Nc Fiduciaries Limited BURTON-ON-TRENT


Nc Fiduciaries started in year 1991 as Private Limited Company with registration number 02607525. The Nc Fiduciaries company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Burton-on-trent at 107 Station Street. Postal code: DE14 1SZ. Since 19th March 2015 Nc Fiduciaries Limited is no longer carrying the name Goldstill.

The firm has 2 directors, namely Marie C., Nicholas C.. Of them, Nicholas C. has been with the company the longest, being appointed on 27 May 2004 and Marie C. has been with the company for the least time - from 1 April 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nc Fiduciaries Limited Address / Contact

Office Address 107 Station Street
Town Burton-on-trent
Post code DE14 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607525
Date of Incorporation Fri, 3rd May 1991
Industry Management consultancy activities other than financial management
Industry Management of real estate on a fee or contract basis
End of financial Year 22nd May
Company age 33 years old
Account next due date Wed, 23rd Aug 2023 (247 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Marie C.

Position: Director

Appointed: 01 April 2015

Nicholas C.

Position: Director

Appointed: 27 May 2004

Gonzalo M.

Position: Secretary

Appointed: 15 August 2006

Resigned: 30 November 2011

Philip C.

Position: Director

Appointed: 01 June 2001

Resigned: 28 May 2004

Andreas P.

Position: Secretary

Appointed: 25 September 1998

Resigned: 15 August 2006

Christakis T.

Position: Director

Appointed: 12 January 1998

Resigned: 18 October 2000

Philip C.

Position: Director

Appointed: 10 June 1997

Resigned: 25 September 1998

Katina C.

Position: Secretary

Appointed: 10 June 1997

Resigned: 25 September 1998

Julie N.

Position: Director

Appointed: 03 May 1994

Resigned: 09 June 1997

James N.

Position: Director

Appointed: 03 May 1992

Resigned: 09 June 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Nicholas C. The abovementioned PSC and has 75,01-100% shares.

Nicholas C.

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

Company previous names

Goldstill March 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-22
Net Worth-3 417 087-3 480 976-3 494 017-3 647 470      
Balance Sheet
Cash Bank On Hand   48606532232 2363 555 
Current Assets201 370501 166119 2871 850 7511 898 412365 835636 272581 633746 863771 697
Debtors192 470500 803119 2351 850 7031 898 352365 182636 250549 397743 308 
Net Assets Liabilities   -3 647 469-3 633 300-5 340 469-5 399 889-5 519 6155 723 0925 668 277
Other Debtors   1 668 2461 730 295178 202558 470157 217618 308 
Property Plant Equipment        1 618 
Cash Bank In Hand8 9003635248      
Net Assets Liabilities Including Pension Asset Liability-3 417 087-3 480 976-3 494 017-3 647 470      
Tangible Fixed Assets17 95413 465        
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-3 417 089-3 480 978-3 494 019-3 647 472      
Shareholder Funds-3 417 087-3 480 976-3 494 017-3 647 470      
Other
Accrued Liabilities   354 329430 112507 028588 119667 625746 081 
Accumulated Depreciation Impairment Property Plant Equipment        539 
Additions Other Than Through Business Combinations Property Plant Equipment        2 157 
Average Number Employees During Period   2222222
Bank Borrowings       50 00040 000 
Bank Overdrafts        24 
Creditors   2 972 5302 156 1742 383 9134 292 5744 161 3652 415 5363 049 300
Depreciation Expense Property Plant Equipment        539 
Increase From Depreciation Charge For Year Property Plant Equipment        539 
Net Current Assets Liabilities-2 334 241-1 025 250-717 669    -1 358 2501 668 6732 277 603
Number Shares Issued Fully Paid   222222 
Other Creditors   2 075 3542 834 7342 654 812650 7141 149 4481 543 777 
Other Remaining Borrowings   2 972 5302 156 1742 383 9134 292 5744 111 3654 016 037 
Par Value Share 11111111 
Property Plant Equipment Gross Cost        2 157 
Taxation Social Security Payable   69 90583 242140 78572 768115 004103 414 
Total Assets Less Current Liabilities-2 316 287-1 011 785-717 669-674 940-1 477 126-2 956 556-1 107 315-1 358 2501 667 0552 276 524
Total Borrowings   2 972 5302 156 1742 383 9134 292 5744 161 3654 056 037 
Trade Creditors Trade Payables   26 10227 45019 766431 9867 80612 240 
Trade Debtors Trade Receivables   182 457168 057186 98077 780392 180125 000 
Fixed Assets17 95413 465      1 6181 079
Creditors Due After One Year1 100 8002 469 1912 776 3482 972 530      
Creditors Due Within One Year2 535 6111 526 416836 9562 525 691      
Number Shares Allotted2222      
Value Shares Allotted2222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 22nd May 2022
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements