Nirvana Cycles Limited CARSHALTON BEECHES


Nirvana Cycles started in year 2006 as Private Limited Company with registration number 05766748. The Nirvana Cycles company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Carshalton Beeches at 28 Southway. Postal code: SM5 4HW. Since 2006-04-21 Nirvana Cycles Limited is no longer carrying the name Reddycrest.

At the moment there are 2 directors in the the company, namely Jacqueline T. and Simon T.. In addition one secretary - Jacqueline T. - is with the firm. Currenlty, the company lists one former director, whose name is John H. and who left the the company on 4 March 2008. In addition, there is one former secretary - Eluned H. who worked with the the company until 4 March 2008.

Nirvana Cycles Limited Address / Contact

Office Address 28 Southway
Town Carshalton Beeches
Post code SM5 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05766748
Date of Incorporation Mon, 3rd Apr 2006
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 5th April
Company age 18 years old
Account next due date Fri, 5th Jan 2024 (113 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jacqueline T.

Position: Secretary

Appointed: 04 March 2008

Jacqueline T.

Position: Director

Appointed: 04 March 2008

Simon T.

Position: Director

Appointed: 04 March 2008

Eluned H.

Position: Secretary

Appointed: 07 April 2006

Resigned: 04 March 2008

John H.

Position: Director

Appointed: 07 April 2006

Resigned: 04 March 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2006

Resigned: 07 April 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2006

Resigned: 07 April 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Simon T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jaqueline T. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jaqueline T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Reddycrest April 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-052012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth-6 0906 5472 3731 7983 3194 274       
Balance Sheet
Cash Bank In Hand14 3196 8789 0146 75616 19711 276       
Cash Bank On Hand     11 2768 5629 25551627 64655 18810 97716 163
Current Assets57 34149 51349 35063 43264 84155 69161 51659 96653 18091 032111 43777 69466 554
Debtors250250300   4 850 7 03811 108  366
Intangible Fixed Assets13 6006 800           
Net Assets Liabilities     4 27412 57612 33473312 00550 15656 98028 216
Net Assets Liabilities Including Pension Asset Liability-6 0906 5472 3731 7983 3194 274       
Other Debtors      4 850 7 03811 108  366
Property Plant Equipment     115 335113 977112 645111 335110 041108 757  
Stocks Inventory42 77242 38540 03656 67648 64444 415       
Tangible Fixed Assets122 545120 944119 681118 173116 730115 335       
Total Inventories     44 41548 10450 71145 62652 27856 24966 71750 025
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-6 0926 5452 3711 7963 3174 272       
Shareholder Funds-6 0906 5472 3731 7983 3194 274       
Other
Accumulated Amortisation Impairment Intangible Assets     34 000 34 00034 00034 000 34 000 
Accumulated Depreciation Impairment Property Plant Equipment     10 01511 37312 70514 01515 30916 59318 048932
Average Number Employees During Period      4444555
Bank Borrowings     61 14556 00350 60045 14239 45533 26426 81120 167
Bank Borrowings Overdrafts     56 01350 87144 99339 29633 35026 88220 22413 363
Creditors     56 01350 87144 99339 29633 35026 88220 224131 597
Creditors Due After One Year79 23974 96870 54365 91161 28756 013       
Creditors Due Within One Year120 33795 74296 115113 896116 965110 739       
Dividends Paid      18 000 24 000    
Fixed Assets136 145127 744119 681118 173116 730115 335113 977112 645111 335110 041108 757108 026106 622
Increase From Depreciation Charge For Year Property Plant Equipment      1 358 1 3101 2941 284 13
Intangible Assets Gross Cost     34 000 34 00034 00034 000 34 000 
Intangible Fixed Assets Aggregate Amortisation Impairment20 40027 20034 00034 00034 000        
Intangible Fixed Assets Amortisation Charged In Period 6 800           
Intangible Fixed Assets Cost Or Valuation34 000 34 00034 00034 000        
Net Current Assets Liabilities-62 996-46 229-46 765-50 464-52 124-55 048-50 530-55 318-71 306-64 686-31 719-30 822-65 043
Number Shares Allotted 2 222       
Number Shares Issued Fully Paid        222 2
Other Creditors     88 74191 86787 841106 746111 387104 54183 035115 834
Other Taxation Social Security Payable     6 1587 2058 6643 46023 10516 5848 547746
Par Value Share 1 111  111 1
Profit Loss      26 302 12 399    
Property Plant Equipment Gross Cost     125 350 125 350125 350125 350 2 127 
Secured Debts83 28379 25075 02370 59165 96761 145       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Cost Or Valuation125 017 125 350125 350125 350        
Tangible Fixed Assets Depreciation2 4724 0735 6697 1778 62010 015       
Tangible Fixed Assets Depreciation Charged In Period 1 601 1 5081 4431 395       
Total Assets Less Current Liabilities73 14981 51572 91667 70964 60660 28763 44757 32740 02945 35577 03877 20441 579
Trade Creditors Trade Payables     10 7087 84213 1728 43415 12115 64910 3478 213

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-05
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements