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

Nwtc Commercial Services Ltd. LIVERPOOL


Founded in 1990, Nwtc Commercial Services, classified under reg no. 02546469 is an active company. Currently registered at Nwtc Wellington Employment Park South L5 9RJ, Liverpool the company has been in the business for 34 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 1999/03/08 Nwtc Commercial Services Ltd. is no longer carrying the name Bluejay Services.

The firm has one director. Andrea H., appointed on 19 March 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert H. who worked with the the firm until 27 April 2021.

Nwtc Commercial Services Ltd. Address / Contact

Office Address Nwtc Wellington Employment Park South
Office Address2 Unit 33, Dunes Way,
Town Liverpool
Post code L5 9RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02546469
Date of Incorporation Mon, 8th Oct 1990
Industry Technical and vocational secondary education
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Andrea H.

Position: Director

Appointed: 19 March 2019

Stephen C.

Position: Director

Appointed: 26 May 2021

Resigned: 18 January 2023

David B.

Position: Director

Appointed: 28 January 2021

Resigned: 01 October 2022

Philip A.

Position: Director

Appointed: 22 April 2020

Resigned: 27 February 2023

Paul M.

Position: Director

Appointed: 31 March 2008

Resigned: 01 September 2020

Robert H.

Position: Secretary

Appointed: 11 October 1994

Resigned: 27 April 2021

Trevor H.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 2008

Robert H.

Position: Director

Appointed: 01 April 1994

Resigned: 27 April 2021

Gordon H.

Position: Director

Appointed: 01 June 1993

Resigned: 23 February 2022

Colin F.

Position: Director

Appointed: 30 September 1991

Resigned: 30 April 1993

Michael G.

Position: Director

Appointed: 30 September 1991

Resigned: 31 August 1994

James W.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 1995

William T.

Position: Director

Appointed: 30 September 1991

Resigned: 31 March 1993

John B.

Position: Director

Appointed: 30 September 1991

Resigned: 11 April 1994

Ronald L.

Position: Director

Appointed: 30 September 1991

Resigned: 07 October 2013

Knox Hassal & Co

Position: Corporate Secretary

Appointed: 30 September 1991

Resigned: 31 August 1994

Francis B.

Position: Director

Appointed: 30 September 1991

Resigned: 11 April 1994

John E.

Position: Director

Appointed: 30 September 1991

Resigned: 07 July 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Gordon H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Robert H. This PSC has significiant influence or control over the company,.

Gordon H.

Notified on 7 April 2016
Ceased on 23 February 2022
Nature of control: significiant influence or control

Robert H.

Notified on 7 April 2016
Ceased on 15 April 2021
Nature of control: significiant influence or control

Company previous names

Bluejay Services March 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-54 915-55 112-116 109       
Balance Sheet
Cash Bank On Hand  7 57919 6597 3254 25937 58883 13156 77149 253
Current Assets109 41577 059102 71458 17588 48472 140135 245203 142112 117131 271
Debtors59 83469 255105 73238 51681 15967 88197 657120 01155 34682 018
Net Assets Liabilities   -68 224-16 362-16 254-61 099-158 747-185 743-260 382
Other Debtors  18 1399 3728 0064 8135 84144 2105 3609 386
Property Plant Equipment  90 75679 77768 79858 66447 36735 91424 57513 443
Cash Bank In Hand49 5817 804        
Net Assets Liabilities Including Pension Asset Liability-54 915-55 112-116 109       
Tangible Fixed Assets 83 720        
Trade Debtors59 03765 993        
Reserves/Capital
Called Up Share Capital20 00020 000        
Profit Loss Account Reserve-74 915-75 112        
Shareholder Funds-54 915-55 112-116 109       
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 03730 01640 99552 08063 37774 83086 16997 301
Amounts Owed To Group Undertakings  191 326131 40668 05359 220176 662292 674267 257322 664
Average Number Employees During Period    333333
Corporation Tax Payable   2      
Creditors  320 176206 176161 934135 9121 960390 979317 766405 096
Increase From Depreciation Charge For Year Property Plant Equipment   10 97910 97911 08511 29711 45311 33911 132
Net Current Assets Liabilities-54 915-135 466-217 462-148 001-73 450-63 772-97 506-187 837-205 649-273 825
Other Creditors  85 57441 79757 08949 3791 96058 96631 21157 986
Other Taxation Social Security Payable  19 4559 8989 7537 914  1 894 
Property Plant Equipment Gross Cost  109 793109 793109 793110 744110 744110 744110 744 
Provisions For Liabilities Balance Sheet Subtotal   -47611 71011 1469 0006 8244 669 
Total Additions Including From Business Combinations Property Plant Equipment     951    
Total Assets Less Current Liabilities-54 915-51 746-116 109-68 224-4 652-5 108-50 139-151 923-181 074-260 382
Trade Creditors Trade Payables  23 82123 07527 03919 39919 70139 33917 40424 446
Trade Debtors Trade Receivables  87 59329 14473 15363 06891 81675 80149 98672 632
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   10 120      
Administrative Expenses146 116115 713167 300146 817      
Cost Sales131 471220 473203 354254 615      
Depreciation Expense Property Plant Equipment  9 73510 979      
Further Operating Expense Item Component Total Operating Expenses  4 1152 339      
Gross Profit Loss141 863118 88296 417209 103      
Interest Payable Similar Charges Finance Costs  4 0764 290      
Operating Profit Loss-4 2533 169-70 88362 286      
Other Interest Receivable Similar Income Finance Income   11      
Profit Loss  -60 99747 885      
Profit Loss On Ordinary Activities Before Tax-4 2533 169-74 95958 007      
Provisions  -10 596-476      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -13 96210 122      
Turnover Revenue  299 771463 718      
Accruals Deferred Income Within One Year58517 730        
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax 17 302        
Creditors Due Within One Year164 330212 525320 176       
Expenses Not Deductible For Tax Purposes 550        
Fixed Assets 83 720101 353       
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods 16 097        
Number Shares Allotted20 00020 000        
Other Creditors Due Within One Year107 446129 517        
Par Value Share11        
Prepayments Accrued Income Current Asset7973 262        
Profit Loss For Period-4 253-197        
Provisions For Liabilities Charges 3 366        
Share Capital Allotted Called Up Paid20 00020 000        
Tangible Fixed Assets Additions 93 022        
Tangible Fixed Assets Cost Or Valuation 93 022        
Tangible Fixed Assets Depreciation 9 302        
Tangible Fixed Assets Depreciation Charged In Period 9 302        
Taxation Social Security Due Within One Year7 0677 739        
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate 655        
Tax On Profit Or Loss On Ordinary Activities 3 366        
Total U K Foreign Deferred Tax 3 366        
Trade Creditors Within One Year49 23257 539        
Turnover Gross Operating Revenue273 334339 355        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/07/31
filed on: 11th, April 2024
Free Download (9 pages)

Company search