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

Nekem Limited CHESTER


Founded in 2007, Nekem, classified under reg no. 06411536 is an active company. Currently registered at North Works Guilden Sutton Lane CH3 7EX, Chester the company has been in the business for seventeen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since April 12, 2008 Nekem Limited is no longer carrying the name Renehurst.

At present there are 8 directors in the the company, namely David D., Victoria M. and Mark G. and others. In addition one secretary - Michael D. - is with the firm. As of 29 April 2024, there were 5 ex directors - David D., David D. and others listed below. There were no ex secretaries.

Nekem Limited Address / Contact

Office Address North Works Guilden Sutton Lane
Office Address2 Guilden Sutton
Town Chester
Post code CH3 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06411536
Date of Incorporation Mon, 29th Oct 2007
Industry Packaging activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

David D.

Position: Director

Appointed: 04 May 2021

Victoria M.

Position: Director

Appointed: 27 July 2016

Mark G.

Position: Director

Appointed: 27 July 2016

Denys T.

Position: Director

Appointed: 27 February 2015

Andrew D.

Position: Director

Appointed: 27 February 2015

Matthew D.

Position: Director

Appointed: 27 February 2015

Michael D.

Position: Director

Appointed: 29 October 2007

Michael D.

Position: Secretary

Appointed: 29 October 2007

Valerie D.

Position: Director

Appointed: 29 October 2007

David D.

Position: Director

Appointed: 30 January 2019

Resigned: 01 May 2019

David D.

Position: Director

Appointed: 27 February 2015

Resigned: 25 April 2018

Roy B.

Position: Director

Appointed: 09 September 2008

Resigned: 28 April 2014

Linda C.

Position: Director

Appointed: 28 August 2008

Resigned: 28 April 2014

John L.

Position: Director

Appointed: 05 April 2008

Resigned: 06 May 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Michael D. The abovementioned PSC.

Michael D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Renehurst April 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand384 568987 304678 945992 915
Current Assets2 136 5143 018 6382 706 5513 771 806
Debtors628 410894 793769 3121 791 708
Net Assets Liabilities332 620620 0311 433 6122 071 932
Other Debtors 2 573248 413 
Property Plant Equipment83 90071 47956 26247 233
Total Inventories1 123 5361 136 5411 258 294987 183
Other
Audit Fees Expenses  7 65013 000
Accrued Liabilities Deferred Income65 23278 591163 29240 444
Accumulated Amortisation Impairment Intangible Assets3 727 1113 727 1113 727 111 
Accumulated Depreciation Impairment Property Plant Equipment291 898311 188318 092330 804
Additions Other Than Through Business Combinations Property Plant Equipment 6 8691 4143 683
Amounts Owed By Group Undertakings22 023330 161 1 052 564
Amounts Owed To Group Undertakings1 103 2171 007 261386 0301 066 916
Average Number Employees During Period13131313
Bank Borrowings175 002128 33581 66835 002
Bank Borrowings Overdrafts128 33581 66835 00135 002
Corporation Tax Payable-26565 000147 242155 355
Creditors147 55193 89640 0461 747 107
Depreciation Expense Property Plant Equipment20 36319 29015 90112 712
Increase From Depreciation Charge For Year Property Plant Equipment 19 29015 90112 712
Intangible Assets Gross Cost3 727 1113 727 1113 727 111 
Net Current Assets Liabilities396 271642 4481 417 3962 024 699
Other Creditors19 21612 2285 04573 804
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 997 
Other Disposals Property Plant Equipment  9 727 
Other Taxation Social Security Payable104 540156 417130 69555 752
Prepayments Accrued Income3 15611 81016 60811 530
Property Plant Equipment Gross Cost375 798382 667374 354378 037
Total Assets Less Current Liabilities480 171713 9271 473 6582 071 932
Total Borrowings128 33581 66835 00135 002
Trade Creditors Trade Payables176 170297 438309 805319 834
Trade Debtors Trade Receivables603 231550 249504 291727 614

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to July 31, 2022
filed on: 18th, July 2023
Free Download (12 pages)

Company search

Advertisements