Nobisco Holdings Limited BIRMINGHAM


Founded in 2012, Nobisco Holdings, classified under reg no. 08329094 is an active company. Currently registered at 20 Gavin Way Nexus Point B6 7AF, Birmingham the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Darren M., Mark B. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 12 December 2012 and Darren M. and Mark B. have been with the company for the least time - from 21 April 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Nobisco Holdings Limited Address / Contact

Office Address 20 Gavin Way Nexus Point
Office Address2 Holford Broadlands
Town Birmingham
Post code B6 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08329094
Date of Incorporation Wed, 12th Dec 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Darren M.

Position: Director

Appointed: 21 April 2015

Mark B.

Position: Director

Appointed: 21 April 2015

Andrew M.

Position: Director

Appointed: 12 December 2012

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Andrew M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth115 173       
Balance Sheet
Cash Bank In Hand135 082       
Cash Bank On Hand 35 08271 01298 378125 411151 862179 663167 737156 254
Net Assets Liabilities 15 17360 961107 723315 639360 513409 138454 940680 278
Net Assets Liabilities Including Pension Asset Liability115 173       
Tangible Fixed Assets 1 189 799       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve 15 172       
Shareholder Funds115 173       
Other
Accrued Liabilities Deferred Income 4 9661 0001 000     
Corporation Tax Payable 3 79311 44710 968     
Creditors 731 138686 480644 736589 263541 856499 9711 063 9261 007 105
Creditors Due After One Year 1 154 681       
Creditors Due Within One Year 55 027       
Investment Property 1 189 7991 189 7991 189 7991 375 0001 375 0001 375 0001 375 0001 615 000
Investment Property Fair Value Model 1 189 7991 189 7991 189 7991 375 0001 375 0001 375 0001 375 0001 615 000
Net Current Assets Liabilities1-19 945-442 358-437 340-447 568-450 101-443 361-896 189-850 851
Number Shares Allotted 1       
Number Shares Issued Fully Paid  11     
Other Creditors   644 736589 263541 856499 971257 0263 900
Other Remaining Borrowings 772 570734 182689 879 599 177550 387255 626 
Other Taxation Social Security Payable   16 46916 11315 90616 84616 49916 661
Par Value Share 111     
Provisions For Liabilities Balance Sheet Subtotal    22 53022 53022 53023 87183 871
Secured Debts 760 120       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 1 189 799       
Tangible Fixed Assets Cost Or Valuation 1 189 799       
Total Assets Less Current Liabilities1746 311747 441752 459927 432924 899931 639478 811764 149
Total Borrowings  734 1821 377 074     
Trade Creditors Trade Payables 11   240240 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/01/09
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements