Nb Sizzling Project Solutions Limited BRISTOL


Nb Sizzling Project Solutions started in year 2015 as Private Limited Company with registration number 09608303. The Nb Sizzling Project Solutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bristol at Woodlands Grange Woodlands Lane. Postal code: BS32 4JY.

The firm has 2 directors, namely Clare B., Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 26 May 2015 and Clare B. has been with the company for the least time - from 1 March 2020. As of 18 April 2024, there was 1 ex director - Christopher M.. There were no ex secretaries.

Nb Sizzling Project Solutions Limited Address / Contact

Office Address Woodlands Grange Woodlands Lane
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09608303
Date of Incorporation Tue, 26th May 2015
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (316 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Clare B.

Position: Director

Appointed: 01 March 2020

Nicholas B.

Position: Director

Appointed: 26 May 2015

Christopher M.

Position: Director

Appointed: 07 December 2015

Resigned: 11 September 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Clare B. This PSC and has 25-50% shares. The second entity in the PSC register is Nicholas B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Christopher M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clare B.

Notified on 1 March 2020
Nature of control: 25-50% shares

Nicholas B.

Notified on 27 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher M.

Notified on 27 May 2016
Ceased on 1 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth49 990       
Balance Sheet
Cash Bank In Hand52 749       
Cash Bank On Hand52 74986 95379 73393 75778 35258 58469 01575 383
Current Assets74 68397 14789 927106 90778 35270 10488 02392 706
Debtors21 93410 19410 19413 150 11 52019 00817 323
Net Assets Liabilities  74 08395 84279 31865 99870 39277 839
Other Debtors   40   27
Property Plant Equipment 82698211 72810 4316 9995 684 
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve49 890       
Shareholder Funds49 990       
Other
Amount Specific Advance Or Credit Directors     5151 1394 048
Amount Specific Advance Or Credit Made In Period Directors       5 811
Amount Specific Advance Or Credit Repaid In Period Directors      624624
Accrued Liabilities7998007988417501 2001 2611 561
Accumulated Depreciation Impairment Property Plant Equipment 3941 0473 8598 77612 92113 8221 272
Average Number Employees During Period 111 111
Corporation Tax Payable18 09814 93912 03112 3597 0533 69810 87410 913
Creditors24 69319 73116 82621 4008 27410 45122 48516 086
Creditors Due Within One Year24 693       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2741 7275 492
Disposals Property Plant Equipment     4302 4888 289
Dividends Paid     26 52540 41936 550
Increase From Depreciation Charge For Year Property Plant Equipment 3946532 8124 9174 4192 628555
Net Current Assets Liabilities49 99077 41673 10185 50770 07859 65365 53876 620
Number Shares Allotted100       
Number Shares Issued But Not Fully Paid    40404040
Number Shares Issued Fully Paid 100100100    
Other Taxation Social Security Payable1 193485485     
Par Value Share11111111
Profit Loss     13 20544 81343 997
Property Plant Equipment Gross Cost 1 2202 02915 58719 20719 92019 5069 403
Provisions For Liabilities Balance Sheet Subtotal   1 3931 191654830 
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment 1 22080913 5583 6201 1432 074 
Total Assets Less Current Liabilities49 99078 24274 08397 23580 50966 65271 22277 839
Trade Debtors Trade Receivables21 89410 15410 15413 110 11 52019 00813 248

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 10th, October 2023
Free Download (8 pages)

Company search

Advertisements