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

N-able Services Ltd SALFORD


N-able Services started in year 2002 as Private Limited Company with registration number 04568721. The N-able Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Salford at Frenkel House. Postal code: M50 2ZY.

The firm has 3 directors, namely Jacqueline D., Elaine C. and Richard F.. Of them, Elaine C., Richard F. have been with the company the longest, being appointed on 9 September 2022 and Jacqueline D. has been with the company for the least time - from 29 June 2023. 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 - Margaret E. who worked with the the firm until 9 September 2022.

N-able Services Ltd Address / Contact

Office Address Frenkel House
Office Address2 15 Carolina Way
Town Salford
Post code M50 2ZY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04568721
Date of Incorporation Mon, 21st Oct 2002
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Jacqueline D.

Position: Director

Appointed: 29 June 2023

Elaine C.

Position: Director

Appointed: 09 September 2022

Richard F.

Position: Director

Appointed: 09 September 2022

Jacqueline D.

Position: Director

Appointed: 24 October 2002

Resigned: 09 September 2022

Margaret E.

Position: Secretary

Appointed: 24 October 2002

Resigned: 09 September 2022

Clare W.

Position: Director

Appointed: 24 October 2002

Resigned: 21 May 2004

Phillip W.

Position: Director

Appointed: 24 October 2002

Resigned: 21 May 2004

Margaret E.

Position: Director

Appointed: 24 October 2002

Resigned: 09 September 2022

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 21 October 2002

Resigned: 24 October 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Frenkel Topping Group Plc from Salford, England. The abovementioned PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Margaret E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jacqueline D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Frenkel Topping Group Plc

Frenkel House 15 Carolina Way, Salford, M50 2ZY, England

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04726826
Notified on 9 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Margaret E.

Notified on 20 October 2016
Ceased on 9 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline D.

Notified on 20 October 2016
Ceased on 9 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-09-09
Balance Sheet
Cash Bank On Hand     94 76079 53849 29148 123145 684232 093304 831
Current Assets458 757429 412419 094420 915310 607283 891304 607263 842267 339397 092525 360576 346
Debtors410 570299 010232 461189 082251 128189 131225 069214 551219 216251 409293 267271 515
Net Assets Liabilities     209 364229 195205 909148 175222 490375 802434 073
Other Debtors     12 49114 4489 90916 417   
Property Plant Equipment     3 5472 35713 5376 7824831 8741 511
Cash Bank In Hand48 187130 402186 633231 83359 47994 760      
Net Assets Liabilities Including Pension Asset Liability254 780316 198350 113307 114222 868209 364      
Tangible Fixed Assets11 66010 9217 5253 6542 5673 547      
Reserves/Capital
Called Up Share Capital606060606060      
Profit Loss Account Reserve254 720316 138350 053307 054222 808209 304      
Other
Accumulated Depreciation Impairment Property Plant Equipment     22 05323 24330 47337 22843 52643 19143 554
Additions Other Than Through Business Combinations Property Plant Equipment       18 410  2 499 
Average Number Employees During Period     27293229252220
Bank Overdrafts        23 599   
Creditors     77 36577 32168 898124 657128 466115 558115 965
Future Minimum Lease Payments Under Non-cancellable Operating Leases     72 38041 36010 340145 340111 68078 17650 250
Increase From Depreciation Charge For Year Property Plant Equipment      1 1907 2306 7556 2991 109363
Net Current Assets Liabilities245 118307 275343 869304 007220 814206 526227 286194 944142 682268 626409 802460 381
Other Creditors     28 87020 70426 40747 806   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          1 444 
Other Disposals Property Plant Equipment          1 444 
Property Plant Equipment Gross Cost     25 60025 60044 01044 01044 01045 06545 065
Provisions For Liabilities Balance Sheet Subtotal     7094482 5721 28992356377
Taxation Social Security Payable     40 13343 89236 17336 332   
Total Assets Less Current Liabilities256 778318 196351 394307 661223 381210 073229 643208 481149 464269 110411 676461 892
Trade Creditors Trade Payables     8 36212 7256 31816 920   
Trade Debtors Trade Receivables     176 640210 621204 642202 799   
Bank Borrowings Overdrafts Secured2 317           
Capital Employed254 780316 198350 113307 114222 868209 364      
Creditors Due Within One Year213 639122 13775 225116 90889 79377 365      
Number Shares Allotted 6060606060      
Par Value Share 11111      
Provisions For Liabilities Charges1 9981 9981 281547513709      
Share Capital Allotted Called Up Paid606060606060      
Tangible Fixed Assets Additions 3 9251 444  2 420      
Tangible Fixed Assets Cost Or Valuation34 27227 52028 96425 66025 66025 600      
Tangible Fixed Assets Depreciation22 61216 59921 43922 00623 09322 053      
Tangible Fixed Assets Depreciation Charged In Period 4 6644 8403 5191 0871 038      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 677 2 952 2 078      
Tangible Fixed Assets Disposals 10 677 3 304 2 480      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 1st, February 2024
Free Download (3 pages)

Company search