Nevis Cycles Limited INVERNESS


Founded in 2008, Nevis Cycles, classified under reg no. SC339086 is an active company. Currently registered at Clava House IV2 5GH, Inverness the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. John M., appointed on 31 January 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nevis Cycles Limited Address / Contact

Office Address Clava House
Office Address2 Cradlehall Business Park
Town Inverness
Post code IV2 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC339086
Date of Incorporation Fri, 7th Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

John M.

Position: Director

Appointed: 31 January 2020

Ewan T.

Position: Director

Appointed: 15 November 2021

Resigned: 03 July 2023

Emma H.

Position: Director

Appointed: 27 February 2018

Resigned: 03 July 2023

John T.

Position: Director

Appointed: 07 March 2008

Resigned: 30 November 2022

Margaret T.

Position: Director

Appointed: 07 March 2008

Resigned: 25 November 2016

Stephen Mabbott Ltd.

Position: Director

Appointed: 07 March 2008

Resigned: 07 March 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 07 March 2008

Resigned: 07 March 2008

Margaret T.

Position: Secretary

Appointed: 07 March 2008

Resigned: 25 November 2016

John T.

Position: Director

Appointed: 07 March 2008

Resigned: 31 January 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we researched, there is John M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Emma H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John T., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

John M.

Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma H.

Notified on 27 February 2018
Ceased on 3 July 2023
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% shares

Margaret T.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% shares

John T.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6001 2608698693 000350202
Current Assets157 321178 247181 849154 345   
Debtors1625 7023 0202 13934 1029 51925 312
Net Assets Liabilities9 60536 80941 06759 66681 79978 85271 832
Other Debtors162162  11 647 880
Property Plant Equipment20 27612 3484 8454 3075 1244 9424 133
Total Inventories156 559171 285177 960151 337224 104197 794168 987
Other
Accumulated Depreciation Impairment Property Plant Equipment45 09629 60817 11617 94618 88319 79820 457
Average Number Employees During Period  1315161821
Bank Borrowings Overdrafts1 86729 22130 23927 95241 66731 61327 267
Corporation Tax Payable 1 7762 9404 0125 039  
Corporation Tax Recoverable     589589
Creditors157 518150 772142 86498 25641 66731 61327 267
Depreciation Rate Used For Property Plant Equipment    202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -132
Disposals Property Plant Equipment      -149
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 19 411     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 06615 30045 900   
Increase From Depreciation Charge For Year Property Plant Equipment 3 3831 002830937915792
Loan Commitments   45 90030 60015 300 
Net Current Assets Liabilities-19727 47538 98556 089   
Nominal Value Allotted Share Capital   200200200200
Number Shares Issued Fully Paid 200  200200200
Other Creditors6 0621 02516 49015 24440 5814 5495 400
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 87113 494    
Other Disposals Property Plant Equipment 23 41619 995    
Other Provisions Balance Sheet Subtotal   7308981 151 
Other Taxation Payable   2 2552 0831 4429 137
Other Taxation Social Security Payable7 34316 57512 7252 255   
Par Value Share 1  111
Property Plant Equipment Gross Cost65 37241 95621 96122 25324 00724 73924 590
Taxation Including Deferred Taxation Balance Sheet Subtotal2 5451 9892 763730   
Total Additions Including From Business Combinations Property Plant Equipment   2921 754732 
Total Assets Less Current Liabilities20 07939 82343 83060 396   
Trade Creditors Trade Payables68 67580 68380 47048 79280 19370 56054 836
Trade Debtors Trade Receivables 5 5403 0202 13922 4558 93023 843

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements