Nanosun Limited LANCASTER


Nanosun Limited is a private limited company registered at 18 Mannin Way Lancaster Business Park, Caton Road, Lancaster LA1 3SW. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-09-11, this 6-year-old company is run by 1 director.
Director Neil T., appointed on 16 February 2024.
The company is classified as "machining" (SIC: 25620).
The last confirmation statement was filed on 2023-09-10 and the date for the next filing is 2024-09-24. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Nanosun Limited Address / Contact

Office Address 18 Mannin Way Lancaster Business Park
Office Address2 Caton Road
Town Lancaster
Post code LA1 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10956325
Date of Incorporation Mon, 11th Sep 2017
Industry Machining
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Neil T.

Position: Director

Appointed: 16 February 2024

Neil T.

Position: Director

Appointed: 15 June 2023

Resigned: 06 February 2024

Meike S.

Position: Director

Appointed: 18 April 2023

Resigned: 22 November 2023

Graham C.

Position: Director

Appointed: 06 April 2023

Resigned: 06 February 2024

Andrew D.

Position: Director

Appointed: 26 September 2022

Resigned: 04 April 2023

Richard H.

Position: Director

Appointed: 21 December 2021

Resigned: 06 February 2024

Hugh H.

Position: Secretary

Appointed: 26 October 2021

Resigned: 27 March 2024

Jennifer H.

Position: Secretary

Appointed: 20 October 2020

Resigned: 26 October 2021

Dean O.

Position: Director

Appointed: 08 July 2019

Resigned: 03 March 2023

Noel L.

Position: Director

Appointed: 22 February 2018

Resigned: 15 February 2024

Graham H.

Position: Director

Appointed: 11 September 2017

Resigned: 16 February 2024

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Noel L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Graham H. This PSC owns 25-50% shares and has 25-50% voting rights.

Noel L.

Notified on 11 September 2017
Ceased on 6 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Graham H.

Notified on 11 September 2017
Ceased on 6 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  768 68411 679 314835 110
Current Assets67 949887 628949 23113 936 38812 356 565
Debtors  235 3761 885 8235 545 721
Net Assets Liabilities24 726845 588694 57011 297 6617 050 072
Other Debtors  69 497122 951379 765
Property Plant Equipment  587 155624 8461 027 803
Total Inventories   371 251 
Other
Accrued Liabilities Deferred Income  147 8012 075 1592 096 683
Accrued Liabilities Not Expressed Within Creditors Subtotal2 7211 875147 801  
Accumulated Depreciation Impairment Property Plant Equipment  2 34835 255107 122
Additions Other Than Through Business Combinations Property Plant Equipment   70 598474 824
Amounts Owed By Group Undertakings  16 20640 11691 228
Amounts Owed To Group Undertakings  911
Average Number Employees During Period99173466
Corporation Tax Recoverable  79 39319 982223 536
Creditors45 50278 711450 000878 673951 309
Finance Lease Liabilities Present Value Total   3 6731 309
Fixed Assets 19587 174624 8661 027 823
Increase From Depreciation Charge For Year Property Plant Equipment   32 90771 867
Investments Fixed Assets  192020
Investments In Group Undertakings Participating Interests  192020
Issue Equity Instruments  625 00012 215 30093
Net Current Assets Liabilities27 447847 444557 39611 551 4686 973 558
Other Creditors  2 50158 2441 955 564
Other Remaining Borrowings  450 000875 000950 000
Other Taxation Social Security Payable  29 30147 91499 078
Prepayments Accrued Income  54 829888 0544 232 242
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 00038 52754 829  
Profit Loss  -776 018-1 612 209 
Property Plant Equipment Gross Cost  589 503660 1011 134 925
Total Assets Less Current Liabilities27 447847 4631 292 37112 176 3348 001 381
Trade Creditors Trade Payables  67 052200 0011 228 771
Trade Debtors Trade Receivables  15 451814 720618 950
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -340 000 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
6th February 2024 - the day director's appointment was terminated
filed on: 8th, February 2024
Free Download (1 page)

Company search