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

Nrh Engineering Limited NORTH YORKSHIRE


Founded in 2005, Nrh Engineering, classified under reg no. 05609162 is an active company. Currently registered at The Air Field, Seaton Ross YO42 4NF, North Yorkshire the company has been in the business for nineteen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Thu, 24th Nov 2005 Nrh Engineering Limited is no longer carrying the name Flexi Farm (yorkshire).

The firm has one director. Neil H., appointed on 1 November 2005. There are currently no secretaries appointed. 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.

Nrh Engineering Limited Address / Contact

Office Address The Air Field, Seaton Ross
Office Address2 Pocklington
Town North Yorkshire
Post code YO42 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05609162
Date of Incorporation Tue, 1st Nov 2005
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Neil H.

Position: Director

Appointed: 01 November 2005

Beverley K.

Position: Director

Appointed: 01 November 2006

Resigned: 19 September 2017

Beverley K.

Position: Secretary

Appointed: 10 November 2005

Resigned: 19 September 2017

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2005

Resigned: 01 November 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 2005

Resigned: 01 November 2005

John F.

Position: Director

Appointed: 01 November 2005

Resigned: 10 November 2005

John F.

Position: Secretary

Appointed: 01 November 2005

Resigned: 10 November 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Neil H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Beverley K. This PSC owns 25-50% shares.

Neil H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beverley K.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: 25-50% shares

Company previous names

Flexi Farm (yorkshire) November 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  14 1041 50659 32537 77922 490
Current Assets232 290129 753214 663168 471236 321260 335264 595
Debtors121 29183 62176 24348 02360 90473 46786 632
Net Assets Liabilities66 990-32 11957 12537 98478 748101 516118 992
Other Debtors91 95416 72515 0009 3128 6705 0005 772
Property Plant Equipment24 23819 59915 94410 57522 37317 90014 318
Total Inventories110 99946 132124 316118 942116 092149 089155 473
Other
Accumulated Amortisation Impairment Intangible Assets1 1002 0002 0002 0002 0002 0002 000
Accumulated Depreciation Impairment Property Plant Equipment82 719104 504108 22998 96981 84186 31489 896
Additions Other Than Through Business Combinations Property Plant Equipment 317313 15 750  
Average Number Employees During Period8876566
Bank Borrowings 21 447  45 83335 00024 346
Bank Overdrafts18 58215 370     
Creditors190 538181 471173 482141 06254 72039 12924 346
Disposals Decrease In Depreciation Impairment Property Plant Equipment -180-209-11 901-19 440  
Disposals Property Plant Equipment -249-243-14 629-21 080  
Finance Lease Liabilities Present Value Total    4 5504 7574 129
Financial Commitments Other Than Capital Commitments23 73919 67015 60011 5307 4613 39119 678
Fixed Assets25 23819 599     
Increase From Depreciation Charge For Year Property Plant Equipment 4 8873 9342 6412 3124 4733 582
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets 900     
Intangible Assets900      
Intangible Assets Gross Cost2 0002 0002 0002 0002 0002 0002 000
Investments Fixed Assets100      
Investments In Subsidiaries100-100     
Net Current Assets Liabilities41 752-51 71841 18127 409111 095122 745131 740
Number Shares Issued Fully Paid  100100   
Other Creditors77 72235 51238 97937 15221 435428605
Other Inventories39 93131 56772 05678 68366 47283 37597 192
Other Remaining Borrowings    20 7508 863299
Par Value Share   1   
Prepayments     5 3213 385
Property Plant Equipment Gross Cost106 957124 103124 173109 544104 214104 214104 214
Provisions For Liabilities Balance Sheet Subtotal      2 720
Taxation Social Security Payable8 1702 69911 9432 4466312 4482 978
Total Assets Less Current Liabilities   37 984133 468140 645146 058
Total Borrowings18 58236 817  54 72035 00024 346
Trade Creditors Trade Payables83 332103 474120 36099 32392 372109 021111 789
Trade Debtors Trade Receivables27 22461 02655 39533 69250 06163 14677 475
Work In Progress71 06814 56552 26040 25949 62065 71458 281

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 1st, August 2023
Free Download (12 pages)

Company search

Advertisements