You are here: bizstats.co.uk > a-z index > N list > NH list

Nhmc Investments Limited ALTRINCHAM


Nhmc Investments started in year 2012 as Private Limited Company with registration number 08340299. The Nhmc Investments company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Altrincham at 12 Stanhope Road. Postal code: WA14 3JY. Since 2017/10/24 Nhmc Investments Limited is no longer carrying the name Nhmc Investments & Credit.

Currently there are 2 directors in the the firm, namely Hala E. and Naser F.. In addition one secretary - Hala E. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Nhmc Investments Limited Address / Contact

Office Address 12 Stanhope Road
Office Address2 Bowdon
Town Altrincham
Post code WA14 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08340299
Date of Incorporation Fri, 21st Dec 2012
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Hala E.

Position: Director

Appointed: 21 December 2012

Naser F.

Position: Director

Appointed: 21 December 2012

Hala E.

Position: Secretary

Appointed: 21 December 2012

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Nhmc Investments & Credit Group Limited from Warrington, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hala E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Naser F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nhmc Investments & Credit Group Limited

The Old Rectory Rectory Lane, Winwick, Warrington, WA2 8LE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10408852
Notified on 15 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hala E.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Naser F.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nhmc Investments & Credit October 24, 2017
Swiss Credit Uk September 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth100-24 616-31 821      
Balance Sheet
Cash Bank In Hand 3 512143 791      
Cash Bank On Hand  143 79114 02690826 13164146 10963 453
Current Assets10033 656170 64753 37247 25826 471616 2533 381 9381 798 032
Debtors10030 14426 85639 34646 350340616 1893 235 8291 734 579
Net Assets Liabilities      -99 08613 918-32 077
Other Debtors  26 85639 34646 350100100100100
Property Plant Equipment  6 3044 2032 1012 7391 160371 
Tangible Fixed Assets 8 4066 304      
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve -24 716-31 921      
Shareholder Funds100-24 616-31 821      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 1024 2036 3058 82410 40311 19211 563
Amounts Owed By Group Undertakings     240499 5343 235 7291 734 479
Amounts Owed To Group Undertakings     25 92898 4134 028 7782 411 924
Average Number Employees During Period   1     
Creditors  849 772593 771600 870957 36340 0001 677 2546 036 868
Creditors Due Within One Year 366 678849 772      
Fixed Assets 308 406647 304460 203735 101735 7394 347 4175 888 3845 888 013
Increase From Depreciation Charge For Year Property Plant Equipment   2 1012 1022 519 789371
Increase In Loans Owed By Related Parties Due To Loans Advanced   70 000     
Investments  641 000456 000733 000733 000   
Investments Fixed Assets 300 000555 000456 000733 000733 0004 346 2575 888 0135 888 013
Investments In Associates Joint Ventures Participating Interests  300 000300 000300 000300 000   
Investments In Group Undertakings  255 000-277 000277 000277 0004 346 2575 688 0135 688 013
Loans Owed By Related Parties  86 000156 000156 000    
Loans To Associates Joint Ventures Participating Interests  86 000156 000156 000156 000   
Net Current Assets Liabilities100-333 022-593 125-540 399-830 612-930 892-4 406 503-4 197 212-4 238 836
Number Shares Allotted100100100      
Number Shares Issued Fully Paid     100 100100
Other Creditors  849 572593 772600 870923 07040 0001 677 2541 681 254
Other Investments Other Than Loans       200 000200 000
Par Value Share111  1 11
Property Plant Equipment Gross Cost  8 4068 4068 40611 56311 56311 563 
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 8 406       
Tangible Fixed Assets Cost Or Valuation 8 406       
Tangible Fixed Assets Depreciation  2 102      
Tangible Fixed Assets Depreciation Charged In Period  2 102      
Total Additions Including From Business Combinations Property Plant Equipment     3 157   
Total Assets Less Current Liabilities100-24 616-31 821-80 196-95 511-195 153-59 0861 691 1721 649 177
Trade Creditors Trade Payables  200-1 2 370225 081119 976 
Amounts Owed By Associates      116 555  
Called Up Share Capital Not Paid Not Expressed As Current Asset100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates 2023/12/21
filed on: 9th, January 2024
Free Download (3 pages)

Company search