Nemplan Limited BOLTON


Founded in 2004, Nemplan, classified under reg no. 05172258 is an active company. Currently registered at Regency House BL1 4QR, Bolton the company has been in the business for 20 years. Its financial year was closed on April 5 and its latest financial statement was filed on 2022/04/05.

The firm has one director. Simon H., appointed on 31 March 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John M. who worked with the the firm until 31 March 2016.

Nemplan Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05172258
Date of Incorporation Tue, 6th Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 20 years old
Account next due date Fri, 5th Jan 2024 (145 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Simon H.

Position: Director

Appointed: 31 March 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2004

Resigned: 06 July 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 July 2004

Resigned: 06 July 2004

John M.

Position: Secretary

Appointed: 06 July 2004

Resigned: 31 March 2016

John M.

Position: Director

Appointed: 06 July 2004

Resigned: 31 March 2016

Ian J.

Position: Director

Appointed: 06 July 2004

Resigned: 31 March 2016

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Patricia H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon H. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia H.

Notified on 30 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth11       
Balance Sheet
Cash Bank On Hand  15 72611 1062 34228 95417 77822 560
Current Assets  18 42215 06113 64128 95431 96822 560
Debtors   2 6963 95511 299 14 190 
Net Assets Liabilities       14 5683 048
Other Debtors   1 4923 95511 299   
Cash Bank In Hand11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Accrued Liabilities Deferred Income      2 7001 500 
Average Number Employees During Period     1111
Corporation Tax Payable   1 89910 89910 3138 58715 84116 880
Creditors   4 32414 49913 01311 71817 40019 512
Net Current Assets Liabilities  14 09856262817 23614 5683 048
Number Shares Issued Fully Paid   11    
Other Creditors   2 4253 6002 7003 1311 5592 632
Par Value Share 1 11    
Total Assets Less Current Liabilities11     14 5683 048
Trade Debtors Trade Receivables   1 204   14 190 
Advances Credits Directors      4315952
Advances Credits Made In Period Directors       372 
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Change of registered address from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2024/03/20 to 45-49 Greek Street Stockport SK3 8AX
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements