Nelstar Uk Limited WEDNESBURY


Founded in 2005, Nelstar Uk, classified under reg no. 05553416 is an active company. Currently registered at Unit 7 Bay 1 WS10 7SU, Wednesbury the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Neal H., appointed on 6 September 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Laura H. and who left the the company on 18 December 2019. In addition, there is one former secretary - Laura H. who worked with the the company until 18 December 2019.

Nelstar Uk Limited Address / Contact

Office Address Unit 7 Bay 1
Office Address2 The Woodsbank Trading Estate Woden Road West
Town Wednesbury
Post code WS10 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05553416
Date of Incorporation Mon, 5th Sep 2005
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Neal H.

Position: Director

Appointed: 06 September 2005

Laura H.

Position: Director

Appointed: 06 September 2005

Resigned: 18 December 2019

Laura H.

Position: Secretary

Appointed: 06 September 2005

Resigned: 18 December 2019

Nominee Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 September 2005

Resigned: 05 September 2005

Nominee Company Directors Limited

Position: Corporate Director

Appointed: 05 September 2005

Resigned: 05 September 2005

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Nelstar Holdings Limited from Wolverhampton, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Laura H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neal H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Nelstar Holdings Limited

Muras Baker Jones Bath Avenue, Wolverhampton, WV1 4EG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies England And Wales
Registration number 12326154
Notified on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura H.

Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Neal H.

Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand138 32388 07746 234117 07862 92664 852
Current Assets343 960319 367222 831413 476366 744430 023
Debtors177 897200 765146 597274 398281 818338 214
Net Assets Liabilities107 614117 303124 131131 946150 837157 182
Property Plant Equipment8 6917 5048 0696 6367 8516 105
Total Inventories27 74030 52530 00022 00022 00026 957
Other
Accumulated Depreciation Impairment Property Plant Equipment14 68015 18313 15014 58316 16414 737
Additions Other Than Through Business Combinations Property Plant Equipment 518  2 7961 159
Average Number Employees During Period678779
Bank Borrowings Overdrafts   127 27395 45570 000
Creditors243 386208 142105 236159 632126 811207 786
Depreciation Rate Used For Property Plant Equipment 25 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 909   2 651
Disposals Property Plant Equipment 1 202   4 332
Increase From Depreciation Charge For Year Property Plant Equipment 1 412 1 4331 5811 224
Net Current Assets Liabilities100 574111 225117 595253 844239 933222 237
Property Plant Equipment Gross Cost23 37122 687 21 21924 01520 842
Taxation Including Deferred Taxation Balance Sheet Subtotal1 6511 4261 5331 2611 4921 160
Total Assets Less Current Liabilities109 265118 729125 664260 480247 784228 342

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 24th, June 2020
Free Download (1 page)

Company search

Advertisements