Nabco (scotland) Limited LEEDS


Nabco (scotland) started in year 2001 as Private Limited Company with registration number 04230810. The Nabco (scotland) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leeds at 1 Bridgewater Place. Postal code: LS11 5RU.

At present there are 2 directors in the the firm, namely James M. and Alexander P.. In addition one secretary - James M. - is with the company. As of 19 April 2024, there was 1 ex director - Gary W.. There were no ex secretaries.

Nabco (scotland) Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04230810
Date of Incorporation Thu, 7th Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

James M.

Position: Secretary

Appointed: 07 June 2001

James M.

Position: Director

Appointed: 07 June 2001

Alexander P.

Position: Director

Appointed: 07 June 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2001

Resigned: 07 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 June 2001

Resigned: 07 June 2001

Gary W.

Position: Director

Appointed: 07 June 2001

Resigned: 31 December 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is James M. This PSC and has 25-50% shares. Another entity in the PSC register is Alexander P. This PSC owns 25-50% shares.

James M.

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

Alexander P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand17 11721 38617 925   52 37047 019
Current Assets737 0911 002 911807 674766 466495 121642 502708 422754 933
Debtors548 157820 269630 419   443 983503 878
Net Assets Liabilities217 493221 067227 450242 777184 395159 507163 426189 936
Other Debtors23 10928 10563 616    19 145
Property Plant Equipment10 5059 0047 803     
Total Inventories171 817161 256159 330   209 069204 036
Other
Accumulated Depreciation Impairment Property Plant Equipment48 06749 56850 769   60 62769 060
Amounts Owed By Group Undertakings240 906190 906204 906   220 906228 906
Average Number Employees During Period 887 787
Bank Borrowings Overdrafts157 438302 928287 753   35 26720 389
Creditors530 103675 759588 02734 754103 670112 40856 470555 179
Finance Lease Liabilities Present Value Total      12 733 
Fixed Assets  7 80340 53732 43023 58219 004 
Increase From Depreciation Charge For Year Property Plant Equipment 1 5011 201    8 433
Net Current Assets Liabilities206 988327 152219 647236 994255 635250 333200 892199 754
Other Creditors34 55833 64338 750   5 47026 393
Other Taxation Social Security Payable6 4076 9246 280   39 89937 998
Property Plant Equipment Gross Cost58 57258 572    79 631 
Provisions For Liabilities Balance Sheet Subtotal 115 089      
Total Assets Less Current Liabilities217 493336 156227 450277 531288 065273 915219 896210 325
Trade Creditors Trade Payables331 700332 264255 244   441 351490 788
Trade Debtors Trade Receivables284 142601 258361 897   223 077255 827

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 23rd, June 2023
Free Download (5 pages)

Company search

Advertisements