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

Nnz Ltd CASTLE DONINGTON


Nnz started in year 1984 as Private Limited Company with registration number 01864778. The Nnz company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Castle Donington at 1b Sills Road. Postal code: DE74 2US. Since Tuesday 8th October 2002 Nnz Ltd is no longer carrying the name Nnz Industrial Packaging.

Currently there are 2 directors in the the company, namely Erna V. and Leendert B.. In addition one secretary - Leendert B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter S. who worked with the the company until 1 September 1993.

Nnz Ltd Address / Contact

Office Address 1b Sills Road
Office Address2 Willow Farm Business Park
Town Castle Donington
Post code DE74 2US
Country of origin United Kingdom

Company Information / Profile

Registration Number 01864778
Date of Incorporation Mon, 19th Nov 1984
Industry Packaging activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Erna V.

Position: Director

Appointed: 01 June 2023

Leendert B.

Position: Director

Appointed: 01 January 1994

Leendert B.

Position: Secretary

Appointed: 01 September 1993

Siobhan F.

Position: Director

Appointed: 11 May 2020

Resigned: 01 December 2022

Brian K.

Position: Director

Appointed: 15 October 2004

Resigned: 03 February 2020

Robert A.

Position: Director

Appointed: 01 July 2004

Resigned: 01 June 2023

Rony K.

Position: Director

Appointed: 01 April 2001

Resigned: 30 June 2004

Marinus B.

Position: Director

Appointed: 01 January 1994

Resigned: 31 March 2001

Peter S.

Position: Secretary

Appointed: 28 August 1991

Resigned: 01 September 1993

Leslie B.

Position: Director

Appointed: 28 August 1991

Resigned: 15 October 2004

Willem B.

Position: Director

Appointed: 28 August 1991

Resigned: 01 January 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Nnz Group Bv from Groningen, Netherlands. This PSC is categorised as "a private limited, dutch" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nnz Group Bv

1 Aarhusweg 1, Groningen, 9723 JJ, PO Box 104, Netherlands

Legal authority Flex Bv Act 2012
Legal form Private Limited, Dutch
Country registered Netherlands (Groningen)
Place registered Chamber Of Commercial Register
Registration number 02047171
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nnz Industrial Packaging October 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth2 396 9982 484 070
Balance Sheet
Cash Bank In Hand626 290642 875
Current Assets2 907 4152 724 212
Debtors1 303 6941 273 120
Net Assets Liabilities Including Pension Asset Liability2 396 9982 484 070
Stocks Inventory977 431808 217
Tangible Fixed Assets201 169173 410
Reserves/Capital
Called Up Share Capital100 000100 000
Profit Loss Account Reserve2 296 9982 384 070
Shareholder Funds2 396 9982 484 070
Other
Creditors Due Within One Year697 109402 867
Fixed Assets201 169173 410
Net Current Assets Liabilities2 210 3062 321 345
Number Shares Allotted 100 000
Par Value Share 1
Provisions For Liabilities Charges14 47710 685
Share Capital Allotted Called Up Paid100 000100 000
Tangible Fixed Assets Additions 478
Tangible Fixed Assets Cost Or Valuation435 383435 861
Tangible Fixed Assets Depreciation234 214262 451
Tangible Fixed Assets Depreciation Charged In Period 28 237
Total Assets Less Current Liabilities2 411 4752 494 755

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (26 pages)

Company search

Advertisements