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

N & P Enterprises Limited WARLEY


Founded in 2014, N & P Enterprises, classified under reg no. 09203099 is an active company. Currently registered at 124-126 Sandon Road B66 4AB, Warley the company has been in the business for 11 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Neville P., Pauline P.. Of them, Neville P., Pauline P. have been with the company the longest, being appointed on 4 September 2014. As of 27 March 2025, our data shows no information about any ex officers on these positions.

N & P Enterprises Limited Address / Contact

Office Address 124-126 Sandon Road
Office Address2 Smethwick
Town Warley
Post code B66 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09203099
Date of Incorporation Thu, 4th Sep 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (270 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Neville P.

Position: Director

Appointed: 04 September 2014

Pauline P.

Position: Director

Appointed: 04 September 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Neville P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Pauline P. This PSC owns 25-50% shares and has 25-50% voting rights.

Neville P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pauline P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-1 98528 396       
Balance Sheet
Cash Bank In Hand435133 397       
Cash Bank On Hand 133 397114 77165 65651 64152 68051 74650 86350 338
Current Assets247 241133 397114 92567 22153 11956 30955 22354 68453 726
Debtors1 064 1541 5651 4783 6293 4773 8213 388
Net Assets Liabilities  27 78118 53514 08418 20718 42619 09618 048
Stocks Inventory245 742        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-2 08528 296       
Shareholder Funds-1 98528 396       
Other
Amount Specific Advance Or Credit Directors83 81566 30723 83123 83123 83123 83123 83123 83123 831
Amount Specific Advance Or Credit Made In Period Directors 17 55610 12012011 04512 0758 5002 250 
Amount Specific Advance Or Credit Repaid In Period Directors 48 144 12 3096 000800 
Accrued Liabilities 1 0386541 3671 7161 6591 7071 9191 918
Additions Other Than Through Business Combinations Investment Property Fair Value Model   116 887     
Amounts Owed To Directors 90 13880 01880 04268 99769 23166 73165 281 
Bank Borrowings   77 55077 55077 55077 55077 55077 550
Bank Borrowings Overdrafts   77 55077 55077 55077 55077 55077 550
Corporation Tax Payable 7 089       
Corporation Tax Recoverable  154      
Creditors 105 00187 14477 55077 55077 55077 55077 55077 550
Creditors Due Within One Year249 226105 001       
Deferred Tax Assets     2 2462 1952 0382 282
Investment Property   116 887116 887116 887116 887116 887116 887
Investment Property Fair Value Model   116 887116 887116 887116 887116 887 
Loans From Directors       65 28165 281
Net Current Assets Liabilities-1 98528 39627 781-20 802-25 253-21 130-20 911-20 241-21 289
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors   65     
Par Value Share111111111
Prepayments   1 5651 4781 3831 2821 1951 106
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities-1 98528 39627 78196 08591 63495 75795 97696 64695 598
Trade Creditors Trade Payables 6 7366 4726 5497 6596 5497 6967 7257 816
Trade Debtors Trade Receivables       588 
Advances Credits Directors83 81566 307       
Advances Credits Made In Period Directors230        
Advances Credits Repaid In Period Directors84 045        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2024
Free Download (1 page)

Company search

Advertisements