Nation Brothers Limited CARDIFF


Founded in 2004, Nation Brothers, classified under reg no. 05217878 is an active company. Currently registered at 17a Norseman Close CF62 3FY, Cardiff the company has been in the business for twenty years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Andrew N. and Kevin N.. In addition 2 active secretaries, Jacqueline N. and Susan N. were appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Nation Brothers Limited Address / Contact

Office Address 17a Norseman Close
Office Address2 Rhoose
Town Cardiff
Post code CF62 3FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05217878
Date of Incorporation Tue, 31st Aug 2004
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jacqueline N.

Position: Secretary

Appointed: 31 August 2004

Susan N.

Position: Secretary

Appointed: 31 August 2004

Andrew N.

Position: Director

Appointed: 31 August 2004

Kevin N.

Position: Director

Appointed: 31 August 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2004

Resigned: 31 August 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 August 2004

Resigned: 31 August 2004

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Jacqueline N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew N., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jacqueline N.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew N.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% shares

Kevin N.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 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 Worth15 37412 756       
Balance Sheet
Cash Bank On Hand 34 18627 32365 699     
Current Assets48 99045 06436 16594 12067 525167 10557 75832 03814 672
Debtors22 1038 1288 367      
Net Assets Liabilities 12 7561 87834 54761 09280 00349 30130 517 
Property Plant Equipment 7 6055 64915 082     
Total Inventories 2 75047528 421     
Cash Bank In Hand26 38734 186       
Net Assets Liabilities Including Pension Asset Liability15 37412 756       
Stocks Inventory5002 750       
Tangible Fixed Assets10 1747 605       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve15 27412 656       
Shareholder Funds15 37412 756       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 6501 7501 8501 8002 1502 350
Accumulated Amortisation Impairment Intangible Assets 10 00010 000      
Accumulated Depreciation Impairment Property Plant Equipment 10 96412 9206 504     
Additions Other Than Through Business Combinations Property Plant Equipment   19 550     
Average Number Employees During Period   444444
Corporation Tax Payable 8 3765 05910 494     
Creditors 38 39238 9776 99511 9205 2581 933197261
Fixed Assets10 1747 605 15 08230 85623 12617 29513 94410 371
Increase From Depreciation Charge For Year Property Plant Equipment  1 9564 595     
Intangible Assets Gross Cost 10 00010 000      
Net Current Assets Liabilities7 2346 671-2 81222 01943 90663 98535 73918 920 
Number Shares Issued Fully Paid  100      
Other Creditors 17 82023 07031 021     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 011     
Other Disposals Property Plant Equipment   16 533     
Other Taxation Social Security Payable 4 8894 9245 955     
Par Value Share 11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    33233233210 78432
Property Plant Equipment Gross Cost 18 56918 56921 586     
Provisions For Liabilities Balance Sheet Subtotal 1 5209592 554     
Total Assets Less Current Liabilities17 40814 2762 83737 10174 76287 11153 03432 864 
Trade Creditors Trade Payables 7 3075 92424 631     
Trade Debtors Trade Receivables 8 1278 367      
Creditors Due Within One Year41 75638 393       
Intangible Fixed Assets Aggregate Amortisation Impairment10 000        
Intangible Fixed Assets Cost Or Valuation10 000        
Number Shares Allotted 100       
Provisions For Liabilities Charges2 0341 520       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation18 569        
Tangible Fixed Assets Depreciation8 39510 964       
Tangible Fixed Assets Depreciation Charged In Period 2 569       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Report of purchase of own shares
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements