Nelson Sisters Ltd LEIGHTON BUZZARD


Founded in 2016, Nelson Sisters, classified under reg no. 09978060 is an active company. Currently registered at The Dukes 7-9 Leighton Road LU7 0AA, Leighton Buzzard the company has been in the business for eight years. Its financial year was closed on February 28 and its latest financial statement was filed on 27th February 2022.

There is a single director in the firm at the moment - Sarah S., appointed on 29 January 2016. In addition, a secretary was appointed - Sarah S., appointed on 14 June 2019. Currenlty, the firm lists one former director, whose name is Joanne C. and who left the the firm on 14 June 2019. In addition, there is one former secretary - Joanne C. who worked with the the firm until 14 June 2019.

Nelson Sisters Ltd Address / Contact

Office Address The Dukes 7-9 Leighton Road
Office Address2 Heath And Reach
Town Leighton Buzzard
Post code LU7 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09978060
Date of Incorporation Fri, 29th Jan 2016
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Sarah S.

Position: Secretary

Appointed: 14 June 2019

Sarah S.

Position: Director

Appointed: 29 January 2016

Joanne C.

Position: Director

Appointed: 29 January 2016

Resigned: 14 June 2019

Joanne C.

Position: Secretary

Appointed: 29 January 2016

Resigned: 14 June 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Sarah S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Joanne C. This PSC owns 25-50% shares.

Sarah S.

Notified on 14 June 2019
Nature of control: significiant influence or control

Joanne C.

Notified on 6 April 2016
Ceased on 14 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282020-02-292021-02-272022-02-272023-02-27
Balance Sheet
Cash Bank On Hand2 4273 7371 775-8 15532 054  
Current Assets28 74513 78533 45021 72251 66444 48225 110
Debtors22 0686 18827 81526 01715 750  
Net Assets Liabilities-9 811-57 436-63 023-63 024-67 829-107 975-136 719
Other Debtors 6 1887 988    
Property Plant Equipment60 56260 48057 43457 43487 857  
Total Inventories4 2503 8603 8603 8603 860  
Other
Version Production Software  2 020    
Accrued Liabilities 1 370     
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 8006 975 
Accumulated Depreciation Impairment Property Plant Equipment5 3009 16013 22413 22417 418  
Additions Other Than Through Business Combinations Property Plant Equipment  1 018 34 617  
Average Number Employees During Period   5566
Bank Borrowings Overdrafts 9 4139 930    
Creditors99 118131 701153 907142 18081 753169 652198 585
Finished Goods Goods For Resale 3 8603 860    
Fixed Assets60 56260 480  87 85768 75778 454
Increase From Depreciation Charge For Year Property Plant Equipment 3 8604 064 4 194  
Loans From Directors 34 689125 805    
Net Current Assets Liabilities-70 373-117 916-120 457-120 458-31 889-125 170-173 475
Other Creditors 59 0731 618    
Property Plant Equipment Gross Cost65 86269 64070 65870 658105 275  
Taxation Social Security Payable 12 009580    
Total Additions Including From Business Combinations Property Plant Equipment 3 778     
Total Assets Less Current Liabilities-9 811-57 436 -63 02455 968-56 413-95 021
Trade Creditors Trade Payables 15 1475 209    
Trade Debtors Trade Receivables  19 827    
Value-added Tax Payable  10 765    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 27th February 2023
filed on: 30th, November 2023
Free Download (5 pages)

Company search