Nedschroef Fasteners Limited OXFORD


Nedschroef Fasteners started in year 1985 as Private Limited Company with registration number 01945976. The Nedschroef Fasteners company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Oxford at Unit 1 Sandy Lane West. Postal code: OX4 6JU. Since February 18, 1998 Nedschroef Fasteners Limited is no longer carrying the name Chaney & Bull.

The company has 2 directors, namely Paulus R., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 1 April 2018 and Paulus R. has been with the company for the least time - from 1 April 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OX4 6JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1042724 . It is located at Unit 1, Network Oxford, Oxford with a total of 1 cars.

Nedschroef Fasteners Limited Address / Contact

Office Address Unit 1 Sandy Lane West
Office Address2 Littlemore
Town Oxford
Post code OX4 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01945976
Date of Incorporation Tue, 10th Sep 1985
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Paulus R.

Position: Director

Appointed: 01 April 2021

Andrew H.

Position: Director

Appointed: 01 April 2018

Matthias S.

Position: Director

Appointed: 08 October 2019

Resigned: 01 April 2021

Hans N.

Position: Director

Appointed: 01 October 2012

Resigned: 22 March 2022

Mathias H.

Position: Director

Appointed: 01 January 2012

Resigned: 01 September 2019

Jan R.

Position: Director

Appointed: 01 February 2008

Resigned: 11 September 2012

Harrie K.

Position: Director

Appointed: 01 December 2004

Resigned: 01 February 2008

Willem V.

Position: Director

Appointed: 01 December 2004

Resigned: 25 November 2014

David H.

Position: Director

Appointed: 01 September 2004

Resigned: 06 April 2018

David H.

Position: Secretary

Appointed: 01 September 2004

Resigned: 06 April 2018

Wilhelmus G.

Position: Secretary

Appointed: 07 November 2003

Resigned: 01 November 2004

Wilhelmus G.

Position: Director

Appointed: 07 November 2003

Resigned: 01 November 2004

Timothy D.

Position: Secretary

Appointed: 31 December 1998

Resigned: 18 February 2004

Timothy D.

Position: Director

Appointed: 21 December 1998

Resigned: 31 December 2002

Willem M.

Position: Director

Appointed: 08 January 1998

Resigned: 01 January 2012

Eugene V.

Position: Director

Appointed: 08 January 1998

Resigned: 01 December 2004

Luc H.

Position: Director

Appointed: 08 January 1998

Resigned: 01 December 2004

Henry C.

Position: Director

Appointed: 02 August 1991

Resigned: 02 October 1994

David M.

Position: Director

Appointed: 02 August 1991

Resigned: 31 December 1998

Ian R.

Position: Director

Appointed: 02 August 1991

Resigned: 31 December 1998

Clare R.

Position: Director

Appointed: 02 August 1991

Resigned: 31 December 1997

Christa M.

Position: Director

Appointed: 02 August 1991

Resigned: 31 December 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Andrew H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Hans N. This PSC has significiant influence or control over the company,. The third one is Mathias H., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew H.

Notified on 1 April 2018
Nature of control: significiant influence or control

Hans N.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

Mathias H.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Company previous names

Chaney & Bull February 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 598 535
Current Assets12 729 46814 130 193
Debtors9 600 8659 186 413
Net Assets Liabilities4 860 6125 517 073
Other Debtors6 294 2996 298 128
Property Plant Equipment34 98826 727
Total Inventories3 128 6034 345 245
Other
Accrued Liabilities Deferred Income166 037773 878
Accumulated Depreciation Impairment Property Plant Equipment1 021 2211 030 844
Administrative Expenses1 749 9591 978 070
Average Number Employees During Period3229
Bank Borrowings Overdrafts81 402 
Cost Sales3 855 3844 471 141
Creditors7 903 8448 639 847
Distribution Costs208 614309 213
Fixed Assets34 98826 727
Gross Profit Loss2 710 9693 097 729
Increase From Depreciation Charge For Year Property Plant Equipment 9 623
Net Current Assets Liabilities4 825 6245 490 346
Operating Profit Loss752 396810 446
Other Creditors4 171 2724 479 962
Other Inventories3 128 6034 345 245
Prepayments Accrued Income1 295 0511 200 000
Profit Loss On Ordinary Activities After Tax617 718656 461
Profit Loss On Ordinary Activities Before Tax752 396810 446
Property Plant Equipment Gross Cost1 056 2091 057 571
Taxation Social Security Payable2 357 6991 349 145
Tax Tax Credit On Profit Or Loss On Ordinary Activities134 678153 985
Total Additions Including From Business Combinations Property Plant Equipment 1 362
Total Assets Less Current Liabilities4 860 6125 517 073
Trade Creditors Trade Payables1 127 4342 036 862
Trade Debtors Trade Receivables2 011 5151 688 285
Turnover Revenue6 566 3537 568 870

Transport Operator Data

Unit 1
Address Network Oxford , Sandy Lane West , Littlemore
City Oxford
Post code OX4 6JU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (28 pages)

Company search

Advertisements