Ninehundred Communications Group Limited DONCASTER


Ninehundred Communications Group Limited is a private limited company registered at White Rose Way, Doncaster Carr, Doncaster DN4 5JH. Its total net worth is valued to be around 1381326 pounds, while the fixed assets belonging to the company total up to 986489 pounds. Incorporated on 1983-07-26, this 40-year-old company is run by 4 directors and 1 secretary.
Director Glinys B.. Director Lucy B., appointed on 16 January 2013. Director Victoria B., appointed on 16 January 2013.
Moving on to secretaries, we can mention: Glinys B., appointed on 30 April 2005.
The company is officially categorised as "wholesale of electronic and telecommunications equipment and parts" (Standard Industrial Classification: 46520), "wholesale of radio, television goods & electrical household appliances (other than records, tapes, cd's & video tapes and the equipment used for playing them)" (SIC: 46439), "retail sale of mobile telephones" (SIC: 47421). According to official information there was a name change on 2016-06-07 and their previous name was Nine Hundred Communications Group Limited.
The last confirmation statement was sent on 2023-06-19 and the due date for the subsequent filing is 2024-07-03. Moreover, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Ninehundred Communications Group Limited Address / Contact

Office Address White Rose Way
Office Address2 Doncaster Carr
Town Doncaster
Post code DN4 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01741966
Date of Incorporation Tue, 26th Jul 1983
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Glinys B.

Position: Director

Resigned:

Lucy B.

Position: Director

Appointed: 16 January 2013

Victoria B.

Position: Director

Appointed: 16 January 2013

Glinys B.

Position: Secretary

Appointed: 30 April 2005

Robert R.

Position: Director

Appointed: 20 July 1991

Anthony B.

Position: Director

Appointed: 20 July 1991

Thomas T.

Position: Director

Appointed: 19 November 2013

Resigned: 03 March 2022

Christopher A.

Position: Director

Appointed: 11 November 2003

Resigned: 30 April 2005

Christopher A.

Position: Secretary

Appointed: 22 October 2003

Resigned: 30 April 2005

David S.

Position: Director

Appointed: 08 May 2003

Resigned: 19 February 2004

Glinys B.

Position: Secretary

Appointed: 20 July 1991

Resigned: 22 October 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As we identified, there is Glinys B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Anthony B. This PSC has significiant influence or control over the company,. Moving on, there is Victoria B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Glinys B.

Notified on 4 June 2016
Nature of control: significiant influence or control

Anthony B.

Notified on 4 June 2016
Nature of control: significiant influence or control

Victoria B.

Notified on 4 June 2016
Nature of control: significiant influence or control

Thomas T.

Notified on 4 June 2016
Nature of control: significiant influence or control

Robert R.

Notified on 4 June 2016
Nature of control: significiant influence or control

Lucy B.

Notified on 4 June 2016
Nature of control: significiant influence or control

Company previous names

Nine Hundred Communications Group June 7, 2016
Nine Hundred Communications September 2, 2015
Gb Communications (north) March 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 381 3261 254 6691 401 7061 566 620      
Balance Sheet
Cash Bank On Hand    1 313 0421 150 0221 543 0702 037 3912 710 4102 733 000
Current Assets1 304 1861 453 5561 896 1952 054 4482 912 6972 807 2103 476 5404 125 6034 924 8994 999 566
Debtors872 5441 146 2001 330 2561 449 0551 463 2911 548 9271 730 3121 839 2751 820 6001 823 347
Net Assets Liabilities    2 505 1622 697 2682 986 7293 668 3104 502 5634 677 570
Other Debtors 11 720  6 5216 521100100155 917100
Property Plant Equipment    1 213 3521 408 2851 304 2941 419 4501 641 869 
Total Inventories    136 364108 261203 158248 937393 889443 219
Cash Bank In Hand260 514137 019402 559481 114      
Net Assets Liabilities Including Pension Asset Liability1 381 3261 254 6691 401 7061 566 620      
Stocks Inventory171 128170 337163 380124 279      
Tangible Fixed Assets1 073 788973 418966 0521 093 131      
Trade Debtors872 5441 134 230        
Reserves/Capital
Called Up Share Capital20 00020 00220 00220 000      
Profit Loss Account Reserve1 361 3261 234 6671 381 7041 546 620      
Shareholder Funds1 381 3261 254 6691 401 7061 566 620      
Other
Amount Specific Advance Or Credit Directors    19 9161223 3873 7586 580 
Amount Specific Advance Or Credit Made In Period Directors     69 78653 50150 36269 654 
Amount Specific Advance Or Credit Repaid In Period Directors     49 99250 11349 99279 992 
Accrued Liabilities Deferred Income    350 527284 018378 068493 254667 703542 726
Accumulated Depreciation Impairment Property Plant Equipment    2 353 7482 575 3202 785 9683 027 4233 201 5133 561 987
Average Number Employees During Period    928886687989
Corporation Tax Payable    144 96725 704143 42427 910293 466230 517
Creditors    26 1468 7141 559 3141 633 4371 778 6401 943 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment     190 333210 471185 006307 740220 500
Disposals Property Plant Equipment     306 018330 459278 042639 921460 859
Finance Lease Liabilities Present Value Total    26 1468 7148 717   
Fixed Assets 973 418966 0521 093 1311 213 3521 424 3651 320 3741 452 0301 674 4491 993 678
Increase From Depreciation Charge For Year Property Plant Equipment     411 905421 119426 461481 830580 974
Investments Fixed Assets     16 08016 08032 58032 58032 580
Net Current Assets Liabilities555 806551 665658 911747 4191 501 7971 549 1911 917 2262 492 1663 146 2593 056 501
Number Shares Issued Fully Paid     20 00220 00220 00222 00222 002
Other Investments Other Than Loans     16 08016 08032 58032 58032 580
Other Taxation Social Security Payable    67 41271 58073 71569 03275 09780 068
Par Value Share 111 11111
Prepayments Accrued Income    4 3009 14442 59260 82244 96057 895
Property Plant Equipment Gross Cost    3 567 1003 983 6054 090 2624 446 8734 843 382449 143
Provisions For Liabilities Balance Sheet Subtotal    183 841267 574250 871275 886318 145372 609
Total Additions Including From Business Combinations Property Plant Equipment     722 523437 116634 6531 036 43069 752
Total Assets Less Current Liabilities1 629 5941 525 0831 624 9631 840 5502 715 1492 973 5563 237 6003 944 1964 820 7085 050 179
Trade Creditors Trade Payables    577 697570 985501 491783 301432 999668 215
Trade Debtors Trade Receivables    1 452 4701 533 2621 684 2331 663 5271 619 7231 765 352
Corporation Tax Recoverable       111 068  
Nominal Value Shares Issued Specific Share Issue        1 
Audit Fees Expenses5 000         
Director Remuneration252 983269 627        
Administrative Expenses2 228 285         
Amount Due From To Related Party 6 420        
Amounts Recoverable On Contracts 250        
Bank Borrowings Overdrafts14 468         
Commitments Under Non-cancellable Operating Leases Total420 000350 000        
Consideration For Shares Issued 2        
Corporation Tax Due Within One Year47 487         
Cost Sales2 669 608         
Creditors Due After One Year28 17951 76130 04654 560      
Creditors Due Within One Year748 380901 8911 237 2841 307 029      
Depreciation Tangible Fixed Assets Expense311 011         
Difference Between Accumulated Depreciation Amortisation Capital Allowances220 089218 654        
Distribution Costs91 757         
Gross Profit Loss2 482 436         
Increase Decrease In U K Tax From Origination Reversal Timing Differences1 304         
Interest Payable Similar Charges1 455         
Interim Payment99 98599 984        
Leased Assets Included In Tangible Fixed Assets147 07195 312        
Nominal Value Shares Issued 2        
Number Shares Allotted20 00020 00220 00220 002      
Number Shares Issued 2        
Operating Leases Expiring Between Two Five Years350 000280 000        
Operating Leases Expiring Within One Year70 00070 000        
Operating Profit Loss162 394         
Other Creditors Due Within One Year121 72461 508        
Other Interest Receivable Similar Income274         
Other Taxation Social Security Within One Year175 192203 799        
Pension Costs Defined Contribution Scheme15 200         
Profit Loss For Period112 421         
Profit Loss On Ordinary Activities Before Tax161 213         
Provisions Charged Credited To Profit Loss Account During Period -1 436        
Provisions For Liabilities Charges220 089218 653193 211219 370      
Tangible Fixed Assets Additions 323 049        
Tangible Fixed Assets Cost Or Valuation3 242 5053 330 475        
Tangible Fixed Assets Depreciation2 168 7172 357 057        
Tangible Fixed Assets Depreciation Charged In Period 321 554        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 148 909        
Tangible Fixed Assets Disposals 239 520        
Tax On Profit Or Loss On Ordinary Activities48 792         
Trade Creditors Within One Year324 718539 961        
Turnover Gross Operating Revenue5 152 044         
U K Current Corporation Tax On Income For Period47 488         
Value Shares Allotted20 00020 00220 00220 002      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/09/30
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements