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

Nionisle Limited SURREY


Nionisle started in year 1981 as Private Limited Company with registration number 01605181. The Nionisle company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Surrey at Gladstone House, 77-79 High. Postal code: TW20 9HY.

The firm has one director. Pauline W., appointed on 15 October 2008. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nionisle Limited Address / Contact

Office Address Gladstone House, 77-79 High
Office Address2 Street, Egham
Town Surrey
Post code TW20 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01605181
Date of Incorporation Fri, 18th Dec 1981
Industry Landscape service activities
End of financial Year 31st August
Company age 43 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Pauline W.

Position: Director

Appointed: 15 October 2008

Michael B.

Position: Secretary

Appointed: 10 March 1998

Resigned: 13 November 2020

Peter P.

Position: Secretary

Appointed: 27 October 1991

Resigned: 10 March 1998

Angela B.

Position: Director

Appointed: 27 October 1991

Resigned: 20 October 2013

Allen W.

Position: Director

Appointed: 27 October 1991

Resigned: 28 July 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Pauline W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pauline W.

Notified on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth65 09965 10665 10665 10665 10665 106      
Balance Sheet
Current Assets379 053340 702306 852279 283265 947244 936231 524216 357185 805179 424167 529136 651
Net Assets Liabilities     65 10665 10665 10665 10665 10665 10665 106
Cash Bank In Hand365 299317 389292 451275 901261 692229 554      
Debtors13 75423 31314 4013 3824 25515 382      
Net Assets Liabilities Including Pension Asset Liability65 09965 10665 10665 10665 10665 106      
Tangible Fixed Assets120 000120 000120 000120 000120 000120 000      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve64 09964 10664 10664 10664 10664 106      
Shareholder Funds65 09965 10665 10665 10665 10665 106      
Other
Average Number Employees During Period     1111111
Creditors     1 9592 5352 6152 3104 0102 5182 534
Fixed Assets     120 000120 000120 000120 000120 000120 000120 000
Net Current Assets Liabilities372 947334 603300 591272 933258 887242 977228 989213 742198 309184 098168 176151 160
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3 02514 8148 6843 16517 043
Provisions For Liabilities Balance Sheet Subtotal     297 871283 883268 636253 203238 992223 070206 054
Total Assets Less Current Liabilities492 947454 603420 591392 933378 887362 977348 989333 742318 309304 098288 176271 160
Creditors Due Within One Year6 1066 0996 2616 3507 0601 959      
Number Shares Allotted 1 0001 0001 0001 0001 000      
Par Value Share 11111      
Provisions For Liabilities Charges427 848389 497355 485327 827313 781297 871      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000120 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 26th, May 2023
Free Download (4 pages)

Company search

Advertisements