Nick Belson Design Limited SOUTHAMPTON


Founded in 1996, Nick Belson Design, classified under reg no. 03208723 is an active company. Currently registered at The Woodlands Frost Lane SO45 3NB, Southampton the company has been in the business for 28 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Nicholas B., appointed on 6 June 1996. In addition, a secretary was appointed - Victoria B., appointed on 31 March 2008. As of 19 April 2024, there was 1 ex secretary - Christopher B.. There were no ex directors.

Nick Belson Design Limited Address / Contact

Office Address The Woodlands Frost Lane
Office Address2 Hythe
Town Southampton
Post code SO45 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208723
Date of Incorporation Thu, 6th Jun 1996
Industry Information technology consultancy activities
Industry Engineering design activities for industrial process and production
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Victoria B.

Position: Secretary

Appointed: 31 March 2008

Nicholas B.

Position: Director

Appointed: 06 June 1996

Daniel D.

Position: Nominee Director

Appointed: 06 June 1996

Resigned: 06 June 1996

Daniel D.

Position: Nominee Secretary

Appointed: 06 June 1996

Resigned: 06 June 1996

Betty D.

Position: Nominee Director

Appointed: 06 June 1996

Resigned: 06 June 1996

Christopher B.

Position: Secretary

Appointed: 06 June 1996

Resigned: 31 March 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Victoria B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas B. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria B.

Notified on 6 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 6 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth66 72330 46017 86036 68846 47047 073       
Balance Sheet
Cash Bank In Hand56 35232 15911 74223 80530 14939 249       
Cash Bank On Hand     39 2496 0219 50313 91738 10627 64329 18534 033
Current Assets101 29037 88121 62352 77650 80251 70617 43637 92419 572140 00841 27037 92939 323
Debtors18 3093 6077 43523 74117 6539 9579 91527 9715 655101 55213 2778 1444 090
Net Assets Liabilities     47 07324 06530 258     
Net Assets Liabilities Including Pension Asset Liability66 72330 46017 86036 68846 47047 073       
Other Debtors     1 7731 682612663894865814889
Property Plant Equipment     22 11917 09712 74910 46517 16815 42316 478 
Stocks Inventory26 6292 1152 4465 2303 0002 500       
Tangible Fixed Assets3 1709 4528 1675 98827 17422 119       
Total Inventories     2 5001 500450 3503506001 200
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve66 72130 45817 85836 68646 46847 071       
Shareholder Funds66 72330 46017 86036 68846 47047 073       
Other
Amount Specific Advance Or Credit Directors    3 7873 7875845 5745745745741 3211 321
Amount Specific Advance Or Credit Made In Period Directors     10 0003 29815 0205 000   2 000
Amount Specific Advance Or Credit Repaid In Period Directors     10 0009520 010   7472 000
Accumulated Amortisation Impairment Intangible Assets        617681 2981 6961 994
Accumulated Depreciation Impairment Property Plant Equipment     16 37822 01024 74726 47229 25035 38237 97618 357
Average Number Employees During Period      1111111
Creditors     22 3287 04920 41511 43777 30713 8069 34512 935
Creditors Due Within One Year37 73715 51010 72820 87826 07122 328       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 4301 579  3 741 
Disposals Property Plant Equipment       1 9161 895  4 201 
Fixed Assets       12 74913 29219 28817 01317 67015 639
Increase From Amortisation Charge For Year Intangible Assets        61707530398298
Increase From Depreciation Charge For Year Property Plant Equipment      5 6324 1673 3042 7786 1326 3351 928
Intangible Assets        2 8272 1201 5901 192894
Intangible Assets Gross Cost        2 8882 8882 8882 888 
Merchandise     2 5001 500450 3503506001 200
Net Current Assets Liabilities63 55322 37110 89531 89824 73129 37810 38717 5098 13562 70127 46428 58426 388
Number Shares Allotted 22222       
Other Creditors     4 6862 1706 3892 1142 8464 2712 1863 264
Other Taxation Social Security Payable     17 6424 8798 8119 29274 4125 9107 1449 367
Par Value Share 11111       
Property Plant Equipment Gross Cost     38 49739 10737 49636 93746 41850 80554 45425 987
Provisions For Liabilities Balance Sheet Subtotal     4 4243 419      
Provisions For Liabilities Charges 1 3631 2021 1985 4354 424       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 8 2541 2531 22126 1282 083       
Tangible Fixed Assets Cost Or Valuation28 10836 36233 73326 32538 61838 497       
Tangible Fixed Assets Depreciation24 93826 91025 56620 33711 44416 378       
Tangible Fixed Assets Depreciation Charged In Period 1 9722 5311 7494 5316 913       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 8756 97813 4241 979       
Tangible Fixed Assets Disposals  3 8828 62913 8352 204       
Total Additions Including From Business Combinations Intangible Assets        2 888    
Total Additions Including From Business Combinations Property Plant Equipment      6103051 3369 4814 3877 8502 400
Total Assets Less Current Liabilities66 72331 82319 06237 88651 90551 49727 48430 25821 42781 98944 47746 25442 027
Trade Creditors Trade Payables       5 21531493 62515304
Trade Debtors Trade Receivables     8 1848 23327 3594 992100 65812 4127 3303 201
Advances Credits Directors  3 7193 7193 7873 787       
Advances Credits Repaid In Period Directors    68        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements