Nichiei Trading Limited EDGWARE


Founded in 2010, Nichiei Trading, classified under reg no. 07363458 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 31st July and its latest financial statement was filed on July 31, 2022. Since February 21, 2011 Nichiei Trading Limited is no longer carrying the name Chg Marketing.

At present there are 3 directors in the the company, namely Ayako U., Eiji S. and Ryoju S.. In addition one secretary - Reiko M. - is with the firm. Currenlty, the company lists one former director, whose name is Barbara K. and who left the the company on 2 September 2010. In addition, there is one former secretary - Ryoju S. who worked with the the company until 16 October 2015.

Nichiei Trading 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 07363458
Date of Incorporation Thu, 2nd Sep 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Reiko M.

Position: Secretary

Appointed: 16 October 2015

Ayako U.

Position: Director

Appointed: 16 October 2015

Eiji S.

Position: Director

Appointed: 02 September 2010

Ryoju S.

Position: Director

Appointed: 02 September 2010

Ryoju S.

Position: Secretary

Appointed: 02 June 2011

Resigned: 16 October 2015

Barbara K.

Position: Director

Appointed: 02 September 2010

Resigned: 02 September 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Eiji S. The abovementioned PSC and has 50,01-75% shares.

Eiji S.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Company previous names

Chg Marketing 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 Worth272 342430 527       
Balance Sheet
Cash Bank On Hand 255 209377 243389 448725 298449 803623 357770 534837 202
Current Assets1 589 7512 247 6621 597 1691 574 4661 219 1341 321 6861 457 7631 638 3501 930 997
Debtors1 118 4861 976 5961 219 9261 179 276482 244852 079817 893860 8271 039 399
Net Assets Liabilities 430 527565 230598 818626 419651 754676 760734 946735 672
Other Debtors 201 722176 889130 35932 453118 897130 740196 079107 364
Property Plant Equipment 1 5973 7673 1372 5832 0981 7831 5162 617
Total Inventories 15 857 5 74211 59219 80416 5136 98954 396
Cash Bank In Hand404 318255 209       
Net Assets Liabilities Including Pension Asset Liability272 342430 527       
Stocks Inventory66 94715 857       
Tangible Fixed Assets1 8791 597       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve271 342429 527       
Shareholder Funds272 342430 527       
Other
Accrued Liabilities    24 64123 19021 99219 58717 165
Accumulated Depreciation Impairment Property Plant Equipment 4 7535 4746 1046 6587 1434 2384 5055 175
Additions Other Than Through Business Combinations Property Plant Equipment        1 771
Amounts Owed To Related Parties    489 561532 353582 353602 353572 353
Average Number Employees During Period  5 45842
Corporation Tax Payable    15 3456 1975 84613 71134
Creditors 1 818 4131 034 990978 189594 807671 631782 786904 9201 197 942
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -3 220  
Disposals Property Plant Equipment      -3 220  
Increase From Depreciation Charge For Year Property Plant Equipment  721630 485315267670
Net Current Assets Liabilities270 839429 249562 179596 277624 327650 055674 977733 430733 055
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors 47 56443 75331 0557 8536 4755 9346 1434 604
Other Inventories    11 59219 80416 5136 98954 396
Par Value Share 111 1111
Prepayments    15 0003 5283 4123 8364 806
Property Plant Equipment Gross Cost 6 3509 241 9 2419 2416 0216 0217 792
Provisions For Liabilities Balance Sheet Subtotal 319716596491399   
Taxation Social Security Payable    2 4512 6682 3232 494759
Total Assets Less Current Liabilities272 718430 846565 946599 414626 910652 153676 760  
Trade Creditors Trade Payables 262 326300 817157 17354 956100 748164 338260 632603 027
Trade Debtors Trade Receivables 1 774 8741 043 0371 048 917434 791729 654683 741660 912927 229
Creditors Due Within One Year1 318 9121 818 413       
Number Shares Allotted 1 000       
Other Taxation Social Security Payable 41 29035 08110 400     
Profit Loss  134 70333 588     
Provisions For Liabilities Charges376319       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation6 350        
Tangible Fixed Assets Depreciation4 4714 753       
Tangible Fixed Assets Depreciation Charged In Period 282       
Total Additions Including From Business Combinations Property Plant Equipment  2 891      

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 September 3, 2023
filed on: 24th, October 2023
Free Download (5 pages)

Company search