Nc Investments Limited CARDIFF


Founded in 1998, Nc Investments, classified under reg no. 03591172 is an active company. Currently registered at 03591172 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Nurgis C., appointed on 1 July 1998. In addition, a secretary was appointed - Nurgis C., appointed on 1 July 1998. Currenlty, the company lists one former director, whose name is Ruzy C. and who left the the company on 4 May 2000. In addition, there is one former secretary - Ruzy C. who worked with the the company until 4 May 2000.

Nc Investments Limited Address / Contact

Office Address 03591172 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03591172
Date of Incorporation Wed, 1st Jul 1998
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Nurgis C.

Position: Director

Appointed: 01 July 1998

Nurgis C.

Position: Secretary

Appointed: 01 July 1998

Ruzy C.

Position: Secretary

Appointed: 04 May 2000

Resigned: 04 May 2000

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1998

Resigned: 01 July 1998

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 01 July 1998

Resigned: 01 July 1998

Ruzy C.

Position: Director

Appointed: 01 July 1998

Resigned: 04 May 2000

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Nurgis C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nurgis C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nurgis C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nurgis C.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 0321 497 965205 6285 7132 4525341 906106 808
Current Assets259 666293 6821 784 700808 544916 7791 170 2531 508 9261 622 7032 052 000
Debtors259 412291 650286 735602 916911 0661 167 8011 508 3921 620 7971 945 192
Net Assets Liabilities 3 281 4183 492 7393 684 9333 006 9173 113 6693 322 5243 240 8113 842 881
Other Debtors 229 819229 819242 510229 919228 694228 694228 694228 694
Property Plant Equipment 4 488 2274 701 9775 297 8255 830 0005 935 0006 142 7256 055 0006 648 390
Cash Bank In Hand2542 032       
Net Assets Liabilities Including Pension Asset Liability2 812 5043 281 418       
Tangible Fixed Assets4 019 9334 488 227       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve124 873125 162       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 3113 3113 3133 3133 3133 3133 3133 313
Additions Other Than Through Business Combinations Property Plant Equipment   400 000     
Amounts Owed By Group Undertakings Participating Interests 55 52050 605373 097681 147939 1071 279 6981 392 1031 716 498
Amounts Owed To Group Undertakings Participating Interests 152 433161 309144 287931 4021 256 9821 373 9821 503 6821 696 039
Average Number Employees During Period    11111
Bank Borrowings 590 4612 125 0132 391 7822 384 2632 025 9092 320 9532 310 9082 565 030
Bank Overdrafts 44 3379 58910 2254 9622 177 7 3606 909
Corporation Tax Payable 10 08910 089      
Creditors 253 803227 931709 616988 5241 311 3191 426 4251 563 4851 787 460
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 468 625213 750-232 500250 000105 000207 725-87 725593 390
Increase From Depreciation Charge For Year Property Plant Equipment   2     
Net Current Assets Liabilities58 06239 8791 556 7691 066 488-71 745-76 06682 50159 218264 540
Other Creditors 44 26344 26352 04342 14342 14342 14342 14372 043
Other Taxation Social Security Payable 2 6812 681      
Property Plant Equipment Gross Cost 4 491 5384 705 2885 583 3135 833 3135 938 3136 146 0386 058 3136 651 703
Taxation Social Security Payable  12 77010 01710 01710 01710 30010 30012 469
Total Assets Less Current Liabilities4 077 9954 528 1066 258 7465 678 9285 758 2555 858 9346 225 2266 114 2186 912 930
Total Increase Decrease From Revaluations Property Plant Equipment  213 750195 850250 000105 000207 725-87 725593 390
Trade Debtors Trade Receivables 6 3116 3116 558     
Capital Employed2 812 5043 281 418       
Creditors Due After One Year1 265 4911 246 688       
Creditors Due Within One Year201 604253 803       
Number Shares Allotted 1       
Par Value Share 1       
Revaluation Reserve2 687 6303 156 255       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation4 022 9134 491 538       
Tangible Fixed Assets Depreciation2 9803 311       
Tangible Fixed Assets Depreciation Charged In Period 331       
Tangible Fixed Assets Increase Decrease From Revaluations 468 625       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, April 2024
Free Download (6 pages)

Company search