Nixon Flowmeters Limited CHELTENHAM


Founded in 1974, Nixon Flowmeters, classified under reg no. 01184218 is an active company. Currently registered at Badminton Close Naunton Lane GL53 7BX, Cheltenham the company has been in the business for 50 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1996/11/15 Nixon Flowmeters Limited is no longer carrying the name Nixon Instrumentation.

There is a single director in the firm at the moment - David N., appointed on 21 February 1992. In addition, a secretary was appointed - Kathryn W., appointed on 21 February 1992. As of 29 April 2024, there were 3 ex directors - Renee N., Betty L. and others listed below. There were no ex secretaries.

Nixon Flowmeters Limited Address / Contact

Office Address Badminton Close Naunton Lane
Office Address2 Leckhampton
Town Cheltenham
Post code GL53 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01184218
Date of Incorporation Mon, 16th Sep 1974
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th September
Company age 50 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 Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Kathryn W.

Position: Secretary

Appointed: 21 February 1992

David N.

Position: Director

Appointed: 21 February 1992

Renee N.

Position: Director

Resigned: 26 February 2023

Betty L.

Position: Director

Appointed: 21 February 1992

Resigned: 31 May 1997

Robert N.

Position: Director

Appointed: 21 February 1992

Resigned: 24 May 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is David N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Renee N. This PSC owns 25-50% shares and has 25-50% voting rights.

David N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Renee N.

Notified on 6 April 2016
Ceased on 26 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nixon Instrumentation November 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth296 235303 558      
Balance Sheet
Cash Bank In Hand143 338137 395      
Cash Bank On Hand 137 395110 554162 786134 438165 595149 256159 488
Current Assets394 431356 168375 578417 926397 113414 665426 471467 314
Debtors131 749100 232136 969117 587132 727106 045128 852156 942
Net Assets Liabilities 303 558319 916354 162356 636358 489349 159370 402
Net Assets Liabilities Including Pension Asset Liability296 235303 558      
Other Debtors 6 9376 1086 6878 5309 0459 0548 678
Property Plant Equipment 28 06222 90125 65832 04326 32825 78924 071
Stocks Inventory119 344118 541      
Tangible Fixed Assets29 06628 062      
Total Inventories 118 541128 055137 553129 948143 025148 363150 884
Reserves/Capital
Called Up Share Capital100106      
Profit Loss Account Reserve296 135303 452      
Shareholder Funds296 235303 558      
Other
Accrued Liabilities Deferred Income 5 4715 2735 8056 901   
Accumulated Depreciation Impairment Property Plant Equipment 173 123178 284184 057190 805196 520202 121208 714
Average Number Employees During Period 10111010999
Corporation Tax Payable 10 1777 3899 7151 220   
Creditors 79 11877 33287 67271 01581 218100 903118 328
Creditors Due Within One Year127 26279 118      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 89 67559 81153 038   27 600
Increase From Depreciation Charge For Year Property Plant Equipment  5 1615 7736 7485 7155 6016 593
Net Current Assets Liabilities267 169277 050298 246330 254326 098333 447325 568348 986
Number Shares Allotted 106      
Other Creditors   12 45117 77927 67833 15120 498
Other Taxation Social Security Payable 9 396  29 65922 95920 11937 662
Par Value Share 1      
Property Plant Equipment Gross Cost 201 185201 185209 715222 848222 848227 910232 785
Provisions For Liabilities Balance Sheet Subtotal 1 5541 2311 7501 5051 2862 1982 655
Provisions For Liabilities Charges 1 554      
Share Capital Allotted Called Up Paid100106      
Tangible Fixed Assets Additions 3 745      
Tangible Fixed Assets Cost Or Valuation197 440201 185      
Tangible Fixed Assets Depreciation168 374173 123      
Tangible Fixed Assets Depreciation Charged In Period 4 749      
Total Additions Including From Business Combinations Property Plant Equipment   8 53013 133 5 0624 875
Total Assets Less Current Liabilities296 235305 112321 147355 912358 141359 775351 357373 057
Trade Creditors Trade Payables 30 79141 63136 88623 57730 58147 63360 168
Trade Debtors Trade Receivables 93 295130 861110 900124 19797 000119 798148 264

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements