Nelson Dish And Glasswashing Machines Limited LONDON


Founded in 1978, Nelson Dish And Glasswashing Machines, classified under reg no. 01354324 is an active company. Currently registered at Acorn House W3 6AY, London the company has been in the business for 46 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Tuesday 3rd January 1995 Nelson Dish And Glasswashing Machines Limited is no longer carrying the name Nelson Glasswashing Machines.

The company has 2 directors, namely John N., Mark N.. Of them, John N., Mark N. have been with the company the longest, being appointed on 7 December 1991. As of 25 April 2024, there was 1 ex director - John N.. There were no ex secretaries.

Nelson Dish And Glasswashing Machines Limited Address / Contact

Office Address Acorn House
Office Address2 33 Churchfield Road
Town London
Post code W3 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01354324
Date of Incorporation Wed, 22nd Feb 1978
Industry Installation of industrial machinery and equipment
End of financial Year 31st January
Company age 46 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

John N.

Position: Secretary

Resigned:

John N.

Position: Director

Appointed: 07 December 1991

Mark N.

Position: Director

Appointed: 07 December 1991

John N.

Position: Director

Appointed: 07 December 1991

Resigned: 31 October 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is John N. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Mark N. This PSC owns 25-50% shares and has 25-50% voting rights.

John N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Nelson Glasswashing Machines January 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 519 8041 363 6591 332 1761 321 3441 498 2451 733 1842 458 2152 129 130
Current Assets 2 940 2042 604 5972 872 0712 660 0192 758 4953 983 4104 012 252
Debtors761 119751 756607 894657 175521 449295 105479 546601 292
Net Assets Liabilities 845 1941 169 7441 267 2941 187 307999 8941 209 7801 620 231
Other Debtors150 308129 03480 881113 92861 35888 004138 578189 358
Property Plant Equipment324 189377 035332 548365 395276 965153 767163 667554 713
Total Inventories726 834824 789664 527893 552640 325730 2061 045 649 
Other
Accumulated Depreciation Impairment Property Plant Equipment306 060390 505445 625538 898679 574724 151800 613508 670
Average Number Employees During Period    44394045
Bank Borrowings Overdrafts43 2356 7523 0729 6007 113373 336470 010350 000
Corporation Tax Payable116 446108 564127 15566 59657 322-1252 38684 958
Creditors2 494 3922 188 4041 524 0701 740 7051 542 003373 336470 010350 000
Current Tax For Period 108 553127 15566 59657 405 52 38684 978
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 17 2563117 451-19 098-20 10229933 763
Increase Decrease In Current Tax From Adjustment For Prior Periods      -705 
Increase From Depreciation Charge For Year Property Plant Equipment 135 392162 469167 666166 486123 19489 359118 840
Net Current Assets Liabilities 751 8001 080 5271 131 3661 118 0161 363 0131 713 5501 734 145
Number Shares Issued Fully Paid 10 00010 00010 000    
Other Creditors186 16750 94784 18951 074184 16123 90296 522100 599
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 947107 34974 39325 81078 61712 897410 783
Other Disposals Property Plant Equipment 53 387123 90477 73725 81078 62112 898422 874
Other Taxation Social Security Payable43 83350 64142 98743 78946 504106 63856 89653 117
Par Value Share 111    
Property Plant Equipment Gross Cost630 249767 540778 173904 293956 539877 918964 2801 063 383
Provisions For Liabilities Balance Sheet Subtotal 283 641243 331229 467207 674143 550197 427318 627
Tax Tax Credit On Profit Or Loss On Ordinary Activities 125 809127 46674 04738 307-20 10251 980118 741
Total Additions Including From Business Combinations Property Plant Equipment 190 678134 537203 85778 056 99 260521 977
Total Assets Less Current Liabilities 1 128 8351 413 0751 496 7611 394 9811 516 7801 877 2172 288 858
Total Current Tax Expense Credit      51 68184 978
Trade Creditors Trade Payables2 104 7111 971 5001 266 6671 569 6461 246 9031 233 1951 951 2341 900 757
Trade Debtors Trade Receivables610 811622 722527 013543 247460 091207 101340 968411 934
Director Remuneration   46 71679 236110 316195 025189 116

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, August 2023
Free Download (12 pages)

Company search

Advertisements