Nirvana Engineering (stafford) Limited BROCTON


Nirvana Engineering (stafford) started in year 1986 as Private Limited Company with registration number 02029584. The Nirvana Engineering (stafford) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Brocton at Office Block Brocton Business Park. Postal code: ST17 0SU.

The company has 2 directors, namely Russell S., Elaine S.. Of them, Elaine S. has been with the company the longest, being appointed on 13 July 2023 and Russell S. has been with the company for the least time - from 27 February 2024. At the moment 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.

This company operates within the ST17 0SU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0252141 . It is located at Brocton Business Park, Cannock Road, Stafford with a total of 2 cars.

Nirvana Engineering (stafford) Limited Address / Contact

Office Address Office Block Brocton Business Park
Office Address2 Cannock Road
Town Brocton
Post code ST17 0SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02029584
Date of Incorporation Thu, 19th Jun 1986
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Russell S.

Position: Director

Appointed: 27 February 2024

Elaine S.

Position: Director

Appointed: 13 July 2023

Jayne E.

Position: Secretary

Appointed: 24 May 2013

Resigned: 30 June 2018

Russell S.

Position: Director

Appointed: 01 July 2008

Resigned: 13 July 2023

Robert P.

Position: Director

Appointed: 11 March 2008

Resigned: 24 May 2013

Robert P.

Position: Secretary

Appointed: 11 March 2008

Resigned: 24 May 2013

Wilfred B.

Position: Director

Appointed: 11 March 2008

Resigned: 28 February 2022

Mabruk F.

Position: Director

Appointed: 11 March 2008

Resigned: 06 December 2017

Peter K.

Position: Director

Appointed: 11 March 2008

Resigned: 30 June 2018

Simon N.

Position: Director

Appointed: 21 November 1991

Resigned: 31 December 1998

John C.

Position: Director

Appointed: 21 November 1991

Resigned: 11 March 2008

Leslie B.

Position: Director

Appointed: 21 November 1991

Resigned: 06 October 1992

Pearl C.

Position: Secretary

Appointed: 21 November 1991

Resigned: 11 March 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Sprax Limited from Brocton, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wilfrid B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mandicon Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Sprax Limited

Office Block Brocton Business Park, Cannock Road, Brocton, Stafford, ST17 0SU, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 13738950
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilfrid B.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mandicon Limited

Derby House Winckley Square, Preston, PR1 3JJ, England

Legal authority Companies Act 2006
Legal form Private Company
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand484 448839 459938 381205 777
Current Assets959 3551 362 7971 512 2391 798 596
Debtors404 664441 665495 2061 524 275
Net Assets Liabilities887 3821 220 1141 388 6591 655 893
Other Debtors45 52049 925  
Property Plant Equipment102 18994 87869 77553 998
Total Inventories70 24381 67378 65268 544
Other
Accumulated Amortisation Impairment Intangible Assets14 95917 37019 47620 872
Accumulated Depreciation Impairment Property Plant Equipment429 001454 330376 993392 520
Average Number Employees During Period18181818
Creditors166 356225 520180 542186 436
Dividends Paid On Shares9 148   
Fixed Assets111 337101 61574 40657 233
Future Minimum Lease Payments Under Non-cancellable Operating Leases449 500362 750  
Increase From Amortisation Charge For Year Intangible Assets 2 4112 1061 396
Increase From Depreciation Charge For Year Property Plant Equipment 28 86923 60219 031
Intangible Assets9 1486 7374 6313 235
Intangible Assets Gross Cost24 10724 10724 107 
Net Current Assets Liabilities792 9991 137 2771 331 6971 612 160
Other Creditors13 5022 9715 2563 729
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 540  
Other Disposals Property Plant Equipment 3 750  
Other Taxation Social Security Payable109 19131 05924 60417 737
Property Plant Equipment Gross Cost531 190549 208446 768446 518
Provisions For Liabilities Balance Sheet Subtotal16 95418 77817 44413 500
Total Additions Including From Business Combinations Property Plant Equipment 21 7686049 500
Total Assets Less Current Liabilities904 3361 238 8921 406 1031 669 393
Trade Creditors Trade Payables43 66356 36874 97847 931
Trade Debtors Trade Receivables359 144411 597464 411383 364
Accrued Liabilities Deferred Income 14 6798 82526 468
Amounts Owed By Group Undertakings   1 109 000
Amounts Owed To Directors  306612
Corporation Tax Payable 87 08751 93868 226
Disposals Decrease In Depreciation Impairment Property Plant Equipment  100 9393 504
Disposals Property Plant Equipment  103 0449 750
Number Shares Issued Fully Paid  22
Par Value Share  11
Prepayments Accrued Income 30 06830 79531 911
Raw Materials 49 64453 37750 075
Value-added Tax Payable 33 35614 63521 733
Work In Progress 32 02925 27518 469

Transport Operator Data

Brocton Business Park
Address Cannock Road , Brocton
City Stafford
Post code ST17 0SU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, June 2023
Free Download (10 pages)

Company search