Nine 8 Nine Group Ltd SURREY


Founded in 2012, Nine 8 Nine Group, classified under reg no. 08147754 is an active company. Currently registered at First Floor 2 Glebe Road CR6 9NJ, Surrey the company has been in the business for 12 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 14th July 2020 Nine 8 Nine Group Ltd is no longer carrying the name Nine 8 Nine Design & Print.

The company has one director. Mark P., appointed on 1 April 2013. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Lloyd O.. There were no ex secretaries.

Nine 8 Nine Group Ltd Address / Contact

Office Address First Floor 2 Glebe Road
Office Address2 Warlingham
Town Surrey
Post code CR6 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08147754
Date of Incorporation Wed, 18th Jul 2012
Industry specialised design activities
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Mark P.

Position: Director

Appointed: 01 April 2013

Lloyd O.

Position: Director

Appointed: 18 July 2012

Resigned: 30 November 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Mark P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lloyd S. This PSC owns 25-50% shares.

Mark P.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lloyd S.

Notified on 1 July 2016
Ceased on 30 November 2023
Nature of control: 25-50% shares

Company previous names

Nine 8 Nine Design & Print July 14, 2020
Nine 8 Nine Group May 18, 2020
Nine 8 Nine Design & Print May 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth17 22016 853       
Balance Sheet
Cash Bank On Hand  12 31617 13829 93956 99251 00124 3307 041
Current Assets41 50363 54266 19962 46469 72868 11665 24154 86956 800
Debtors18 58431 69153 88345 32639 78911 12414 24030 53949 759
Net Assets Liabilities  8 0283 36114 5088 662565-4 725-1 166
Other Debtors     7337332 880695
Property Plant Equipment    2 2102 4863 2711 717875
Cash Bank In Hand22 91931 851       
Net Assets Liabilities Including Pension Asset Liability17 22016 853       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve17 12016 753       
Shareholder Funds17 22016 853       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7371 8783 0424 5965 438
Additions Other Than Through Business Combinations Property Plant Equipment    2 9471 4171 949  
Average Number Employees During Period  3333333
Bank Borrowings     29 25037 58128 78718 787
Bank Overdrafts     75010 64410 00010 000
Creditors  58 17159 10357 43032 69030 36632 52440 054
Increase From Depreciation Charge For Year Property Plant Equipment    7371 1411 1641 554842
Net Current Assets Liabilities17 22016 8538 0283 36112 29835 42634 87522 34516 746
Other Creditors  9 1977 2724 7585 7562 1161 7671 430
Property Plant Equipment Gross Cost    2 9474 3646 3136 3136 313
Taxation Social Security Payable  12 93014 35514 26221 66811 33614 69612 265
Total Assets Less Current Liabilities17 22016 853  14 50837 91238 14624 06217 621
Trade Creditors Trade Payables  36 04437 47638 4104 5166 2706 06116 359
Trade Debtors Trade Receivables  53 88345 32639 78910 39113 50727 65949 064
Creditors Due Within One Year24 28346 689       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control Thursday 30th November 2023
filed on: 2nd, December 2023
Free Download (1 page)

Company search

Advertisements