Nuston Essential Ltd RUSHDEN


Founded in 2015, Nuston Essential, classified under reg no. 09560974 is an active company. Currently registered at 27 Tewkesbury Drive NN10 0YL, Rushden the company has been in the business for nine years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Alexandru B., appointed on 10 September 2020. There are currently no secretaries appointed. As of 15 May 2024, there were 12 ex directors - James S., Stefan S. and others listed below. There were no ex secretaries.

Nuston Essential Ltd Address / Contact

Office Address 27 Tewkesbury Drive
Town Rushden
Post code NN10 0YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09560974
Date of Incorporation Sat, 25th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Alexandru B.

Position: Director

Appointed: 10 September 2020

James S.

Position: Director

Appointed: 07 May 2020

Resigned: 10 September 2020

Stefan S.

Position: Director

Appointed: 05 December 2019

Resigned: 07 May 2020

John W.

Position: Director

Appointed: 02 September 2019

Resigned: 05 December 2019

Mohsin R.

Position: Director

Appointed: 29 April 2019

Resigned: 02 September 2019

John M.

Position: Director

Appointed: 30 October 2018

Resigned: 29 April 2019

Daniel L.

Position: Director

Appointed: 11 June 2018

Resigned: 30 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 11 June 2018

Danny M.

Position: Director

Appointed: 15 July 2016

Resigned: 14 December 2017

Dovydas S.

Position: Director

Appointed: 24 September 2015

Resigned: 15 July 2016

Saif K.

Position: Director

Appointed: 16 July 2015

Resigned: 24 September 2015

Ryan F.

Position: Director

Appointed: 01 May 2015

Resigned: 16 July 2015

Terence D.

Position: Director

Appointed: 25 April 2015

Resigned: 01 May 2015

People with significant control

The register of persons with significant control that own or control the company consists of 11 names. As BizStats identified, there is Mohammed A. 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 Alexandru B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandru B.

Notified on 10 September 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James S.

Notified on 7 May 2020
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stefan S.

Notified on 5 December 2019
Ceased on 7 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 2 September 2019
Ceased on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohsin R.

Notified on 29 April 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 30 October 2018
Ceased on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel L.

Notified on 11 June 2018
Ceased on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 11 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamed A.

Notified on 14 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel M.

Notified on 15 July 2016
Ceased on 14 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets144111231111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors 440  230   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search