Niels Larsen Limited SLOUGH


Niels Larsen started in year 1995 as Private Limited Company with registration number 03096672. The Niels Larsen company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Slough at Bishop House East Burnham Park. Postal code: SL2 3SF. Since Monday 16th October 1995 Niels Larsen Limited is no longer carrying the name Eggshock.

Currently there are 3 directors in the the company, namely Nathalie H., Colin H. and Sebastien B.. In addition one secretary - Nathalie H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Niels Larsen Limited Address / Contact

Office Address Bishop House East Burnham Park
Office Address2 Crown Lane Farnham Royal
Town Slough
Post code SL2 3SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03096672
Date of Incorporation Wed, 30th Aug 1995
Industry Manufacture of sports goods
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Nathalie H.

Position: Director

Appointed: 01 January 2012

Nathalie H.

Position: Secretary

Appointed: 22 July 2005

Colin H.

Position: Director

Appointed: 22 July 2005

Sebastien B.

Position: Director

Appointed: 22 July 2005

Teresa G.

Position: Director

Appointed: 01 May 2008

Resigned: 09 September 2022

Christopher H.

Position: Secretary

Appointed: 02 April 2005

Resigned: 22 July 2005

Anthony B.

Position: Director

Appointed: 11 December 1995

Resigned: 30 October 2020

Christopher H.

Position: Director

Appointed: 14 September 1995

Resigned: 30 September 2005

Sally H.

Position: Secretary

Appointed: 14 September 1995

Resigned: 02 April 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 1995

Resigned: 14 September 1995

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 August 1995

Resigned: 14 September 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Bishop Sports & Leisure Ltd from Slough, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bishop Sports & Leisure Ltd

Bishop House Crown Lane, Farnham Royal, Slough, SL2 3SF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 1104320
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Eggshock October 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand29 94135 67551 36089 59469 93546 261191 89129 780
Current Assets637 068595 456568 979585 887691 891738 688911 107704 315
Debtors267 522266 800271 567211 259334 906366 494355 430162 221
Net Assets Liabilities646 085673 661720 091734 315738 761739 965740 553746 481
Other Debtors33 96350 77132 5513 18551 18876 25931 97728 274
Property Plant Equipment1 279 2561 231 4441 219 9961 183 7441 157 5441 161 3401 120 3951 116 744
Total Inventories339 605292 981246 052285 034287 050325 933363 786 
Other
Audit Fees Expenses    7 0007 2527 248 
Accumulated Depreciation Impairment Property Plant Equipment374 097390 594428 715466 835495 719495 913486 618494 029
Additions Other Than Through Business Combinations Property Plant Equipment     32 4407 79220 393
Amounts Owed To Group Undertakings957 738892 887792 987727 987817 987887 987947 220822 220
Average Number Employees During Period2827262727272728
Corporation Tax Payable  15 0689 4816 3744 415  
Creditors1 249 8821 139 5831 058 4531 028 6491 106 7081 156 7501 289 5181 071 119
Increase From Depreciation Charge For Year Property Plant Equipment 48 18341 19842 23029 27928 64431 85023 919
Net Current Assets Liabilities-612 814-544 127-489 474-442 762-414 817-418 062-378 411-366 804
Other Creditors79 21564 8728 35027 1292 22846 12645 70247 837
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 45041 14516 508
Other Disposals Property Plant Equipment     28 45058 03216 633
Other Taxation Social Security Payable104 27490 11814 52910 17913 77260 26295 07250 418
Profit Loss    4 4461 204588 
Property Plant Equipment Gross Cost1 653 3531 622 0381 648 7111 650 5791 653 2631 657 2531 607 0131 610 773
Provisions For Liabilities Balance Sheet Subtotal20 35713 65610 4316 6673 9663 3131 4313 459
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 9663 3131 4313 459
Total Assets Less Current Liabilities666 442687 317730 522740 982742 727743 278741 984749 940
Trade Creditors Trade Payables108 65591 706112 197142 285143 268157 960201 524150 644
Trade Debtors Trade Receivables233 559216 029239 016181 516255 064290 235323 453133 947
Accrued Liabilities Deferred Income  55 49050 66651 348   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 6863 0774 110395   
Disposals Property Plant Equipment 31 6853 0774 193395   
Prepayments Accrued Income  30 94026 55828 654   
Total Additions Including From Business Combinations Property Plant Equipment 37029 7506 0613 079   
Additional Provisions Increase From New Provisions Recognised    -2 701   
Deferred Tax Liabilities   6 6673 966   
Provisions   6 6673 966   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Monday 31st October 2022
filed on: 1st, June 2023
Free Download (11 pages)

Company search

Advertisements