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

Nijjar Printing Limited LEICESTER


Nijjar Printing started in year 1992 as Private Limited Company with registration number 02697958. The Nijjar Printing company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Leicester at Hamilton House. Postal code: LE5 4HG.

At present there are 2 directors in the the firm, namely Kuldip S. and Budh S.. In addition one secretary - Kuldip S. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Nijjar Printing Limited Address / Contact

Office Address Hamilton House
Office Address2 315 St Saviours Road
Town Leicester
Post code LE5 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697958
Date of Incorporation Tue, 17th Mar 1992
Industry Finishing of textiles
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Kuldip S.

Position: Director

Appointed: 15 March 2013

Kuldip S.

Position: Secretary

Appointed: 05 May 1992

Budh S.

Position: Director

Appointed: 05 May 1992

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1992

Resigned: 05 May 1992

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 March 1992

Resigned: 05 May 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Kuldip S. This PSC has significiant influence or control over this company,.

Kuldip S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-61 874-75 574-66 69336 36334 524566       
Balance Sheet
Cash Bank In Hand    82754       
Cash Bank On Hand     545454     
Current Assets72 66452 23676 89677 88766 41266 82756 70245 86147 96880 233163 24874 73028 193
Debtors63 58743 24171 41161 71249 59058 73249 43338 962     
Net Assets Liabilities     5664 55821 71335 705    
Net Assets Liabilities Including Pension Asset Liability-61 874-75 574-66 69336 36334 524566       
Other Debtors     7 4622 0671 866     
Property Plant Equipment     91 95077 89866 019     
Stocks Inventory9 0778 9955 48516 17515 9958 041       
Tangible Fixed Assets31 37027 80439 94236 986100 25191 950       
Total Inventories     8 0417 2156 845     
Reserves/Capital
Called Up Share Capital100100102102102102       
Profit Loss Account Reserve-61 974-75 674-66 79536 26134 422464       
Shareholder Funds-61 874-75 574-66 69336 36334 524566       
Other
Accrued Liabilities     1 0601 3751 425     
Accumulated Depreciation Impairment Property Plant Equipment     186 090200 142212 021     
Average Number Employees During Period      7677775
Bank Borrowings Overdrafts     14 08311 00218 113     
Corporation Tax Payable       5 806     
Creditors     39 80029 25011 00068 23352 575127 37283 10379 121
Creditors Due After One Year    47 00039 800       
Creditors Due Within One Year159 618150 280176 88172 21078 038105 488       
Finance Lease Liabilities Present Value Total     39 80029 25011 000     
Fixed Assets       66 01955 97047 46540 26334 16128 991
Increase From Depreciation Charge For Year Property Plant Equipment      14 05211 879     
Net Current Assets Liabilities-86 954-98 044-99 9855 677-11 626-38 661-31 167-21 234-20 26527 65835 876-8 373-50 928
Number Shares Allotted 100102102102102       
Other Taxation Social Security Payable     1 412167428     
Par Value Share 11111       
Property Plant Equipment Gross Cost     278 040278 040      
Provisions For Liabilities Balance Sheet Subtotal     12 92312 92312 072     
Provisions For Liabilities Charges6 2905 3346 6506 3007 10112 923       
Share Capital Allotted Called Up Paid100100102102102102       
Tangible Fixed Assets Additions 1 34016 862          
Tangible Fixed Assets Cost Or Valuation165 711167 051183 913188 208269 707278 040       
Tangible Fixed Assets Depreciation134 341139 247143 971151 222169 456186 090       
Tangible Fixed Assets Depreciation Charged In Period 4 9064 724          
Total Assets Less Current Liabilities-55 584-70 240-60 04342 66388 62553 28946 73144 78535 70575 12376 13925 788-21 937
Trade Creditors Trade Payables     32 70428 79315 113     
Trade Debtors Trade Receivables     51 27047 36637 096     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, October 2023
Free Download (5 pages)

Company search

Advertisements