Nedroc Limited DERBY


Founded in 2010, Nedroc, classified under reg no. 07342187 is an active company. Currently registered at Jessop House Outrams Wharf DE21 5EL, Derby the company has been in the business for fourteen years. Its financial year was closed on Monday 26th February and its latest financial statement was filed on 26th February 2022.

The firm has 2 directors, namely Robert C., Susan C.. Of them, Robert C., Susan C. have been with the company the longest, being appointed on 19 September 2022. At the moment 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.

Nedroc Limited Address / Contact

Office Address Jessop House Outrams Wharf
Office Address2 Little Eaton
Town Derby
Post code DE21 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07342187
Date of Incorporation Wed, 11th Aug 2010
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 26th February
Company age 14 years old
Account next due date Sun, 26th Nov 2023 (194 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Robert C.

Position: Director

Appointed: 19 September 2022

Susan C.

Position: Director

Appointed: 19 September 2022

Matthew C.

Position: Secretary

Appointed: 12 March 2014

Resigned: 19 September 2022

Matthew C.

Position: Director

Appointed: 12 March 2014

Resigned: 19 September 2022

Susan C.

Position: Director

Appointed: 11 August 2010

Resigned: 05 April 2016

Andree C.

Position: Director

Appointed: 11 August 2010

Resigned: 05 April 2016

Andree C.

Position: Secretary

Appointed: 11 August 2010

Resigned: 12 March 2014

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Susan C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Robert C. This PSC owns 25-50% shares. Then there is Matthew C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Susan C.

Notified on 19 September 2022
Nature of control: 25-50% shares

Robert C.

Notified on 19 September 2022
Nature of control: 25-50% shares

Matthew C.

Notified on 5 April 2017
Ceased on 19 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-02-292017-02-282018-02-272019-02-272020-02-272021-02-262022-02-262023-02-26
Net Worth-8 376-15 721-37 170-37 57630 134      
Balance Sheet
Cash Bank On Hand      27 50136 11551 794  
Current Assets345 701383 6356 5346 474342 775189 896182 102284 559293 957238 631208 429
Debtors1 669     154 601248 444242 163  
Net Assets Liabilities    30 13412 2682 33511 9586 93525 620-2 597
Other Debtors      100 000205 000233 762  
Property Plant Equipment      34 65050 15338 243  
Cash Bank In Hand1 4065946 5346 474       
Net Assets Liabilities Including Pension Asset Liability-8 376-15 721-37 170-37 57630 134      
Stocks Inventory342 626383 041         
Tangible Fixed Assets5 0023 6952 7712 425       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-8 476-15 821-37 270-37 676       
Shareholder Funds-8 376-15 721-37 170-37 57630 134      
Other
Accrued Liabilities Deferred Income       10610  
Accrued Liabilities Not Expressed Within Creditors Subtotal    700700  61061010
Accumulated Depreciation Impairment Property Plant Equipment      25 26738 76451 458  
Amounts Owed By Group Undertakings Participating Interests      45 58920 751   
Amounts Owed To Directors      149 640308 636316 628  
Average Number Employees During Period    11     
Balances Amounts Owed By Related Parties       205 000205 000  
Bank Borrowings Overdrafts      53 996    
Comprehensive Income Expense      -7 9339 623   
Creditors    313 495220 027207 933313 324317 489235 752211 116
Deferred Tax Liabilities      6 5849 5307 266  
Depreciation Rate Used For Property Plant Equipment       2525  
Dividends Paid      2 000    
Fixed Assets5 0023 6952 7712 4251 91843 46334 75050 25338 34328 782100
Income Expense Recognised Directly In Equity      -2 000    
Increase Decrease In Existing Provisions       2 946-2 264  
Increase From Depreciation Charge For Year Property Plant Equipment       13 49712 694  
Investments      100100100  
Investments Fixed Assets      100100100  
Investments In Group Undertakings Participating Interests      100100100  
Net Current Assets Liabilities-13 378-19 416-39 941-40 00128 580-30 131-25 831-28 765-23 5322 898-2 687
Net Deferred Tax Liability Asset      6 5849 5307 266  
Other Taxation Social Security Payable      3095 116861  
Prepayments Accrued Income       1 4773 241  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        3 24119 
Profit Loss      -7 9339 623   
Property Plant Equipment Gross Cost      59 91788 91789 701  
Provisions      6 5849 5307 266  
Provisions For Liabilities Balance Sheet Subtotal    3643646 5849 5307 2665 450 
Total Additions Including From Business Combinations Property Plant Equipment        784  
Total Assets Less Current Liabilities-8 376-15 721-37 170-37 57630 49813 3328 91921 48814 20131 680-2 587
Trade Creditors Trade Payables      3 988227   
Trade Debtors Trade Receivables      9 01221 2165 160  
Creditors Due Within One Year359 079403 05146 47546 475314 195      
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges    364      
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 174         
Tangible Fixed Assets Cost Or Valuation9 8069 6979 6979 697       
Tangible Fixed Assets Depreciation4 8046 0026 9267 272       
Tangible Fixed Assets Depreciation Charged In Period 1 205924346       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7         
Tangible Fixed Assets Disposals 283         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 26th February 2023
filed on: 26th, February 2024
Free Download (5 pages)

Company search