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

N. R. Automatics (engineering) Limited COLNE


N. R. Automatics (engineering) started in year 1987 as Private Limited Company with registration number 02170976. The N. R. Automatics (engineering) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Colne at Duckworth Mill. Postal code: BB8 0RH.

The company has 2 directors, namely Martin H., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 1 April 2003 and Martin H. has been with the company for the least time - from 7 April 2003. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael R. who worked with the the company until 6 January 2003.

N. R. Automatics (engineering) Limited Address / Contact

Office Address Duckworth Mill
Office Address2 Skipton Road
Town Colne
Post code BB8 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02170976
Date of Incorporation Wed, 30th Sep 1987
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Martin H.

Position: Director

Appointed: 07 April 2003

Mark S.

Position: Director

Appointed: 01 April 2003

Michael R.

Position: Secretary

Resigned: 06 January 2003

Peter C.

Position: Director

Appointed: 01 August 2004

Resigned: 18 November 2004

Kathleen R.

Position: Secretary

Appointed: 06 January 2003

Resigned: 13 April 2012

Michael R.

Position: Director

Appointed: 03 June 1991

Resigned: 13 April 2012

Christopher N.

Position: Director

Appointed: 03 June 1991

Resigned: 06 January 2003

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Nra Holdings Limited from Colne, England. The abovementioned PSC is classified as "a limited company", 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.

Nra Holdings Limited

Duckworth Mill Skipton Road, Colne, BB8 0RH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06656109
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand207 564183 744163 21566 114367 982265 614396 759238 864
Current Assets1 586 5931 995 6131 858 4401 803 4912 177 8912 561 2952 722 9852 075 443
Debtors1 224 8041 413 8161 279 2521 208 4401 354 1791 601 2701 672 0871 274 467
Net Assets Liabilities676 410713 423754 212772 193817 874909 5361 205 3241 234 867
Other Debtors9 5198 57016 31710 65710 79713 43011 08813 259
Property Plant Equipment775 976860 702915 343872 671699 083809 556700 531800 020
Total Inventories154 225398 053415 973528 937455 730694 411654 139 
Other
Accumulated Amortisation Impairment Intangible Assets140 000140 000140 000140 000140 000140 000140 000 
Accumulated Depreciation Impairment Property Plant Equipment1 811 5671 984 1332 189 3082 369 2272 543 7972 640 5672 730 7972 811 400
Amounts Owed By Related Parties410 072421 557234 311335 667369 839394 832405 330474 451
Amounts Owed To Group Undertakings60 707393 010176 836169 704177 566268 168280 907266 704
Average Number Employees During Period   6148465447
Bank Borrowings Overdrafts122 63119 446100 000 173 333133 33393 33353 333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment379 738457 556421 831572 912547 564335 975  
Corporation Tax Payable40 87920 306  5 502 49 532 
Corporation Tax Recoverable 35 477      
Creditors223 806193 514223 972183 724324 619264 798169 402184 714
Deferred Income  49 30041 64734 89627 01920 44913 879
Dividends Paid 130 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  425 216283 908176 40842 50225 396733 189
Increase From Depreciation Charge For Year Property Plant Equipment 174 252205 175189 706174 570109 642100 99393 088
Intangible Assets Gross Cost140 000140 000140 000140 000140 000140 000140 000 
Net Current Assets Liabilities262 369173 330196 653224 561555 020542 871830 280802 969
Number Shares Issued Fully Paid 52      
Other Creditors101 175174 068223 972183 724151 286131 46576 069131 381
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 686 9 787 12 87210 76312 485
Other Disposals Property Plant Equipment 2 848 17 161 14 14519 49514 226
Other Taxation Social Security Payable140 32881 490142 030111 510230 421123 221162 34784 482
Par Value Share 1      
Profit Loss34 848167 013      
Property Plant Equipment Gross Cost2 587 5442 844 8353 104 6513 241 8983 242 8803 450 1233 431 3283 611 420
Provisions For Liabilities Balance Sheet Subtotal138 129127 095133 812141 315111 610178 093156 085183 408
Total Additions Including From Business Combinations Property Plant Equipment 260 139259 816154 408982221 388700194 318
Total Assets Less Current Liabilities1 038 3451 034 0321 111 9961 097 2321 254 1031 352 4271 530 8111 602 989
Trade Creditors Trade Payables213 365381 719348 362278 942264 629423 211411 934241 633
Trade Debtors Trade Receivables805 213948 2121 028 624862 116973 5431 193 0081 255 669786 757

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 29th, February 2024
Free Download (14 pages)

Company search

Advertisements