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

Nueva Design Limited NOTTINGHAM


Founded in 2010, Nueva Design, classified under reg no. 07329395 is an active company. Currently registered at Cliffe Hill House 22-26 Nottingham Road NG9 8AA, Nottingham the company has been in the business for 14 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Margaret M., Gary M.. Of them, Gary M. has been with the company the longest, being appointed on 28 July 2010 and Margaret M. has been with the company for the least time - from 12 August 2010. As of 4 May 2024, there was 1 ex director - Andrew D.. There were no ex secretaries.

Nueva Design Limited Address / Contact

Office Address Cliffe Hill House 22-26 Nottingham Road
Office Address2 Stapleford
Town Nottingham
Post code NG9 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07329395
Date of Incorporation Wed, 28th Jul 2010
Industry Manufacture of other furniture
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Margaret M.

Position: Director

Appointed: 12 August 2010

Gary M.

Position: Director

Appointed: 28 July 2010

Andrew D.

Position: Director

Appointed: 28 July 2010

Resigned: 28 July 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Gary M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Margaret M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Gary M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Margaret M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Gary M.

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

Margaret M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand58 57792 898122 49976 334106 887103 24573 30649 839
Current Assets91 872130 399148 70499 958130 779130 980100 71571 076
Debtors8 14511 1761 2052 8542 3174 0021 3032 239
Net Assets Liabilities34 32654 13164 59868 22187 74883 03034 60822 762
Other Debtors1 1434 6011 0852 8542 3174 0021 3032 239
Property Plant Equipment22 70841 39032 46127 05420 43915 31612 12713 431
Total Inventories25 15026 32525 00020 77021 57523 73326 10618 998
Other
Amount Specific Advance Or Credit Directors   18 33115 5042 952232342
Amount Specific Advance Or Credit Made In Period Directors    23 47462 87599 97621 809
Amount Specific Advance Or Credit Repaid In Period Directors    20 64744 419102 69622 383
Accumulated Amortisation Impairment Intangible Assets16 00016 00016 00016 00016 00016 00016 000 
Accumulated Depreciation Impairment Property Plant Equipment8 96417 19627 69336 71243 52448 64752 69057 086
Average Number Employees During Period22222334
Creditors25 55615 28310 6165 52559 58760 35675 04559 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 623323     
Disposals Property Plant Equipment 21 967592     
Finance Lease Liabilities Present Value Total55615 28310 6165 5255 525   
Fixed Assets22 70841 39032 46127 05420 43915 31612 12713 431
Increase Decrease In Property Plant Equipment 28 204      
Increase From Depreciation Charge For Year Property Plant Equipment 3 4689 0655 1796 8125 1234 0434 396
Intangible Assets Gross Cost16 00016 00016 00016 00016 00016 00016 000 
Net Current Assets Liabilities41 71635 87148 92051 83271 19270 62425 67011 883
Number Shares Issued Fully Paid     222
Other Creditors25 00058 93770 74021 56022 2196 8968 13312 104
Other Taxation Social Security Payable12 8636 91910 1496 07713 13115 52627 78526 048
Par Value Share     111
Payments Received On Account1 7081 0004581 292    
Property Plant Equipment Gross Cost20 49058 58628 20463 76663 96328 20464 81770 517
Provisions For Liabilities Balance Sheet Subtotal4 5427 8476 1675 1403 8832 9103 1892 552
Total Additions Including From Business Combinations Property Plant Equipment 28 2042 1603 612197 8545 700
Total Assets Less Current Liabilities64 42477 26181 38178 88691 63185 94037 79725 314
Trade Creditors Trade Payables12 62822 02513 34614 10618 71237 93439 12721 041
Trade Debtors Trade Receivables7 0026 575120     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates September 10, 2023
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements