Nilvip Holdings Limited READING


Founded in 2000, Nilvip Holdings, classified under reg no. 03932228 is an active company. Currently registered at 10-12 King Street RG1 2HE, Reading the company has been in the business for twenty four years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 4 directors in the the firm, namely Surendra P., Nilesh P. and Bhupesh P. and others. In addition one secretary - Nilesh P. - is with the company. As of 1 June 2024, there were 2 ex secretaries - Richmond Company Administration Limited, Nilesh P. and others listed below. There were no ex directors.

Nilvip Holdings Limited Address / Contact

Office Address 10-12 King Street
Town Reading
Post code RG1 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03932228
Date of Incorporation Wed, 23rd Feb 2000
Industry Activities of head offices
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Nilesh P.

Position: Secretary

Appointed: 01 January 2008

Surendra P.

Position: Director

Appointed: 01 March 2006

Nilesh P.

Position: Director

Appointed: 01 March 2006

Bhupesh P.

Position: Director

Appointed: 01 March 2006

Vipul P.

Position: Director

Appointed: 23 February 2000

Richmond Company Administration Limited

Position: Secretary

Appointed: 01 July 2006

Resigned: 01 January 2008

Nilesh P.

Position: Secretary

Appointed: 23 February 2000

Resigned: 01 July 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2000

Resigned: 23 February 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Nilesh P. This PSC and has 25-50% shares.

Nilesh P.

Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand    201 578270 440
Current Assets   13 893 63713 376 05010 421 023
Debtors13 772 78413 312 45212 473 97813 893 63713 174 47210 150 583
Net Assets Liabilities2 658 8792 557 4312 019 3162 117 9512 329 1945 936 211
Other Debtors48 30038 64059 1526 43127 075 
Other
Audit Fees Expenses14 90016 2008 875   
Director Remuneration132 00058 79536 520   
Accrued Liabilities Deferred Income     27 788
Accumulated Amortisation Impairment Intangible Assets4 143 2894 143 289    
Amortisation Expense Intangible Assets206 664     
Amounts Owed By Group Undertakings13 675 00013 224 32812 365 34213 887 20613 147 39710 150 583
Applicable Tax Rate191919   
Average Number Employees During Period628079626139
Bank Borrowings556 127356 554173 6341 025 6456 508 721970 792
Bank Borrowings Overdrafts11 931 50111 574 46111 414 49812 288 7396 048 8973 263 105
Bank Overdrafts240 457426 962474 30436 853 1 762 336
Comprehensive Income Expense-18 022-101 448-538 11598 635211 2433 607 017
Creditors11 931 50111 574 46111 414 49812 288 7396 048 8973 263 105
Current Tax For Period-4 31128 02434 621   
Depreciation Expense Property Plant Equipment155 904131 553131 560   
Fixed Assets1 795 0091 795 0091 795 0091 795 0091 795 0091 795 007
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax34 851     
Increase Decrease In Current Tax From Adjustment For Prior Periods -7414 683   
Intangible Assets Gross Cost4 143 2894 143 289    
Interest Expense391 36440 45731 227   
Investments Fixed Assets1 795 0091 795 0091 795 0091 795 0091 795 0091 795 007
Investments In Group Undertakings1 795 0091 795 0091 795 0091 795 0091 795 0091 795 007
Issue Equity Instruments300 000     
Net Current Assets Liabilities12 795 37112 336 88311 638 80512 611 6816 583 0827 404 309
Number Shares Issued Fully Paid 23 96023 96023 96023 96023 960
Other Creditors96 13883 89555 042119 830142 520140 958
Other Deferred Tax Expense Credit-12 437     
Other Taxation Social Security Payable52 147108 158132 19399 628141 727114 840
Pension Other Post-employment Benefit Costs Other Pension Costs5 10215 74013 780   
Profit Loss436 104231 04324 303438 344477 4273 221 686
Profit Loss On Ordinary Activities Before Tax419 356259 06758 924   
Social Security Costs69 63392 66679 570   
Staff Costs Employee Benefits Expense1 119 4441 460 9171 337 124   
Tax Decrease From Utilisation Tax Losses81 24823 938    
Tax Expense Credit Applicable Tax Rate79 67849 22311 196   
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 7412 8136 992   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-16 74828 02434 621   
Total Assets Less Current Liabilities14 590 38014 131 89213 433 81414 406 6908 378 0919 199 316
Total Borrowings796 584783 516647 9381 062 4986 508 7212 733 128
Total Operating Lease Payments303 30811 50015 340   
Trade Creditors Trade Payables32 544     
Wages Salaries1 044 7091 352 5111 243 774   
Interest Expense On Bank Overdrafts 535 513428 644   
Interest Payable Similar Charges Finance Costs 575 970459 871   
Tax Decrease Increase From Effect Revenue Exempt From Taxation  -784   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st July 2022
filed on: 27th, July 2023
Free Download (35 pages)

Company search

Advertisements