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

Nlc Facilities Limited STOKE-ON-TRENT


Founded in 2014, Nlc Facilities, classified under reg no. 09065728 is an active company. Currently registered at 53-57 Harley Street ST1 3LB, Stoke-on-trent the company has been in the business for 10 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Janet C., Neil C.. Of them, Janet C., Neil C. have been with the company the longest, being appointed on 2 June 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Nlc Facilities Limited Address / Contact

Office Address 53-57 Harley Street
Office Address2 Hanley
Town Stoke-on-trent
Post code ST1 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09065728
Date of Incorporation Mon, 2nd Jun 2014
Industry Other cleaning services
End of financial Year 31st August
Company age 10 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 Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Janet C.

Position: Director

Appointed: 02 June 2014

Neil C.

Position: Director

Appointed: 02 June 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Neil C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Janet C. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Janet C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-21 876-8 383       
Balance Sheet
Cash Bank On Hand 10 8939 9479 97811 18329 75316 81515 65229 914
Current Assets176 903160 552137 464105 651145 720144 485295 017167 712173 212
Debtors155 065147 159125 01793 173129 758111 571275 437150 025135 746
Net Assets Liabilities -8 3835 56422 96720 04320 43830 33120 704-16 343
Other Debtors 1 1001 10048830 2104 584185 87149 15040 907
Property Plant Equipment 30 34236 37930 91825 91322 31560 79822 71018 273
Total Inventories 2 5002 5002 5004 7793 1612 7652 035 
Cash Bank In Hand19 33810 893       
Intangible Fixed Assets238 581200 910       
Net Assets Liabilities Including Pension Asset Liability-21 876-8 383       
Stocks Inventory2 5002 500       
Tangible Fixed Assets24 40830 342       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-21 976-8 483       
Shareholder Funds-21 876-8 383       
Other
Accumulated Amortisation Impairment Intangible Assets 50 22875 342100 455125 569150 683175 797200 911226 025
Accumulated Depreciation Impairment Property Plant Equipment 14 48325 04433 87641 19047 18157 73639 87242 949
Additions Other Than Through Business Combinations Property Plant Equipment       14 1401 128
Average Number Employees During Period  1401511301041009196
Bank Borrowings Overdrafts   94 81172 27969 915246 43227 25339 894
Creditors 6 18818 163108 00475 78672 837246 43234 05944 225
Fixed Assets262 989231 252212 175181 601151 482122 770136 13972 93743 386
Increase From Amortisation Charge For Year Intangible Assets  25 11425 11325 11425 11425 11425 11425 114
Increase From Depreciation Charge For Year Property Plant Equipment  3 8162 8612 1475 99110 5553 6271 129
Intangible Assets 200 910175 796150 683125 569100 45575 34150 22725 113
Intangible Assets Gross Cost 251 138251 138251 138251 138251 138251 138251 138 
Net Current Assets Liabilities-279 983-227 379-181 172-46 706-51 856-26 566149 422-14 922-13 216
Other Creditors 308 568228 92846 47184 40743 70019 3646 8064 331
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       21 4911 726
Other Disposals Property Plant Equipment       70 0922 488
Other Taxation Social Security Payable 48 31448 04155 14860 77590 06655 20169 80766 625
Property Plant Equipment Gross Cost 44 82561 42364 79467 10369 496118 53462 58261 222
Provisions For Liabilities Balance Sheet Subtotal 6 0687 2763 9243 7972 9298 7983 2522 288
Total Assets Less Current Liabilities-16 9943 87331 003134 89599 62696 204285 56158 01530 170
Trade Creditors Trade Payables 29 58536 69620 48420 68322 91619 81023 99033 375
Trade Debtors Trade Receivables 146 059123 91792 68599 548106 98789 566100 87594 839
Amount Specific Advance Or Credit Directors    30 2103 063185 798  
Amount Specific Advance Or Credit Made In Period Directors     58 175240 130  
Amount Specific Advance Or Credit Repaid In Period Directors     91 44851 269  
Creditors Due After One Year 6 188       
Creditors Due Within One Year456 886387 931       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   43     
Disposals Property Plant Equipment   283     
Finance Lease Liabilities Present Value Total 6 18818 16313 1933 5072 922   
Increase Decrease In Property Plant Equipment  15 263      
Intangible Fixed Assets Additions251 138        
Intangible Fixed Assets Aggregate Amortisation Impairment12 55750 228       
Intangible Fixed Assets Amortisation Charged In Period12 55737 671       
Intangible Fixed Assets Cost Or Valuation251 138        
Number Shares Allotted11       
Par Value Share11       
Provisions For Liabilities Charges4 8826 068       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions30 51014 315       
Tangible Fixed Assets Cost Or Valuation30 51044 825       
Tangible Fixed Assets Depreciation6 10214 483       
Tangible Fixed Assets Depreciation Charged In Period6 1028 381       
Total Additions Including From Business Combinations Property Plant Equipment  16 5983 6542 3092 39349 038  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Confirmation statement with updates Fri, 2nd Jun 2023
filed on: 8th, June 2023
Free Download (5 pages)

Company search

Advertisements