Nametest Limited LLANDUDNO


Founded in 1991, Nametest, classified under reg no. 02647625 is an active company. Currently registered at 23 Trinity Square LL30 2RH, Llandudno the company has been in the business for 33 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Anthony O., Barbara D. and Hugh J.. In addition one secretary - Ewan L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nametest Limited Address / Contact

Office Address 23 Trinity Square
Town Llandudno
Post code LL30 2RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647625
Date of Incorporation Fri, 20th Sep 1991
Industry Residents property management
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Anthony O.

Position: Director

Appointed: 04 September 2019

Ewan L.

Position: Secretary

Appointed: 01 March 2017

Barbara D.

Position: Director

Appointed: 10 January 2017

Hugh J.

Position: Director

Appointed: 06 December 2008

Marie C.

Position: Director

Appointed: 29 November 2014

Resigned: 05 January 2017

Geoffrey J.

Position: Director

Appointed: 06 November 2012

Resigned: 12 June 2016

Silvan J.

Position: Director

Appointed: 06 December 2008

Resigned: 20 October 2009

Barrie M.

Position: Director

Appointed: 06 December 2008

Resigned: 01 September 2013

John C.

Position: Director

Appointed: 03 December 2006

Resigned: 06 December 2008

Geoffrey P.

Position: Secretary

Appointed: 07 December 2002

Resigned: 31 December 2016

John R.

Position: Director

Appointed: 08 December 2001

Resigned: 03 December 2006

William B.

Position: Director

Appointed: 08 December 2001

Resigned: 24 October 2002

Roy G.

Position: Director

Appointed: 08 December 2001

Resigned: 06 December 2008

Cedric G.

Position: Director

Appointed: 06 October 2001

Resigned: 27 August 2003

Joseph M.

Position: Director

Appointed: 01 December 1996

Resigned: 08 December 2001

Marjorie A.

Position: Director

Appointed: 01 December 1996

Resigned: 06 October 2001

Barrie M.

Position: Secretary

Appointed: 03 December 1995

Resigned: 07 December 2002

Ivan C.

Position: Director

Appointed: 13 October 1995

Resigned: 12 December 1996

Barrie M.

Position: Director

Appointed: 13 October 1995

Resigned: 01 November 1996

Harry Y.

Position: Director

Appointed: 31 August 1992

Resigned: 20 February 1994

Graham G.

Position: Director

Appointed: 31 August 1992

Resigned: 17 October 1995

Cedric G.

Position: Director

Appointed: 31 August 1992

Resigned: 03 December 1995

Geoffrey P.

Position: Director

Appointed: 31 August 1992

Resigned: 12 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand36 61632 92028 75648 13450 98151 088
Current Assets37 41633 12028 75649 08450 98152 988
Debtors800200 950 1 900
Net Assets Liabilities43 55043 54943 54943 54943 54943 549
Other Debtors800200 950 1 900
Property Plant Equipment34 00034 00034 00034 00034 00034 000
Other
Accrued Liabilities Deferred Income11 2008 5002 85013 30010 4009 450
Creditors12 0009 5033 53314 20311 14910 233
Net Current Assets Liabilities25 41623 61725 22334 88139 83242 755
Nominal Value Allotted Share Capital 202020  
Number Shares Issued Fully Paid 2020202020
Other Creditors8001 003683903749749
Par Value Share 11111
Property Plant Equipment Gross Cost34 00034 00034 00034 00034 000 
Provisions15 86614 06815 67425 332  
Provisions For Liabilities Balance Sheet Subtotal15 86614 06815 67425 33230 28333 206
Total Assets Less Current Liabilities59 41657 61759 22368 88173 83276 755
Average Number Employees During Period 23333
Corporation Tax Payable     34

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements