Nelson Microfilm Ltd BURNLEY


Nelson Microfilm started in year 1998 as Private Limited Company with registration number 03641878. The Nelson Microfilm company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Burnley at 14 New Taylor Fold. Postal code: BB10 2LP. Since Wednesday 20th January 1999 Nelson Microfilm Ltd is no longer carrying the name Handleserve.

There is a single director in the company at the moment - Robert G., appointed on 3 May 2023. In addition, a secretary was appointed - Robert G., appointed on 24 April 2007. Currently 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.

Nelson Microfilm Ltd Address / Contact

Office Address 14 New Taylor Fold
Office Address2 Briercliffe
Town Burnley
Post code BB10 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641878
Date of Incorporation Thu, 1st Oct 1998
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Robert G.

Position: Director

Appointed: 03 May 2023

Robert G.

Position: Secretary

Appointed: 24 April 2007

Farida G.

Position: Secretary

Appointed: 13 March 2006

Resigned: 24 June 2007

Katherine G.

Position: Secretary

Appointed: 01 April 2000

Resigned: 13 March 2006

Deborah G.

Position: Secretary

Appointed: 21 October 1998

Resigned: 31 March 2000

Farida G.

Position: Director

Appointed: 21 October 1998

Resigned: 03 May 2023

Deborah G.

Position: Director

Appointed: 21 October 1998

Resigned: 31 March 2000

Katherine G.

Position: Director

Appointed: 21 October 1998

Resigned: 13 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 21 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 21 October 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Robert G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Farida G. This PSC .

Robert G.

Notified on 3 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Farida G.

Notified on 6 April 2016
Ceased on 3 May 2023
Nature of control: right to appoint and remove directors

Company previous names

Handleserve January 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 61111 69426 98217 79225 75612 92428 0558 173 
Current Assets50 28830 57345 66442 67332 43324 43329 18916 5898 812
Debtors26 85216 93416 87423 0245 19710 365 7 450 
Net Assets Liabilities18 9667 43117 83712 5718 6905 6436 4546 8582 656
Other Debtors    260    
Property Plant Equipment6 0478 2947 9316 3275 0604 0483 7183 374 
Total Inventories1 8251 9451 8081 8571 4801 1441 134966 
Other
Accrued Liabilities Deferred Income1 8662 3882 0052 0932 1551 8512 4262 482 
Accumulated Depreciation Impairment Property Plant Equipment12 80313 26115 07416 55917 82518 83719 76720 611 
Additions Other Than Through Business Combinations Property Plant Equipment 4 7052 300   600500 
Average Number Employees During Period    11111
Corporation Tax Payable6 5581 9485 4922 3962 0992 2003 127311 
Creditors36 40329 97634 40635 35427 84222 06825 74712 54210 386
Increase From Depreciation Charge For Year Property Plant Equipment 2 1511 9831 5861 2661 012930844 
Net Current Assets Liabilities13 88559711 2587 3194 5912 3653 4424 0471 574
Number Shares Issued Fully Paid  333    
Other Creditors 25 64026 90930 86523 58818 01720 1949 749 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 693170102     
Other Disposals Property Plant Equipment 2 000850120     
Par Value Share  111    
Property Plant Equipment Gross Cost18 85021 55523 00522 88522 88522 88523 48523 985 
Provisions For Liabilities Balance Sheet Subtotal9661 4601 3521 075961770706563 
Taxation Including Deferred Taxation Balance Sheet Subtotal9661 460       
Total Assets Less Current Liabilities19 9328 89119 18913 6469 6516 4137 1607 4212 656
Trade Debtors Trade Receivables26 85216 93416 87423 0244 93710 365 7 450 
Fixed Assets       3 3744 230

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements