Neu-glas Limited WAKEFIELD


Neu-glas started in year 2013 as Private Limited Company with registration number 08597086. The Neu-glas company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wakefield at Unit 4 Trinity Business Park. Postal code: WF2 8EF.

The firm has 2 directors, namely Richard K., Adrian L.. Of them, Richard K., Adrian L. have been with the company the longest, being appointed on 4 July 2013. As of 28 April 2024, there was 1 ex director - Matthew B.. There were no ex secretaries.

Neu-glas Limited Address / Contact

Office Address Unit 4 Trinity Business Park
Office Address2 Turner Way
Town Wakefield
Post code WF2 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08597086
Date of Incorporation Thu, 4th Jul 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Richard K.

Position: Director

Appointed: 04 July 2013

Adrian L.

Position: Director

Appointed: 04 July 2013

Matthew B.

Position: Director

Appointed: 04 July 2013

Resigned: 31 March 2020

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Adrian L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Richard K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Matthew B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Matthew B.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-03-312016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-31
Net Worth-11 80911125 810       
Balance Sheet
Cash Bank In Hand 20 79114 429       
Cash Bank On Hand  14 42990 25046 79051 423118 973131 17146 678124 481
Current Assets60029 450252 905367 964310 260509 053374 353230 303416 690849 971
Debtors600 238 476277 714263 470457 630255 38099 132370 012725 490
Net Assets Liabilities  25 81053 133104 811202 402158 071131 560218 613421 036
Net Assets Liabilities Including Pension Asset Liability 11125 810       
Other Debtors        2 940500
Property Plant Equipment  22 72640 48895 23790 750183 755178 258157 413 
Stocks Inventory 8 659217 331       
Tangible Fixed Assets  22 726       
Reserves/Capital
Called Up Share Capital150150150       
Profit Loss Account Reserve-11 959-3925 660       
Shareholder Funds-11 80911125 810       
Other
Accrued Liabilities Deferred Income  8453 9136 5386 2504 7785 8982 7282 173
Accumulated Depreciation Impairment Property Plant Equipment  4 19710 00814 79835 28553 33694 733114 27832 840
Amounts Recoverable On Contracts  217 331235 855241 948415 478216 08962 105317 779646 637
Bank Borrowings Overdrafts       23 61113 6635 891
Corporation Tax Payable  2 0123 2784 31224 466  18 20460 905
Corporation Tax Recoverable      1 55226 7633 963 
Creditors  245 276347 22125 42018 72081 745106 65286 99944 888
Creditors Due Within One Year12 40929 339245 276       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 966 18 613 20 4379 450
Disposals Property Plant Equipment    23 793 48 795 65 33463 000
Finance Lease Liabilities Present Value Total    25 42018 72081 74520 92727 8927 557
Future Minimum Lease Payments Under Non-cancellable Operating Leases    22 10023 10023 85023 85017 887120 000
Increase Decrease In Property Plant Equipment    43 297 120 258 63 000 
Increase From Depreciation Charge For Year Property Plant Equipment   5 8119 75620 48736 66441 39739 9825 397
Net Current Assets Liabilities-11 8091117 62920 74350 429147 61590 90293 823178 107395 693
Number Shares Allotted150150150       
Number Shares Issued Fully Paid   150150150150150150150
Other Creditors    6854688705 589490634
Other Taxation Social Security Payable  4 7587 5022 9865 4444 1883 8843 2746 856
Par Value Share1111111111
Prepayments Accrued Income    3 18218 91423 66810 26421 66811 806
Property Plant Equipment Gross Cost  26 92350 496110 035126 035237 091272 991271 69132 840
Provisions For Liabilities Balance Sheet Subtotal  4 5458 09815 43517 24334 84133 86929 90823 411
Provisions For Liabilities Charges  4 545       
Recoverable Value-added Tax  21 14541 85918 34023 23814 071 23 46266 547
Share Capital Allotted Called Up Paid150150150       
Tangible Fixed Assets Additions  26 923       
Tangible Fixed Assets Cost Or Valuation  26 923       
Tangible Fixed Assets Depreciation  4 197       
Tangible Fixed Assets Depreciation Charged In Period  4 197       
Total Additions Including From Business Combinations Property Plant Equipment   23 57383 33216 000159 85135 90064 03416 120
Total Assets Less Current Liabilities-11 80911130 35561 231145 666238 365274 657272 081335 520489 335
Trade Creditors Trade Payables  52 849137 120114 856151 506158 44447 484165 570341 863
Trade Debtors Trade Receivables        200 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -2 598   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements