You are here: bizstats.co.uk > a-z index > N list > NN list

Nnenna Textiles Limited HUDDERSFIELD


Nnenna Textiles started in year 1998 as Private Limited Company with registration number 03607936. The Nnenna Textiles company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Huddersfield at Granville Mills. Postal code: HD1 4SD.

There is a single director in the company at the moment - Emmanuel O., appointed on 31 July 1998. In addition, a secretary was appointed - Emmanuel O., appointed on 31 July 1998. As of 7 May 2024, there was 1 ex director - Maria O.. There were no ex secretaries.

Nnenna Textiles Limited Address / Contact

Office Address Granville Mills
Office Address2 Millgate Paddock
Town Huddersfield
Post code HD1 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03607936
Date of Incorporation Fri, 31st Jul 1998
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (220 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Emmanuel O.

Position: Director

Appointed: 31 July 1998

Emmanuel O.

Position: Secretary

Appointed: 31 July 1998

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1998

Resigned: 03 August 1998

On Line Formations Limited

Position: Nominee Director

Appointed: 31 July 1998

Resigned: 03 August 1998

Maria O.

Position: Director

Appointed: 31 July 1998

Resigned: 17 February 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Emmanuel O. This PSC and has 25-50% shares.

Emmanuel O.

Notified on 31 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth250 123229 501243 131      
Balance Sheet
Cash Bank On Hand  97 02455 889     
Current Assets442 867392 296336 794244 459186 513229 806147 3253 65686
Debtors212 385267 030160 449167 645     
Net Assets Liabilities  243 13137 97413 51449 799149 5948686
Property Plant Equipment  33 90425 428     
Total Inventories  79 32120 925     
Cash Bank In Hand55 39654 23097 024      
Net Assets Liabilities Including Pension Asset Liability250 123229 501243 131      
Stocks Inventory175 08671 03679 321      
Tangible Fixed Assets33 82725 90533 904      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve250 119229 497243 127      
Shareholder Funds250 123229 501243 131      
Other
Accrued Liabilities Deferred Income  2 3132 3142 3142 4752 4752 476 
Accumulated Depreciation Impairment Property Plant Equipment   194 746     
Average Number Employees During Period     121210 
Bank Borrowings Overdrafts  17 60017 600     
Corporation Tax Payable  345      
Creditors  -15 933106 112126 721128 8005 9831 094 
Finished Goods Goods For Resale  79 32120 925     
Fixed Assets33 82725 90533 90425 42819 07014 30210 727  
Increase Decrease In Depreciation Impairment Property Plant Equipment   1 467     
Increase From Depreciation Charge For Year Property Plant Equipment   8 476     
Loans From Directors  -36 19181 854     
Net Current Assets Liabilities395 329364 862352 727138 34759 792101 006141 3422 56286
Other Creditors  63 03463 034     
Other Taxation Social Security Payable   4 344     
Property Plant Equipment Gross Cost   220 174     
Recoverable Value-added Tax  60 40935 156     
Total Assets Less Current Liabilities429 156390 767386 631163 77578 862115 308152 0692 56286
Trade Debtors Trade Receivables  100 040132 489     
Creditors Due After One Year179 033161 266143 500      
Creditors Due Within One Year47 53827 434-15 933      
Number Shares Allotted 44      
Par Value Share 11      
Share Capital Allotted Called Up Paid444      
Tangible Fixed Assets Additions 71419 300      
Tangible Fixed Assets Cost Or Valuation 200 874220 174      
Tangible Fixed Assets Depreciation 174 969186 270      
Tangible Fixed Assets Depreciation Charged In Period 8 63611 301      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements