-50% shares

Sara Q.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 25-50% shares

Robert T.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 3532 494       
Balance Sheet
Cash Bank On Hand 10 18357 20170 89054 15615 590227 692146 00999 073
Current Assets46 87133 128138 459155 609143 050147 363275 147200 739148 244
Debtors15 62722 94581 25884 71988 894131 77347 45554 73049 171
Net Assets Liabilities 2 49473 88519 66120697699 29481 28527 530
Other Debtors 3 23025 37534 68958 498102 554 3 372 
Property Plant Equipment 17 36428 14524 10317 4777 40011 91911 0075 985
Cash Bank In Hand31 24410 183       
Net Assets Liabilities Including Pension Asset Liability2 3532 494       
Tangible Fixed Assets5 15417 364       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 2532 394       
Shareholder Funds2 3532 494       
Other
Description Principal Activities      68 31068 31068 310
Accrued Liabilities   30 00030 000    
Accumulated Depreciation Impairment Property Plant Equipment 5 34814 86025 68234 66430 46937 88144 312 
Additions Other Than Through Business Combinations Property Plant Equipment  20 2938 100 1 978   
Average Number Employees During Period 1018222321231415
Bank Borrowings   27 24321 83137 308   
Bank Borrowings Overdrafts       42 16832 574
Bank Overdrafts     27 232   
Creditors 44 5265 4911 158155 742101 609176 176127 803125 168
Depreciation Expense Property Plant Equipment 4 4399 51211 152     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -330 -12 188   
Disposals Property Plant Equipment   -1 320 -16 250   
Dividend Per Share Interim 4008502 410     
Finance Lease Liabilities Present Value Total  5 4911 1581 158    
Fixed Assets5 15417 364   7 40011 91911 0075 985
Increase From Depreciation Charge For Year Property Plant Equipment  9 51211 1528 9827 993 6 431 
Net Current Assets Liabilities-1 770-11 39756 8601 295-12 69234 03998 97172 93623 076
Net Deferred Tax Liability Asset       2 6581 531
Number Shares Issued Fully Paid  100100     
Other Creditors 14 97837 62152 1328 215919  29 922
Par Value Share11 1     
Prepayments  9 3822 9762 500    
Property Plant Equipment Gross Cost 22 71243 00552 14152 14137 86949 79955 319 
Provisions For Liabilities Balance Sheet Subtotal 3 4735 6294 5794 5793 1552 2952 6581 531
Taxation Social Security Payable 6 89718 78827 36179 05668 976 64 77234 019
Total Additions Including From Business Combinations Property Plant Equipment       5 520 
Total Assets     154 762287 066  
Total Assets Less Current Liabilities3 3845 96785 00525 3984 78541 439110 89083 94329 061
Total Borrowings  5 4911 15822 98937 308   
Total Liabilities     154 762287 066  
Trade Creditors Trade Payables 22 65120 85513 24615 4824 482 20 86328 653
Trade Debtors Trade Receivables 19 71655 88347 05427 89629 219 51 35849 171
Useful Life Property Plant Equipment Years        4
Director Remuneration  10 32116 857     
Creditors Due Within One Year48 64144 525       
Number Shares Allotted100100       
Provisions For Liabilities Charges1 0313 473       
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions6 063        
Tangible Fixed Assets Cost Or Valuation6 063        
Tangible Fixed Assets Depreciation909        
Tangible Fixed Assets Depreciation Charged In Period909        
Advances Credits Directors454        
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates Thu, 7th Mar 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search

Advertisements