Nottingham Alignment Services Limited NOTTINGHAM


Founded in 2003, Nottingham Alignment Services, classified under reg no. 04687753 is an active company. Currently registered at Unit 7 County Business Park NG2 3JJ, Nottingham the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 13th Jun 2003 Nottingham Alignment Services Limited is no longer carrying the name N Palmer (joinery Manufacturers).

The firm has 3 directors, namely James C., Jamie G. and Anthony G.. Of them, Anthony G. has been with the company the longest, being appointed on 10 June 2003 and James C. has been with the company for the least time - from 12 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nottingham Alignment Services Limited Address / Contact

Office Address Unit 7 County Business Park
Office Address2 Clarke Road
Town Nottingham
Post code NG2 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04687753
Date of Incorporation Wed, 5th Mar 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

James C.

Position: Director

Appointed: 12 June 2023

Jamie G.

Position: Director

Appointed: 01 January 2009

Anthony G.

Position: Director

Appointed: 10 June 2003

Stuart M.

Position: Secretary

Appointed: 10 June 2003

Resigned: 22 March 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2003

Resigned: 05 March 2003

Neil P.

Position: Director

Appointed: 05 March 2003

Resigned: 11 June 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 March 2003

Resigned: 05 March 2003

Marilyn P.

Position: Secretary

Appointed: 05 March 2003

Resigned: 10 June 2003

Marilyn P.

Position: Director

Appointed: 05 March 2003

Resigned: 10 June 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Anthony G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jamie G. This PSC owns 25-50% shares.

Anthony G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jamie G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

N Palmer (joinery Manufacturers) June 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-312017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth115 223122 554        
Balance Sheet
Current Assets46 37467 08181 81981 81987 04669 44878 62493 27187 96479 121
Net Assets Liabilities 122 554140 648140 648160 025161 811168 259177 767190 404204 314
Net Assets Liabilities Including Pension Asset Liability115 223122 554        
Reserves/Capital
Shareholder Funds115 223122 554        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 5001 5001 5003 2553 4543 175   
Average Number Employees During Period     54444
Creditors 81 81982 62282 62276 49759 10383 99783 84664 39852 274
Fixed Assets265 152260 408254 684254 684253 943249 737247 426241 838241 142236 701
Net Current Assets Liabilities-51 914-14 738-803-80310 73910 3454 83019 77513 66019 887
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    190     
Total Assets Less Current Liabilities213 238245 670253 881253 881264 682260 082252 256261 613254 802256 588
Accruals Deferred Income1 0001 500        
Creditors Due After One Year97 010121 616        
Creditors Due Within One Year98 28881 819        
Provisions For Liabilities Charges5         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, August 2023
Free Download (5 pages)

Company search

Advertisements