National Numbers Limited BILLINGHAM


National Numbers started in year 1997 as Private Limited Company with registration number 03441322. The National Numbers company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Billingham at 21 Manor Way. Postal code: TS23 4HN.

The firm has one director. Peter J., appointed on 3 October 2013. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Eric C. and who left the the firm on 3 October 2013. In addition, there is one former secretary - Susan C. who worked with the the firm until 3 October 2013.

National Numbers Limited Address / Contact

Office Address 21 Manor Way
Office Address2 Belasis Hall Technology Park
Town Billingham
Post code TS23 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03441322
Date of Incorporation Mon, 29th Sep 1997
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Peter J.

Position: Director

Appointed: 03 October 2013

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1997

Resigned: 29 September 1997

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 29 September 1997

Resigned: 29 September 1997

Susan C.

Position: Secretary

Appointed: 29 September 1997

Resigned: 03 October 2013

Eric C.

Position: Director

Appointed: 29 September 1997

Resigned: 03 October 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Jepson and Co Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Jepson And Co Limited

44 East Bank Road East Bank Road, Sheffield, S2 3QN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00112990
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 411 7573 902 283       
Balance Sheet
Cash Bank On Hand  2 030 6482 848 4122 360 3953 483 2434 629 5655 380 6048 233 395
Current Assets3 666 7604 276 0975 613 5165 903 8456 375 7497 077 8997 782 9698 013 1799 601 223
Debtors49 36625 9822 496 7412 010 7162 877 4252 428 0361 951 3751 354 48032 562
Net Assets Liabilities  5 211 1385 440 6325 875 8886 348 4857 176 5317 544 4637 741 068
Other Debtors    37 96731 42057 85613 65332 562
Property Plant Equipment  175    1 2072 211
Total Inventories  1 086 1271 044 7171 137 9291 166 6201 202 0291 278 0951 335 266
Cash Bank In Hand2 264 0003 003 923       
Net Assets Liabilities Including Pension Asset Liability3 411 7573 902 283       
Stocks Inventory1 353 3941 246 192       
Tangible Fixed Assets7 6815 961       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 411 7553 902 281       
Shareholder Funds3 411 7573 902 283       
Other
Accumulated Amortisation Impairment Intangible Assets  11 66718 66721 00021 00021 00021 000 
Accumulated Depreciation Impairment Property Plant Equipment  44 27944 45444 45444 45444 45445 0572 010
Additions Other Than Through Business Combinations Property Plant Equipment       1 8102 412
Amortisation Rate Used For Intangible Assets   333333333333
Amounts Owed By Group Undertakings Participating Interests    2 839 4582 396 6161 893 5191 340 827 
Amounts Owed To Group Undertakings Participating Interests        1 527 629
Average Number Employees During Period  15131415121111
Corporation Tax Payable    102 046110 624194 25585 86450 620
Creditors  411 886465 546499 861729 414606 438469 9231 862 366
Depreciation Rate Used For Property Plant Equipment   332020203320
Disposals Decrease In Amortisation Impairment Intangible Assets        21 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment        44 454
Disposals Intangible Assets        21 000
Disposals Property Plant Equipment        44 455
Fixed Assets7 6815 9619 5082 333     
Increase From Amortisation Charge For Year Intangible Assets   7 0002 333    
Increase From Depreciation Charge For Year Property Plant Equipment   175   6031 407
Intangible Assets  9 3332 333     
Intangible Assets Gross Cost   21 00021 00021 00021 00021 000 
Net Current Assets Liabilities3 407 2343 896 8255 201 6305 438 2995 875 8886 348 4857 176 5317 543 2567 738 857
Number Shares Issued Fully Paid    22222
Other Creditors    137 072228 638139 169114 49394 862
Other Taxation Social Security Payable    65 24488 84784 86911 53926 899
Par Value Share 1   1111
Property Plant Equipment Gross Cost   44 45444 45444 45444 45446 2644 221
Total Assets Less Current Liabilities3 414 9153 902 7865 211 1385 440 6325 875 8886 348 4857 176 5317 544 4637 741 068
Trade Creditors Trade Payables    195 499301 305188 145258 027162 356
Creditors Due Within One Year259 526379 272       
Number Shares Allotted 2       
Provisions For Liabilities Charges3 158503       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation31 88031 880       
Tangible Fixed Assets Depreciation24 19925 919       
Tangible Fixed Assets Depreciation Charged In Period 1 720       
Amount Specific Advance Or Credit Directors 6 000       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/06/30
filed on: 20th, March 2023
Free Download (8 pages)

Company search