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

T. Nevill & Co. (engineers) Limited STEVENAGE


T. Nevill & . (engineers) started in year 1972 as Private Limited Company with registration number 01085453. The T. Nevill & . (engineers) company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Stevenage at Unit 3 The Orbital Centre. Postal code: SG1 2NB.

Currently there are 3 directors in the the company, namely Daniel N., Maria G. and Paul N.. In addition one secretary - Keeley N. - is with the firm. Currenlty, the company lists one former director, whose name is Pamela N. and who left the the company on 30 May 2020. In addition, there is one former secretary - Pamela N. who worked with the the company until 1 August 2004.

T. Nevill & Co. (engineers) Limited Address / Contact

Office Address Unit 3 The Orbital Centre
Office Address2 Cockerell Close
Town Stevenage
Post code SG1 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01085453
Date of Incorporation Wed, 6th Dec 1972
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Daniel N.

Position: Director

Appointed: 01 April 2018

Keeley N.

Position: Secretary

Appointed: 01 August 2004

Maria G.

Position: Director

Appointed: 14 August 1991

Paul N.

Position: Director

Appointed: 14 August 1991

Pamela N.

Position: Director

Resigned: 30 May 2020

Pamela N.

Position: Secretary

Appointed: 14 August 1991

Resigned: 01 August 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Paul N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul N.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth347 213351 229375 720421 218503 474587 070       
Balance Sheet
Cash Bank In Hand176 33377 698144 407143 604251 718270 716       
Cash Bank On Hand     270 716181 37153 27639 64337 738124 93445 776123 537
Current Assets428 864382 411428 612424 169580 775619 317669 040486 810496 306414 115589 601452 765610 198
Debtors238 725264 591244 242248 117281 607304 166448 044385 844432 627348 025428 368384 936477 722
Net Assets Liabilities     587 070610 419574 250538 858461 993436 020460 006567 548
Net Assets Liabilities Including Pension Asset Liability347 213351 229375 720421 218503 474587 070       
Other Debtors     195 294251 049251 273256 190279 560289 093300 962296 305
Property Plant Equipment     50 54840 255169 392146 570130 817113 015119 756 
Stocks Inventory13 80640 12239 96332 44847 45044 435       
Tangible Fixed Assets43 38034 73635 15081 08162 02750 548       
Total Inventories     44 43539 62547 69024 03628 35236 29922 0538 939
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000       
Profit Loss Account Reserve342 213346 229370 720416 218498 474582 070       
Shareholder Funds347 213351 229375 720421 218503 474587 070       
Other
Amount Specific Advance Or Credit Directors    11 23210 000       
Amount Specific Advance Or Credit Repaid In Period Directors     1 232       
Accumulated Depreciation Impairment Property Plant Equipment     199 146210 439232 469256 011277 771298 073316 85566 053
Average Number Employees During Period      10121211111318
Bank Borrowings Overdrafts          148 65628 333 
Creditors     80 99098 45874 18598 13077 753148 656109 004139 453
Creditors Due Within One Year 62 98884 30678 232135 95980 990       
Increase From Depreciation Charge For Year Property Plant Equipment      11 293 23 54221 76020 30218 7823 464
Net Current Assets Liabilities307 827319 423344 306345 937444 816538 327570 582412 625398 176336 362475 734343 761470 745
Number Shares Allotted  5 0005 0005 0005 000       
Other Creditors     6 89613 9935 97214 8425 5359 35124 5408 833
Other Taxation Social Security Payable     43 23340 50310 65727 63528 17729 24324 71776 805
Par Value Share  1111       
Property Plant Equipment Gross Cost     249 694250 694401 861402 581408 588411 088436 611437 073
Provisions For Liabilities Balance Sheet Subtotal     1 8054187 7675 8885 1864 0733 5113 511
Provisions For Liabilities Charges3 9942 9303 7365 8003 3691 805       
Share Capital Allotted Called Up Paid 5 0005 0005 0005 0005 000       
Tangible Fixed Assets Additions 5498 44570 7993 1874 800       
Tangible Fixed Assets Cost Or Valuation206 659207 208215 653259 452247 489249 694       
Tangible Fixed Assets Depreciation163 279172 472180 503178 371185 462199 146       
Tangible Fixed Assets Depreciation Charged In Period  8 03117 45118 16714 685       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   19 58311 0761 001       
Tangible Fixed Assets Disposals   27 00015 1502 595       
Total Additions Including From Business Combinations Property Plant Equipment      1 000 7206 0072 50025 523462
Total Assets Less Current Liabilities351 207354 159379 456427 018506 843588 875610 837582 017544 746467 179588 749463 517571 059
Trade Creditors Trade Payables     30 86143 96257 55655 65344 04143 93031 41453 815
Trade Debtors Trade Receivables     108 872196 995134 571176 43768 465139 27583 974181 417
Advances Credits Directors   10 00011 232        
Advances Credits Made In Period Directors    2 000        
Advances Credits Repaid In Period Directors    768        
Creditors Due Within One Year Total Current Liabilities121 03762 988           
Fixed Assets43 38034 736           
Tangible Fixed Assets Depreciation Charge For Period 9 193           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (9 pages)

Company search

Advertisements