Nesture Limited STOKE-ON-TRENT


Nesture started in year 2015 as Private Limited Company with registration number 09491456. The Nesture company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Stoke-on-trent at Lonsdale Chambers. Postal code: ST4 4BT.

The company has 4 directors, namely Michael R., Lyndon J. and Ian W. and others. Of them, Alan R. has been with the company the longest, being appointed on 16 March 2015 and Michael R. and Lyndon J. and Ian W. have been with the company for the least time - from 27 April 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Matthew B. who worked with the the company until 11 October 2016.

Nesture Limited Address / Contact

Office Address Lonsdale Chambers
Office Address2 Lonsdale Street
Town Stoke-on-trent
Post code ST4 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09491456
Date of Incorporation Mon, 16th Mar 2015
Industry Other construction installation
End of financial Year 30th December
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (112 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Michael R.

Position: Director

Appointed: 27 April 2015

Lyndon J.

Position: Director

Appointed: 27 April 2015

Ian W.

Position: Director

Appointed: 27 April 2015

Alan R.

Position: Director

Appointed: 16 March 2015

Dean B.

Position: Director

Appointed: 10 March 2016

Resigned: 30 March 2017

Matthew B.

Position: Director

Appointed: 27 April 2015

Resigned: 11 October 2016

Matthew B.

Position: Secretary

Appointed: 16 March 2015

Resigned: 11 October 2016

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Alan R. This PSC and has 25-50% shares. The second one in the PSC register is Lyndon J. This PSC owns 25-50% shares. The third one is Ian W., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alan R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lyndon J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian W.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth200       
Balance Sheet
Cash Bank On Hand200201 34023 751178 36929 87022 31320 43717 653
Current Assets2001 161 411447 956200 75053 53322 68721 22617 653
Debtors 960 071424 20522 38123 663374789 
Other Debtors 89 457139 2911 681374374789 
Property Plant Equipment 13 998      
Cash Bank In Hand200       
Net Assets Liabilities Including Pension Asset Liability200       
Reserves/Capital
Shareholder Funds200       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 4029 8859 8859 8859 8859 885 
Average Number Employees During Period 131411111
Creditors 1 414 0651 308 6011 141 093997 5083 4004 5501 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6906 666     
Disposals Property Plant Equipment 3 80630 179     
Increase From Depreciation Charge For Year Property Plant Equipment 4 09213 149     
Net Current Assets Liabilities200-252 654-860 645-940 343-943 97519 28716 67616 153
Number Shares Issued Fully Paid 190190190190190190190
Other Creditors 1 396 7931 307 1411 181 720998 1133 4003 4001 500
Other Taxation Social Security Payable 17 2721 460-40 627-606   
Par Value Share11111111
Property Plant Equipment Gross Cost 17 4009 8859 8859 8859 8859 885 
Total Additions Including From Business Combinations Property Plant Equipment 21 20622 664     
Total Assets Less Current Liabilities200-238 656-860 645-940 343-943 97519 28716 67616 153
Trade Debtors Trade Receivables 870 614284 91420 70023 289   
Trade Creditors Trade Payables    1 1 150 
Number Shares Allotted200       
Share Capital Allotted Called Up Paid200       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-16
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements