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

N. L. Holdings Limited CARDIFF


Founded in 1982, N. L. Holdings, classified under reg no. 01642154 is an active company. Currently registered at 15 Ty-gwyn Crescent CF23 5JL, Cardiff the company has been in the business for fourty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Susie J. and Jeanette B.. In addition one secretary - Susie J. - is with the company. Currently 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.

N. L. Holdings Limited Address / Contact

Office Address 15 Ty-gwyn Crescent
Town Cardiff
Post code CF23 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642154
Date of Incorporation Wed, 9th Jun 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susie J.

Position: Director

Appointed: 22 March 2018

Susie J.

Position: Secretary

Appointed: 05 June 2017

Jeanette B.

Position: Director

Appointed: 13 December 1993

Martin B.

Position: Secretary

Appointed: 15 January 2002

Resigned: 21 March 2017

Martin B.

Position: Director

Appointed: 15 January 2002

Resigned: 21 March 2017

Nancy J.

Position: Secretary

Appointed: 23 September 1998

Resigned: 15 January 2002

Nesta L.

Position: Director

Appointed: 31 December 1991

Resigned: 17 October 1997

Valerie C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 September 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Jeanette B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Martin B. This PSC and has 25-50% voting rights.

Jeanette B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Martin B.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

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 Worth812 011854 619916 409       
Balance Sheet
Cash Bank In Hand14 53230 95526 341       
Cash Bank On Hand  26 34162 87097 110205 053242 702122 085123 67791 598
Current Assets923 768895 7301 046 264901 820895 081984 839998 875853 488829 288783 330
Debtors909 236864 7751 019 923838 950797 971779 786756 173731 403705 611691 732
Other Debtors  187 20525 3182 53911 7689 805  9 425
Property Plant Equipment  725 000950 000950 000950 000950 000950 000950 000 
Tangible Fixed Assets725 000725 000725 000       
Reserves/Capital
Called Up Share Capital150 076150 076150 076       
Profit Loss Account Reserve249 891292 499354 289       
Shareholder Funds812 011854 619916 409       
Other
Accrued Liabilities   7901 0006 8136 8331 0008 5839 933
Average Number Employees During Period   1111111
Corporation Tax Payable      805 1 842 
Creditors  2 071 8832 078 6322 066 6502 072 4632 073 2881 931 8911 831 3301 739 838
Creditors Due Within One Year1 805 6211 979 8342 071 883       
Fixed Assets1 693 8641 938 7231 942 0282 348 1462 347 9112 344 3362 344 3362 344 3362 344 3362 344 336
Investments Fixed Assets968 8641 213 7231 217 0281 398 1461 397 9111 394 3361 394 3361 394 3361 394 3361 394 336
Investments In Group Undertakings  365 217365 217365 217365 217365 217365 217365 217365 217
Net Current Assets Liabilities-881 853-1 084 104-1 025 619-1 176 812-1 171 569-1 087 624-1 074 413-1 078 403-1 002 042-956 508
Number Shares Allotted 7474       
Other Investments Other Than Loans  851 8111 032 9291 032 6941 029 1191 029 1191 029 1191 029 1191 029 119
Other Taxation Social Security Payable       -95-95-95
Par Value Share 11       
Prepayments   2 5145 814  5 7101 608 
Property Plant Equipment Gross Cost  725 000950 000950 000950 000950 000950 000950 000 
Revaluation Reserve412 044412 044412 044       
Share Capital Allotted Called Up Paid747474       
Tangible Fixed Assets Cost Or Valuation725 000725 000        
Total Assets Less Current Liabilities812 011854 619916 4091 171 3341 176 3421 256 7121 269 9231 265 9331 342 2941 387 828
Total Increase Decrease From Revaluations Property Plant Equipment   225 000      
Trade Creditors Trade Payables  6 23312 192      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements