Nu-build (barnsley) Ltd BARNSLEY


Nu-build (barnsley) started in year 1985 as Private Limited Company with registration number 01894893. The Nu-build (barnsley) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Barnsley at Murdoch House Hemingfield Road,. Postal code: S73 0LY. Since Wednesday 7th June 2017 Nu-build (barnsley) Ltd is no longer carrying the name Nugas (barnsley).

Currently there are 2 directors in the the company, namely Raymond M. and Andrew M.. In addition one secretary - Kerry M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nu-build (barnsley) Ltd Address / Contact

Office Address Murdoch House Hemingfield Road,
Office Address2 Wombwell
Town Barnsley
Post code S73 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01894893
Date of Incorporation Wed, 13th Mar 1985
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 39 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Raymond M.

Position: Director

Appointed: 01 May 2021

Kerry M.

Position: Secretary

Appointed: 03 November 2020

Andrew M.

Position: Director

Appointed: 13 April 2007

Raymond M.

Position: Director

Resigned: 09 June 2020

Michelle M.

Position: Director

Appointed: 20 July 2017

Resigned: 01 May 2021

Michelle M.

Position: Secretary

Appointed: 13 April 2007

Resigned: 03 November 2020

Lisa M.

Position: Secretary

Appointed: 16 June 2005

Resigned: 13 April 2007

Lisa M.

Position: Director

Appointed: 16 June 2005

Resigned: 13 April 2007

Marilyn M.

Position: Director

Appointed: 20 February 1991

Resigned: 16 June 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we established, there is Michelle M. This PSC and has 25-50% shares. Another one in the PSC register is Raymond M. This PSC has significiant influence or control over the company,. Moving on, there is Andrew M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Michelle M.

Notified on 14 April 2023
Nature of control: 25-50% shares

Raymond M.

Notified on 1 May 2021
Nature of control: significiant influence or control

Andrew M.

Notified on 17 January 2020
Nature of control: 25-50% shares

Michelle M.

Notified on 21 February 2017
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Raymond M.

Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nugas (barnsley) June 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10 17233 22299 384110 899305 695167 111
Current Assets944 528940 8511 013 1971 025 5111 338 6951 340 823
Debtors930 606902 884906 380904 6791 022 0671 157 779
Net Assets Liabilities788 384713 087699 747734 6971 162 5901 224 583
Other Debtors873 563853 842849 317894 179880 898902 035
Property Plant Equipment158 744124 059129 170219 920207 521239 287
Total Inventories3 7504 7457 4339 93310 93315 933
Other
Accumulated Depreciation Impairment Property Plant Equipment230 744265 429301 395369 001400 181457 698
Additions Other Than Through Business Combinations Property Plant Equipment  41 077158 35652 461107 171
Average Number Employees During Period111220212223
Bank Borrowings   50 000  
Creditors277 628337 226413 375356 464291 748253 861
Finance Lease Liabilities Present Value Total41 12021 61322 56743 61653 00061 639
Increase From Depreciation Charge For Year Property Plant Equipment 34 68535 96667 60664 32074 356
Net Current Assets Liabilities666 900603 625599 822669 0471 046 9471 086 962
Other Creditors184 494228 817315 395204 17164 00064 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    33 14016 839
Other Disposals Property Plant Equipment    33 68017 888
Property Plant Equipment Gross Cost389 488389 488430 565588 921607 702696 985
Taxation Social Security Payable5 06317 41523 38625 51658 13431 826
Total Assets Less Current Liabilities825 644727 684728 992888 9671 254 4681 326 249
Trade Creditors Trade Payables46 95169 38152 02783 161116 61496 396
Trade Debtors Trade Receivables57 04349 04257 06310 500141 169255 744

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, July 2023
Free Download (7 pages)

Company search

Advertisements