Nailsworth (no.2) Limited NEWCASTLE UPON TYNE


Nailsworth (no.2) started in year 2000 as Private Limited Company with registration number 04029360. The Nailsworth (no.2) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 17 Windsor Terrace. Postal code: NE2 4HE. Since Mon, 13th Nov 2000 Nailsworth (no.2) Limited is no longer carrying the name Flatround.

The firm has one director. Sayeed R., appointed on 3 November 2000. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Nasir R., who left the firm on 28 November 2018. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Nailsworth (no.2) Limited Address / Contact

Office Address 17 Windsor Terrace
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04029360
Date of Incorporation Fri, 7th Jul 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Sayeed R.

Position: Director

Appointed: 03 November 2000

Nasir R.

Position: Director

Appointed: 01 November 2002

Resigned: 28 November 2018

Nasir R.

Position: Secretary

Appointed: 23 November 2000

Resigned: 28 November 2018

Gibreel M.

Position: Secretary

Appointed: 03 November 2000

Resigned: 23 November 2000

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2000

Resigned: 03 November 2000

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 07 July 2000

Resigned: 03 November 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Sayeed R. The abovementioned PSC and has 75,01-100% shares.

Sayeed R.

Notified on 7 July 2016
Nature of control: 75,01-100% shares

Company previous names

Flatround November 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   1441 716521 
Current Assets   3 161 2063 169 2703 203 7572 219 345
Debtors1 255 5881 300 0691 389 5293 161 0623 167 5543 203 2362 219 345
Net Assets Liabilities1 092 4661 254 8551 406 3552 402 0602 442 1252 444 7662 458 933
Other Debtors1 214 0041 258 4831 349 9903 150 8993 131 2913 160 3092 176 418
Property Plant Equipment781709644585531482438
Other
Accumulated Depreciation Impairment Property Plant Equipment3 4823 5543 6193 6783 7323 7813 825
Average Number Employees During Period   1111
Bank Borrowings Overdrafts231 746193 0512 406 7362 688 6532 753 9922 696 3872 608 302
Corporation Tax Payable88 02191 27477 79548 99658 75658 75664 625
Creditors231 746193 0512 521 0012 688 6533 603 2413 545 6362 608 302
Fixed Assets3 528 1053 528 0323 527 9673 196 3363 196 2823 196 2333 196 189
Increase From Depreciation Charge For Year Property Plant Equipment 7265 544944
Investment Property3 527 3243 527 3233 527 3233 195 7503 195 7503 195 7503 195 750
Investment Property Fair Value Model 3 527 323 3 195 7503 195 7503 195 750 
Investments Fixed Assets   1111
Investments In Group Undertakings Participating Interests   1111
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 1 431 882 657 167536 167486 000450 000
Net Current Assets Liabilities-2 203 760-2 080 005-1 131 4721 894 4882 849 1852 794 2701 871 147
Other Creditors30 80827 14836 470979 760849 249849 249146 527
Property Plant Equipment Gross Cost   4 2634 2634 263 
Provisions For Liabilities Balance Sheet Subtotal133121121111101101101
Total Assets Less Current Liabilities1 324 3451 448 0272 396 4955 090 8246 045 4675 990 5035 067 336
Total Borrowings 193 051990 019    
Trade Debtors Trade Receivables41 58441 58639 53910 16336 26342 92742 927

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements