Nicera European Works Limited ROMSEY


Nicera European Works started in year 1990 as Private Limited Company with registration number 02477296. The Nicera European Works company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Romsey at 8 Tollgate. Postal code: SO51 0HE. Since Mon, 1st Aug 1994 Nicera European Works Limited is no longer carrying the name Chartland Sensor.

There is a single director in the firm at the moment - Jun K., appointed on 21 July 2012. In addition, a secretary was appointed - Karen S., appointed on 5 March 1993. As of 11 May 2024, there were 7 ex directors - Kenji N., Shinichiro O. and others listed below. There were no ex secretaries.

Nicera European Works Limited Address / Contact

Office Address 8 Tollgate
Office Address2 Stanbridge Earls
Town Romsey
Post code SO51 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02477296
Date of Incorporation Mon, 5th Mar 1990
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Jun K.

Position: Director

Appointed: 21 July 2012

Karen S.

Position: Secretary

Appointed: 05 March 1993

Kenji N.

Position: Director

Appointed: 11 November 2011

Resigned: 21 July 2012

Shinichiro O.

Position: Director

Appointed: 05 January 2004

Resigned: 11 November 2011

Takao S.

Position: Director

Appointed: 01 June 2002

Resigned: 05 January 2004

Makoto N.

Position: Director

Appointed: 01 July 1999

Resigned: 01 June 2002

Takao S.

Position: Director

Appointed: 01 January 1997

Resigned: 01 July 1999

Makoto N.

Position: Director

Appointed: 05 March 1993

Resigned: 31 December 1996

Charles K.

Position: Director

Appointed: 05 March 1993

Resigned: 01 May 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Nippon Ceramic Co Ltd from Japan, Japan. This PSC is classified as "a limited comany" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nippon Ceramic Co Ltd

176-17 Hirooka, Tottori Shi, Japan, 6891193, Japan

Legal authority Limited Company
Legal form Limited Comany
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chartland Sensor August 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand949 264931 923888 702854 159890 926457 601551 764
Current Assets996 6711 004 135968 843968 5031 109 455719 221720 516
Debtors41 83954 65665 78778 261213 729186 131153 756
Property Plant Equipment 563578266653476300
Total Inventories5 56817 55614 35436 0834 80075 48914 996
Other Debtors  110    
Other
Audit Fees Expenses4 7003 0003 0003 0003 0003 0003 000
Fees For Non-audit Services1 7009859009859001 200900
Accrued Liabilities7 6703 7893 4433 1433 1733 496231
Accumulated Depreciation Impairment Property Plant Equipment1 8362 0231 1751 4871 6691 8461 581
Administrative Expenses276 63873 36888 14682 88483 31495 412117 220
Amounts Owed To Group Undertakings21 13852 50138 56743 741134 051174 810112 172
Applicable Tax Rate 191919191919
Average Number Employees During Period10222222
Cash Cash Equivalents Cash Flow Value949 264931 923888 702854 159890 926457 601 
Comprehensive Income Expense-100 31638 954-19 114-5 47453 56154 20669 383
Corporation Tax Payable 558 49316688
Cost Sales642 658494 188453 454552 980906 7731 573 7541 888 180
Creditors93 39762 47046 30751 129138 907194 290126 026
Current Tax For Period-1 041558-28493-327 36
Depreciation Amortisation Expense9 960187297312182176176
Depreciation Expense Property Plant Equipment9 961187297312182177176
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 145   441
Disposals Property Plant Equipment  1 145   441
Finished Goods5 56817 55614 35436 0834 80075 48914 996
Further Item Interest Income Component Total Interest Income2 9092 7894 0532 4668321882 805
Further Operating Expense Item Component Total Operating Expenses2 107-2 8543 4442 5804 2269 83819 643
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-51 059-31 485-15 6054 32988 10555 542-68 264
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables64 713-12 817-11 131-12 474-135 46827 59832 375
Gain Loss On Disposal Assets Income Statement Subtotal-6 910      
Gain Loss On Disposals Property Plant Equipment-6 910      
Gross Profit Loss167 632110 09164 95165 437135 716149 430183 834
Income Taxes Paid Refund Classified As Operating Activities  -530  -158-36
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation141 790-17 341-43 221-34 54336 767-433 32594 163
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-218 46411 988-3 20221 729-31 28370 689-60 493
Increase From Depreciation Charge For Year Property Plant Equipment 187297312182177176
Net Cash Flows From Used In Financing Activities     500 000 
Net Cash Flows From Used In Investing Activities-1 808-2 039-3 741-2 466-263-188-2 805
Net Cash Flows From Used In Operating Activities-139 98219 38046 96237 009-36 504-66 487-91 358
Net Cash Generated From Operations-139 98219 38046 43237 009-36 504-66 645-91 394
Net Current Assets Liabilities903 274941 665922 536917 374970 548524 931594 490
Net Interest Received Paid Classified As Investing Activities-2 909-2 789-4 053-2 466-832-188-2 805
Number Shares Issued Fully Paid 1 466 6521 466 6521 466 6521 466 652966 652966 652
Operating Profit Loss-109 00636 723-23 195-7 44752 40254 01866 614
Other Creditors28 4901 2127001 6315271 6192 106
Other Deferred Tax Expense Credit-4 740      
Other Interest Receivable Similar Income Finance Income2 9092 7894 0532 4668321882 805
Other Taxation Social Security Payable1 5217481 3221 1397748091 008
Par Value Share 111111
Payments To Redeem Own Shares     -500 000 
Pension Other Post-employment Benefit Costs Other Pension Costs7 0462 9733 4823 8353 9314 1254 708
Prepayments10 0213 3944 3145 7125 8455 4105 876
Profit Loss-100 31638 954-19 114-5 47453 56154 20669 383
Profit Loss On Ordinary Activities Before Tax-106 09739 512-19 142-4 98153 23454 20669 419
Property Plant Equipment Gross Cost1 8362 5861 7531 7532 3222 3221 881
Purchase Property Plant Equipment-1 101-750-312 -569  
Recoverable Value-added Tax12 1452 4482 10815 18225 532  
Social Security Costs14 3891 3221 3432 218-308957432
Staff Costs Employee Benefits Expense215 29949 19653 44857 94356 36059 97468 263
Tax Decrease From Utilisation Tax Losses 7 507-3 609-94610 60710 33513 687
Tax Expense Credit Applicable Tax Rate 7 507-3 637-94610 11410 29913 190
Tax Tax Credit On Profit Or Loss On Ordinary Activities-5 781558-28493-327 36
Total Additions Including From Business Combinations Property Plant Equipment 750312 569  
Total Assets Less Current Liabilities903 274942 228923 114917 640971 201525 407594 790
Total Operating Lease Payments29 625904     
Trade Creditors Trade Payables34 5783 6622 2759822165 8196 565
Trade Debtors Trade Receivables18 54841 77953 51452 887179 685179 380147 640
Turnover Revenue810 290604 279518 405618 4171 042 4891 723 1842 072 014
Wages Salaries193 86444 90148 62351 89052 73754 89263 123
Other Operating Income Format1   10 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 1st, May 2024
Free Download (23 pages)

Company search

Advertisements