Nemetos Group Uk Limited ASHFORD


Nemetos Group Uk Limited is a private limited company situated at 36 High Street, Ashford TN24 8TE. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-03-27, this 5-year-old company is run by 2 directors and 1 secretary.
Director Paul S., appointed on 30 September 2022. Director Nicholas T., appointed on 30 September 2022.
Switching the focus to secretaries, we can name: Alexandra B., appointed on 15 December 2022.
The company is classified as "information technology consultancy activities" (Standard Industrial Classification code: 62020).
The latest confirmation statement was filed on 2023-05-17 and the due date for the following filing is 2024-05-31. Furthermore, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Nemetos Group Uk Limited Address / Contact

Office Address 36 High Street
Town Ashford
Post code TN24 8TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11908041
Date of Incorporation Wed, 27th Mar 2019
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 5 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Alexandra B.

Position: Secretary

Appointed: 15 December 2022

Paul S.

Position: Director

Appointed: 30 September 2022

Nicholas T.

Position: Director

Appointed: 30 September 2022

James D.

Position: Director

Appointed: 27 March 2019

Resigned: 13 September 2023

Katya D.

Position: Secretary

Appointed: 27 March 2019

Resigned: 14 December 2022

Danjal J.

Position: Director

Appointed: 27 March 2019

Resigned: 13 September 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is The Remarkable Group International Limited from Ashford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Danjal J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Remarkable Group International Limited

36 High Street, Ashford, Kent, TN24 8TE, England

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered The Registrar Of Companies
Registration number 12908761
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

James D.

Notified on 16 April 2022
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Danjal J.

Notified on 27 March 2019
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Pistorum Consulting Limited

The Knap Fielden Road, Crowborough, TN6 1TR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08548918
Notified on 27 March 2019
Ceased on 16 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 3403 540-1 610
Current Assets519 263221 994199 094
Debtors517 923218 454200 704
Net Assets Liabilities-1 279-10 478-151 610
Other Debtors2222372
Property Plant Equipment 5 3908 704
Other
Accrued Liabilities900  
Accumulated Depreciation Impairment Property Plant Equipment 1 7971 797
Additions Other Than Through Business Combinations Property Plant Equipment 7 1873 314
Amounts Owed By Related Parties517 901218 432200 332
Amounts Owed To Related Parties518 054188 701195 341
Average Number Employees During Period377
Creditors520 560237 880359 426
Decrease In Loans Owed By Related Parties Due To Loans Repaid371 938  
Fixed Assets185 4088 722
Increase From Depreciation Charge For Year Property Plant Equipment 1 797 
Increase In Loans Owed By Related Parties Due To Loans Advanced145 963  
Investments Fixed Assets181818
Investments In Subsidiaries181818
Loans Owed By Related Parties-153  
Net Current Assets Liabilities-1 297-15 886-160 332
Number Shares Issued Fully Paid202020
Other Creditors1 6062 6463 327
Par Value Share111
Property Plant Equipment Gross Cost 7 18710 501
Trade Creditors Trade Payables 46 533160 758
Director Remuneration 248 004142 204

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 36 High Street Ashford Kent TN24 8TE England to 21 Lombard Street London EC3V 9AH on 2023-11-16
filed on: 16th, November 2023
Free Download (2 pages)

Company search