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

Nph Group Ltd NEWMARKET


Founded in 1990, Nph Group, classified under reg no. 02464490 is an active company. Currently registered at C/o Newmarket Plant Hire Ltd CB8 0AL, Newmarket the company has been in the business for thirty four years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2015/09/25 Nph Group Ltd is no longer carrying the name David Jarvis (holdings).

There is a single director in the firm at the moment - Carl J., appointed on 29 January 1992. In addition, a secretary was appointed - Deborah J., appointed on 16 October 2015. 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 - Rosemary J. who worked with the the firm until 1 March 2015.

Nph Group Ltd Address / Contact

Office Address C/o Newmarket Plant Hire Ltd
Office Address2 Depot Road
Town Newmarket
Post code CB8 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02464490
Date of Incorporation Mon, 29th Jan 1990
Industry Activities of head offices
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Deborah J.

Position: Secretary

Appointed: 16 October 2015

Carl J.

Position: Director

Appointed: 29 January 1992

Rosemary J.

Position: Secretary

Resigned: 01 March 2015

Christopher L.

Position: Secretary

Appointed: 01 March 2015

Resigned: 16 October 2015

David J.

Position: Director

Appointed: 29 January 1992

Resigned: 31 October 1998

Rosemary J.

Position: Director

Appointed: 29 January 1992

Resigned: 31 October 1998

Craig J.

Position: Director

Appointed: 29 January 1992

Resigned: 08 February 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Carl J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carl J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

David Jarvis (holdings) September 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Debtors   100100
Other Debtors   100100
Property Plant Equipment170 000170 000170 000170 000170 000
Other
Other Non-audit Services Fees4 0004 5004 500  
Company Contributions To Money Purchase Plans Directors73110100 110  
Director Remuneration10 00010 0009 894  
Number Directors Accruing Benefits Under Money Purchase Scheme111  
Accumulated Amortisation Impairment Intangible Assets298 280334 145   
Amortisation Expense Intangible Assets35 86335 865   
Amounts Owed To Group Undertakings170 000170 000170 000170 000170 000
Applicable Tax Rate191919  
Average Number Employees During Period6767645957
Comprehensive Income Expense100 000100 000107 000100 000100 000
Creditors170 000170 000170 000170 000170 000
Current Tax For Period76 751-45 3472 944  
Depreciation Expense Property Plant Equipment499 347646 745553 893  
Dividends Paid100 000100 000107 000100 000100 000
Dividends Paid On Shares Interim100 000100 000107 000  
Fixed Assets171 000171 000171 000171 000171 000
Further Item Interest Expense Component Total Interest Expense31 48034 91835 372  
Gain Loss On Disposals Property Plant Equipment275 088256 777196 882  
Increase From Amortisation Charge For Year Intangible Assets 35 865   
Intangible Assets35 865    
Intangible Assets Gross Cost334 145334 145   
Interest Expense On Bank Loans Similar Borrowings9 93412 99717 205  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts93 43183 07956 422  
Interest Payable Similar Charges Finance Costs134 845130 994108 999  
Investments Fixed Assets1 0001 0001 0001 0001 000
Investments In Group Undertakings1 0001 0001 0001 0001 000
Issue Equity Instruments   100 
Net Assets Liabilities Subsidiaries-5 333 906-5 711 141-6 059 523-6 433 828-7 135 475
Net Current Assets Liabilities-170 000-170 000-170 000-169 900-169 900
Number Shares Issued Fully Paid 50 00050 000100100
Other Deferred Tax Expense Credit28 880126 398145 145  
Pension Other Post-employment Benefit Costs Other Pension Costs26 81139 965140 179  
Percentage Class Share Held In Subsidiary 9999100100
Profit Loss555 601100 000107 000100 000100 000
Profit Loss On Ordinary Activities Before Tax661 232559 787646 376  
Profit Loss Subsidiaries570 080478 735498 287522 305801 647
Property Plant Equipment Gross Cost170 000170 000170 000170 000 
Social Security Costs170 329176 025148 972  
Staff Costs Employee Benefits Expense1 998 7972 036 2102 082 729  
Tax Expense Credit Applicable Tax Rate125 634106 360122 811  
Tax Increase Decrease From Effect Capital Allowances Depreciation-64 075-157 321-128 001  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1481 1321 556  
Tax Tax Credit On Profit Or Loss On Ordinary Activities105 63181 051148 089  
Total Assets Less Current Liabilities1 0001 0001 0001 1001 100
Wages Salaries1 801 6571 820 2201 793 578  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2023/01/31
filed on: 25th, October 2023
Free Download (33 pages)

Company search

Advertisements