Nephos Solutions Limited LEEDS


Nephos Solutions started in year 2015 as Private Limited Company with registration number 09414740. The Nephos Solutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leeds at White Rose House 8 Otley Road. Postal code: LS6 2AD.

The company has 3 directors, namely Peter L., David P. and Juan S.. Of them, Peter L., David P., Juan S. have been with the company the longest, being appointed on 30 January 2015. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Nephos Solutions Limited Address / Contact

Office Address White Rose House 8 Otley Road
Office Address2 Headingley
Town Leeds
Post code LS6 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09414740
Date of Incorporation Fri, 30th Jan 2015
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Peter L.

Position: Director

Appointed: 30 January 2015

David P.

Position: Director

Appointed: 30 January 2015

Juan S.

Position: Director

Appointed: 30 January 2015

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Panda Capital Partners Limited from Bolton, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Juan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Panda Capital Partners Limited

Hazlemere 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09321493
Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Juan S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth99       
Balance Sheet
Cash Bank In Hand33       
Cash Bank On Hand3333 547114 511195 727209 734317 114155 96439 456
Current Assets99302 807793 5011 409 7951 572 2011 626 4481 438 1071 345 389
Debtors66269 260678 9901 214 0681 362 4671 309 3341 282 1431 305 933
Net Assets Liabilities99154 94135 404492 094541 407753 785999 4311 021 396
Other Debtors  15 00034 03164 01455 911113 903115 584
Property Plant Equipment 6 2018 5924 68312 6298 1003 367 
Reserves/Capital
Called Up Share Capital99       
Shareholder Funds99       
Other
Accrued Liabilities 2 10010 66219 6925 2106 1245 2075 874
Accumulated Depreciation Impairment Property Plant Equipment 3 1007 36712 93516 99122 79927 53223 465
Additional Provisions Increase From New Provisions Recognised     299-899-597
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 1 240      
Amounts Owed By Group Undertakings6674 312      
Amounts Owed To Group Undertakings  264 043280 300293 890221 89036 000 
Average Number Employees During Period 6999985
Corporation Tax Payable 37 47075 600151 481160 209117 63040 4299 949
Creditors 152 827765 449986 1441 042 183909 291542 350475 121
Deferred Tax Liabilities 1 2401 2401 2401 2401 53964043
Fixed Assets  8 59269 68312 62938 167104 314151 171
Increase From Depreciation Charge For Year Property Plant Equipment 3 1004 2675 5684 0565 8084 733632
Investments Fixed Assets   65 000 30 067100 947150 945
Net Current Assets Liabilities99149 98028 052423 651530 018717 157895 757870 268
Number Shares Allotted99       
Number Shares Issued Fully Paid 99999999999999
Other Creditors  3936867447506661 578
Other Investments Other Than Loans   65 000-65 00030 067100 947150 945
Other Taxation Social Security Payable  8 1155 8655 53110 1273 0136 472
Par Value Share11111111
Prepayments  13 13013 43618 09516 90712 2011 870
Property Plant Equipment Gross Cost 9 30115 95917 61829 62030 89923 691 
Provisions 1 2401 2401 2401 2401 53964043
Provisions For Liabilities Balance Sheet Subtotal 1 2401 2401 2401 2401 53964043
Share Capital Allotted Called Up Paid99       
Total Additions Including From Business Combinations Property Plant Equipment 9 3016 6581 65912 0021 279  
Total Assets Less Current Liabilities99156 18136 644493 334542 647755 3241 000 0711 021 439
Trade Creditors Trade Payables 9 45645 68332 49355 28142 66219 6175 508
Trade Debtors Trade Receivables 99 465413 6421 166 6011 280 3581 236 5161 156 0391 188 479

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 30th January 2024
filed on: 30th, January 2024
Free Download (4 pages)

Company search

Advertisements