You are here: bizstats.co.uk > a-z index > N list

N.c.burgess Limited STOCKPORT


N.c.burgess Limited was formally closed on 2019-07-09. N.c.burgess was a private limited company that was situated at C/O Safestore, 61/63 Wellington Road North, Stockport, SK4 1HS, ENGLAND. Its net worth was estimated to be 26010 pounds, and the fixed assets the company owned amounted to 215 pounds. The company (officially started on 1958-05-01) was run by 2 directors and 1 secretary.
Director Michael W. who was appointed on 06 April 2015.
Director Alice B. who was appointed on 31 January 1991.
Among the secretaries, we can name: Michael W. appointed on 31 January 1991.

The company was categorised as "retail sale of carpets, rugs, wall and floor coverings in specialised stores" (47530). The last confirmation statement was sent on 2018-01-31 and last time the annual accounts were sent was on 30 June 2017. 2016-01-31 was the date of the most recent annual return.

N.c.burgess Limited Address / Contact

Office Address C/o Safestore
Office Address2 61/63 Wellington Road North
Town Stockport
Post code SK4 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00603830
Date of Incorporation Thu, 1st May 1958
Date of Dissolution Tue, 9th Jul 2019
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th June
Company age 61 years old
Account next due date Sun, 31st Mar 2019
Account last made up date Fri, 30th Jun 2017
Next confirmation statement due date Thu, 14th Feb 2019
Last confirmation statement dated Wed, 31st Jan 2018

Company staff

Michael W.

Position: Director

Appointed: 06 April 2015

Michael W.

Position: Secretary

Appointed: 31 January 1991

Alice B.

Position: Director

Appointed: 31 January 1991

People with significant control

Alice B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-30
Net Worth26 01018 0089 38968 
Balance Sheet
Cash Bank In Hand13 5853 9011 3741 998 
Cash Bank On Hand   1 998963
Current Assets58 24063 11548 85729 70951 140
Debtors36 66439 62534 18713 74435 383
Net Assets Liabilities   681 545
Net Assets Liabilities Including Pension Asset Liability26 01018 0089 38968 
Property Plant Equipment   14 07713 349
Stocks Inventory7 99119 57913 29613 967 
Tangible Fixed Assets21533616 56114 077 
Total Inventories   13 96714 794
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 500 
Profit Loss Account Reserve24 51016 5087 889-1 432 
Shareholder Funds26 01018 0089 38968 
Other
Amount Specific Advance Or Credit Directors  5 05471628
Amount Specific Advance Or Credit Made In Period Directors    28
Amount Specific Advance Or Credit Repaid In Period Directors   5 770 
Accumulated Depreciation Impairment Property Plant Equipment   9 70010 428
Average Number Employees During Period    2
Creditors   40 90360 671
Creditors Due Within One Year32 40245 36652 71740 903 
Increase From Depreciation Charge For Year Property Plant Equipment    728
Net Current Assets Liabilities25 83817 739-3 860-11 194-9 531
Number Shares Allotted 150150150 
Number Shares Issued Fully Paid    150
Par Value Share 1111
Property Plant Equipment Gross Cost   23 777 
Provisions For Liabilities Balance Sheet Subtotal   2 8152 273
Provisions For Liabilities Charges43673 3122 815 
Share Capital Allotted Called Up Paid150150150150 
Tangible Fixed Assets Additions 30416 275  
Tangible Fixed Assets Cost Or Valuation7 4357 50223 777  
Tangible Fixed Assets Depreciation7 2207 1667 2169 700 
Tangible Fixed Assets Depreciation Charged In Period 59502 484 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 113   
Tangible Fixed Assets Disposals 237   
Total Assets Less Current Liabilities26 05318 07512 7012 8833 818
Advances Credits Directors32 12315 7815 504  
Advances Credits Made In Period Directors32 12315 781   
Advances Credits Repaid In Period Directors 32 123   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, March 2017
Free Download (6 pages)

Company search

Advertisements