Niglon Limited SOLIHULL


Niglon started in year 1966 as Private Limited Company with registration number 00891753. The Niglon company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Solihull at Unit 1, Highlands Park Stirling Road. Postal code: B90 4NE.

The firm has 6 directors, namely Allison H., Sophie H. and Jake H. and others. Of them, Simon H., Janet H. have been with the company the longest, being appointed on 31 December 1991 and Allison H. and Sophie H. have been with the company for the least time - from 22 January 2022. As of 26 April 2024, there were 2 ex directors - Jeremy W., John H. and others listed below. There were no ex secretaries.

Niglon Limited Address / Contact

Office Address Unit 1, Highlands Park Stirling Road
Office Address2 Shirley
Town Solihull
Post code B90 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00891753
Date of Incorporation Fri, 11th Nov 1966
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th April
Company age 58 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Janet H.

Position: Secretary

Resigned:

Allison H.

Position: Director

Appointed: 22 January 2022

Sophie H.

Position: Director

Appointed: 22 January 2022

Jake H.

Position: Director

Appointed: 08 February 2020

Oliver H.

Position: Director

Appointed: 14 February 2012

Simon H.

Position: Director

Appointed: 31 December 1991

Janet H.

Position: Director

Appointed: 31 December 1991

Jeremy W.

Position: Director

Resigned: 29 April 2019

John H.

Position: Director

Resigned: 07 July 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Ian B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Janet H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Ian B.

Notified on 25 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon H.

Notified on 21 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Janet H.

Notified on 21 December 2016
Ceased on 25 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1 817 2342 294 1644 654 7134 011 3582 704 583
Current Assets7 131 6167 880 56810 603 39111 950 60915 166 364
Debtors3 001 8252 840 5873 680 5125 221 0327 369 967
Net Assets Liabilities11 232 29511 535 00413 968 66015 629 21416 251 698
Other Debtors173 945560 324 960882 033
Property Plant Equipment5 632 5814 647 6054 490 2604 594 1405 786 316
Total Inventories2 312 5572 745 8172 268 1662 718 2195 091 814
Other
Amount Specific Advance Or Credit Directors27 34836 393   
Amount Specific Advance Or Credit Made In Period Directors 372 588   
Amount Specific Advance Or Credit Repaid In Period Directors33 0989 045   
Accrued Liabilities 542 943612 237524 126142 025
Accumulated Depreciation Impairment Property Plant Equipment308 808421 489476 059362 015478 890
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -8 900  
Amounts Owed By Group Undertakings406 515174 596704 399265 878 
Amounts Owed To Group Undertakings10010010010037 537
Average Number Employees During Period 37 3841
Comprehensive Income Expense 302 709963 6561 015 583622 484
Corporation Tax Payable 9 50484 530239 716125 456
Corporation Tax Recoverable 32 719 214 433159 345
Creditors1 546 3161 899 9432 040 6652 005 1092 665 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 00056 600  
Disposals Property Plant Equipment 9 00068 023  
Fixed Assets5 655 0255 570 0495 412 7045 696 5846 888 760
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 2359 0595 5545 554
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -900 000   
Increase From Depreciation Charge For Year Property Plant Equipment 121 681111 170 116 875
Intangible Assets5 0005 0005 0005 0005 000
Intangible Assets Gross Cost5 0005 000 5 000 
Investment Property 900 000900 0001 080 0001 080 000
Investment Property Fair Value Model 900 000 1 080 000 
Investments Fixed Assets17 44417 44417 44417 44417 444
Issue Equity Instruments  1 470 000  
Merchandise 2 745 8172 268 1662 718 2195 091 814
Net Current Assets Liabilities5 585 3005 980 6258 562 7269 945 50012 027 939
Number Shares Issued Fully Paid  9 800 9 675
Number Shares Issued Specific Share Issue  9 800  
Other Creditors676 753848 221142 855196 12959 695
Other Investments Other Than Loans17 44417 44417 44417 44417 444
Other Taxation Social Security Payable176 515136 10169 80544 89355 259
Prepayments Accrued Income 72 05472 245111 501111 280
Profit Loss 302 709963 656835 583622 484
Property Plant Equipment Gross Cost5 941 3895 069 0944 966 3194 956 1556 265 206
Provisions 15 6706 77012 870 
Provisions For Liabilities Balance Sheet Subtotal8 03015 6706 77012 870 
Recoverable Value-added Tax  13 514  
Total Additions Including From Business Combinations Property Plant Equipment 36 705-34 752 1 309 051
Total Assets Less Current Liabilities11 240 32511 550 67413 975 43015 642 08418 916 699
Trade Creditors Trade Payables692 948915 5211 029 376906 4901 380 091
Trade Debtors Trade Receivables2 421 3652 105 6672 700 2893 965 7756 188 576
Additional Provisions Increase From New Provisions Recognised    -12 870
Bank Borrowings    325 533
Bank Borrowings Overdrafts    2 665 001
Bank Overdrafts    14 824
Net Assets Liabilities Subsidiaries   -100-100
Other Remaining Borrowings    700 000
Percentage Class Share Held In Subsidiary    100
Profit Loss Subsidiaries   -99-122 397
Total Borrowings    1 040 357

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 31st, January 2024
Free Download (38 pages)

Company search

Advertisements