N B R (UK) Limited HARROW


Founded in 2004, N B R (UK), classified under reg no. 05076917 is an active company. Currently registered at Maple House 382 Kenton Road HA3 8DP, Harrow the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Jaspal S., appointed on 17 March 2004. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Sarabjit S. and who left the the firm on 1 October 2009. In addition, there is one former secretary - Sarabjit S. who worked with the the firm until 1 October 2009.

This company operates within the HP10 9QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1119650 . It is located at Unit E2, Knaves Beech Industrial Estate, High Wycombe with a total of 4 carsand 1 trailers.

N B R (UK) Limited Address / Contact

Office Address Maple House 382 Kenton Road
Office Address2 Kenton
Town Harrow
Post code HA3 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05076917
Date of Incorporation Wed, 17th Mar 2004
Industry Unlicensed carrier
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Jaspal S.

Position: Director

Appointed: 17 March 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 2004

Resigned: 17 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 March 2004

Resigned: 17 March 2004

Sarabjit S.

Position: Director

Appointed: 17 March 2004

Resigned: 01 October 2009

Sarabjit S.

Position: Secretary

Appointed: 17 March 2004

Resigned: 01 October 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Jaspal S. This PSC and has 25-50% shares.

Jaspal S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-12-312021-12-312022-12-312023-12-31
Net Worth129 059208 792208 283370 114       
Balance Sheet
Cash Bank On Hand   208 445182 587201 815480 283848 104   
Current Assets444 571481 603499 574695 267702 751675 8721 043 8611 541 3421 279 143  
Debtors369 553392 083377 292486 822500 164474 057563 578693 2381 279 1431 279 1431 277 176
Net Assets Liabilities   370 114464 986569 775924 8131 201 958   
Other Debtors         21 48821 488
Property Plant Equipment   171 078169 400185 160107 1961   
Cash Bank In Hand75 01889 520122 282208 445       
Intangible Fixed Assets1111       
Net Assets Liabilities Including Pension Asset Liability129 059208 792208 283370 114       
Tangible Fixed Assets23 10029 817124 283171 078       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve129 057208 790208 281370 112       
Shareholder Funds129 059208 792208 283370 114       
Other
Accumulated Amortisation Impairment Intangible Assets   174 999174 999174 999174 999    
Accumulated Depreciation Impairment Property Plant Equipment   342 947389 760453 950207 43753 14353 14453 144 
Amounts Owed By Associates         1 257 6551 255 688
Amounts Owed By Group Undertakings   317 298315 131      
Average Number Employees During Period    12899   
Bank Borrowings Overdrafts   232 279161 365      
Creditors   259 024203 199104 55512 932339 385206 214206 664227 355
Disposals Decrease In Depreciation Impairment Property Plant Equipment      265 692164 944   
Disposals Property Plant Equipment      344 247267 249   
Finance Lease Liabilities Present Value Total   26 74541 834      
Fixed Assets23 10129 818124 284171 079169 401185 161107 1971   
Increase From Depreciation Charge For Year Property Plant Equipment    46 81364 19019 17910 6501  
Intangible Assets   1111    
Intangible Assets Gross Cost   175 000175 000175 000175 000    
Net Current Assets Liabilities310 908298 152384 550458 059498 784489 169830 5481 201 9571 072 9291 072 4791 049 821
Other Creditors   1 4052 587    2 130930
Other Taxation Social Security Payable   229 297197 743    204 347226 237
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    20 000      
Property Plant Equipment Gross Cost   514 025559 160639 110314 63353 14453 14453 144 
Total Additions Including From Business Combinations Property Plant Equipment    45 13579 95019 7705 760   
Total Assets Less Current Liabilities334 009327 970508 834629 138668 185674 330937 7451 201 9581 072 9291 072 4791 049 821
Trade Creditors Trade Payables   6 5063 637    187188
Trade Debtors Trade Receivables   169 524185 033      
Disposals Decrease In Amortisation Impairment Intangible Assets       174 999   
Disposals Intangible Assets       175 000   
Creditors Due After One Year204 950119 178300 551259 024       
Creditors Due Within One Year133 663183 451115 024237 208       
Intangible Fixed Assets Aggregate Amortisation Impairment174 999174 999174 999174 999       
Intangible Fixed Assets Cost Or Valuation175 000175 000175 000175 000       
Number Shares Allotted 2 2       
Par Value Share 1 1       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 22 599 85 745       
Tangible Fixed Assets Cost Or Valuation286 810309 409428 280514 025       
Tangible Fixed Assets Depreciation263 710279 592303 997342 947       
Tangible Fixed Assets Depreciation Charged In Period 15 882 38 950       

Transport Operator Data

Unit E2
Address Knaves Beech Industrial Estate , Knaves Beech Way , Loudwater
City High Wycombe
Post code HP10 9QY
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 2023/03/01 director's details were changed
filed on: 3rd, March 2023
Free Download (2 pages)

Company search