Nichiei Limited EDGWARE


Founded in 2010, Nichiei, classified under reg no. 07410019 is an active company. Currently registered at 42-46 Station Road HA8 7AB, Edgware the company has been in the business for 14 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 21st February 2011 Nichiei Limited is no longer carrying the name Ovastar.

At the moment there are 3 directors in the the firm, namely Takema S., Eiji S. and Ryoju S.. In addition one secretary - Atsuko N. - is with the company. Currenlty, the firm lists one former director, whose name is Barbara K. and who left the the firm on 1 November 2010. In addition, there is one former secretary - Ryoju S. who worked with the the firm until 16 October 2015.

Nichiei Limited Address / Contact

Office Address 42-46 Station Road
Town Edgware
Post code HA8 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07410019
Date of Incorporation Mon, 18th Oct 2010
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Atsuko N.

Position: Secretary

Appointed: 16 October 2015

Takema S.

Position: Director

Appointed: 01 December 2011

Eiji S.

Position: Director

Appointed: 01 November 2010

Ryoju S.

Position: Director

Appointed: 01 November 2010

Ryoju S.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 October 2015

Barbara K.

Position: Director

Appointed: 18 October 2010

Resigned: 01 November 2010

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Eiji S. The abovementioned PSC and has 25-50% shares.

Eiji S.

Notified on 1 December 2016
Nature of control: 25-50% shares

Company previous names

Ovastar February 21, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth312 976487 433       
Balance Sheet
Cash Bank On Hand 801 045498 5051 447 300708 640950 947181 950329 45855 410
Current Assets1 720 0192 298 3311 787 0812 860 5302 857 6503 322 3203 142 1853 334 6483 709 854
Debtors240 589486 286403 576408 463981 5381 208 8621 544 5511 550 9611 722 156
Net Assets Liabilities 487 433825 8801 091 4781 362 4051 555 9241 743 3961 757 1021 760 733
Other Debtors 3 0527 0361 4721 0163 392630 142291 579625 578
Property Plant Equipment 6 82113 7649 2828 1387 1595 9485 2984 694
Total Inventories 1 011 000885 0001 004 7671 167 4721 162 5111 415 6841 454 2291 932 288
Cash Bank In Hand501 129801 045       
Net Assets Liabilities Including Pension Asset Liability312 976487 433       
Stocks Inventory978 3011 011 000       
Tangible Fixed Assets9 9376 821       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve311 976486 433       
Shareholder Funds312 976487 433       
Other
Accrued Liabilities    102 76978 77047 37238 71126 872
Accumulated Depreciation Impairment Property Plant Equipment 18 69322 92928 09829 70031 08732 29833 49634 570
Additions Other Than Through Business Combinations Property Plant Equipment     408 548470
Amounts Owed By Related Parties    165 247158 038158 038158 038128 038
Amounts Owed To Related Parties    587 863677 863767 8631 126 1961 292 863
Average Number Employees During Period  15 1419222116
Corporation Tax Payable    128 00246 09845 4153 5801 324
Creditors 1 816 355972 3501 776 5701 501 6191 772 1941 403 6071 582 0671 952 897
Increase From Depreciation Charge For Year Property Plant Equipment  4 2365 169 1 3871 2111 1981 074
Net Current Assets Liabilities305 139481 976814 7311 083 9601 356 0311 550 1261 738 5781 752 5811 756 957
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors 162 662174 479124 72622 02317 66019 91320 78121 529
Other Inventories    1 167 4721 162 5111 415 6841 454 2291 932 288
Par Value Share 111 1111
Prepayments    18 3333 5283 4133 8363 893
Property Plant Equipment Gross Cost 25 51436 69337 38037 83838 24638 24638 79439 264
Provisions For Liabilities Balance Sheet Subtotal 1 3642 6151 7641 7641 3611 130777918
Taxation Social Security Payable    6 4227 9985 2225 8496 005
Total Assets Less Current Liabilities315 076488 797828 4951 093 2421 364 1691 557 2851 744 5261 757 8791 761 651
Trade Creditors Trade Payables 1 002 909311 226835 234654 540943 805517 822386 950604 304
Trade Debtors Trade Receivables 317 987231 293241 744796 9421 043 904752 9581 097 508964 647
Creditors Due Within One Year1 414 8801 816 355       
Number Shares Allotted 1 000       
Other Taxation Social Security Payable 47 32384 50467 914     
Profit Loss  338 447265 598     
Provisions For Liabilities Charges2 1001 364       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation25 514        
Tangible Fixed Assets Depreciation15 57718 693       
Tangible Fixed Assets Depreciation Charged In Period 3 116       
Total Additions Including From Business Combinations Property Plant Equipment  11 179687     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 8th January 2024
filed on: 18th, January 2024
Free Download (5 pages)

Company search