Nunndale Limited WREXHAM TECHNOLOGY PARK


Nunndale started in year 1976 as Private Limited Company with registration number 01243565. The Nunndale company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Wrexham Technology Park at C/o Haswell Brothers Llp Pembroke House. Postal code: LL13 7YT.

At present there are 2 directors in the the firm, namely Robert T. and Enfys T.. In addition one secretary - Enfys T. - is with the company. Currenlty, the firm lists one former director, whose name is David T. and who left the the firm on 8 December 2020. In addition, there is one former secretary - Robert J. who worked with the the firm until 30 June 1993.

Nunndale Limited Address / Contact

Office Address C/o Haswell Brothers Llp Pembroke House
Office Address2 Ellice Way
Town Wrexham Technology Park
Post code LL13 7YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01243565
Date of Incorporation Mon, 9th Feb 1976
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Robert T.

Position: Director

Appointed: 11 January 2019

Enfys T.

Position: Secretary

Appointed: 30 June 1993

Enfys T.

Position: Director

Appointed: 26 June 1991

David T.

Position: Director

Resigned: 08 December 2020

Robert J.

Position: Secretary

Appointed: 26 June 1991

Resigned: 30 June 1993

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Enfys T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David T. This PSC owns 75,01-100% shares.

Enfys T.

Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David T.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Balance Sheet
Cash Bank On Hand1 056 8401 255 0891 143 8911 119 2231 829 9513 108 189
Current Assets3 013 1753 030 8903 084 9083 110 2063 131 3643 394 581
Debtors692 025227 176224 988225 766250 7538 894
Net Assets Liabilities4 302 1534 327 6134 335 3754 505 3984 673 4905 190 246
Other Debtors692 025227 176224 988225 766240 7538 894
Property Plant Equipment1 351 5011 346 2771 366 8771 528 6081 735 4342 000 034
Total Inventories1 264 3101 548 6251 716 0291 765 2171 050 660277 498
Other
Accumulated Depreciation Impairment Property Plant Equipment104 762111 331116 799121 45171 47566 235
Additions Other Than Through Business Combinations Property Plant Equipment 1 3451 068 27 832608
Bank Borrowings Overdrafts11 1676 22038 8086 5593 470 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 256 2391 243 6771 231 1151 218 5521 450 6001 435 628
Corporation Tax Payable7 3858 0645 25010 32638 05482 997
Creditors58 56946 907108 54494 821156 491117 278
Depreciation Rate Used For Property Plant Equipment 2020 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    58 8345 240
Disposals Property Plant Equipment    350 9826 248
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    444 127 
Increase From Depreciation Charge For Year Property Plant Equipment 6 5695 468 8 858 
Net Current Assets Liabilities2 954 6062 983 9832 976 3643 015 3852 974 8733 277 303
Other Creditors21 31219 47153 98360 73168 20617 565
Other Taxation Social Security Payable2 3051 9711 2881 9482 0261 790
Property Plant Equipment Gross Cost1 456 2631 457 6081 483 6761 650 0591 806 9092 066 269
Taxation Including Deferred Taxation Balance Sheet Subtotal3 9542 6477 86638 59536 81787 091
Total Assets Less Current Liabilities4 306 1074 330 2604 343 2414 543 9934 710 3075 277 337
Total Increase Decrease From Revaluations Property Plant Equipment  25 000 35 873265 000
Trade Creditors Trade Payables16 40011 1819 21515 25744 73514 926
Trade Debtors Trade Receivables    10 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements