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

Nlms Nurseries Ltd BILLINGHAM


Nlms Nurseries started in year 2014 as Private Limited Company with registration number 09331716. The Nlms Nurseries company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Billingham at 12 Snowdrop Avenue. Postal code: TS22 5RA.

The company has one director. Matthew S., appointed on 28 November 2014. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Linda S.. There were no ex secretaries.

Nlms Nurseries Ltd Address / Contact

Office Address 12 Snowdrop Avenue
Office Address2 Wynyard
Town Billingham
Post code TS22 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09331716
Date of Incorporation Fri, 28th Nov 2014
Industry Child day-care activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Matthew S.

Position: Director

Appointed: 28 November 2014

Linda S.

Position: Director

Appointed: 28 November 2014

Resigned: 31 October 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Matthew S. The abovementioned PSC and has 25-50% shares.

Matthew S.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand 22 61410 29030 74146 09255 307107 06335 58336 952
Current Assets86 26023 67243 83370 39446 735183 970258 195216 356167 753
Debtors 1 05833 54339 653643128 663151 132132 34882 716
Net Assets Liabilities -102 184-110 612-58 392-29 30243 844147 785108 794137 855
Other Debtors    -15 707  9 301756
Property Plant Equipment 77 03169 13162 17354 55345 98237 34429 27521 019
Cash Bank In Hand86 26022 614       
Net Assets Liabilities Including Pension Asset Liability-48 738-102 184       
Tangible Fixed Assets 77 031       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-48 740-102 186       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 71017 54926 59735 80545 08354 18363 45072 969
Additions Other Than Through Business Combinations Property Plant Equipment  9392 0901 5887074621 1981 263
Amounts Owed By Group Undertakings Participating Interests     120 000120 000120 00075 000
Average Number Employees During Period   282421282726
Bank Borrowings     120 000112 00086 000 
Creditors 204 943223 576190 959130 59066 10835 75450 83750 917
Current Asset Investments       48 42548 085
Increase From Depreciation Charge For Year Property Plant Equipment  8 8399 0489 2089 2789 1009 2679 519
Net Current Assets Liabilities-48 738-179 215-179 743-120 565-83 855117 862222 441165 519116 836
Other Creditors 202 455220 432175 418120 09458 99759125 59018 861
Property Plant Equipment Gross Cost 85 74186 68088 77090 35891 06591 52792 72593 988
Taxation Social Security Payable 2 0352 0354 8753 9574 39834 6079 98930 379
Total Assets Less Current Liabilities    -29 302163 844259 785194 794137 855
Trade Creditors Trade Payables 4531 10910 6666 5392 71355615 2581 677
Trade Debtors Trade Receivables 3 11433 54339 65316 3508 66331 1323 0476 960
Capital Employed-48 738-102 184       
Creditors Due Within One Year134 998202 887       
Par Value Share11       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 85 741       
Tangible Fixed Assets Cost Or Valuation 85 741       
Tangible Fixed Assets Depreciation 8 710       
Tangible Fixed Assets Depreciation Charged In Period 8 710       
Value Shares Allotted Increase Decrease During Period2        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, February 2023
Free Download (7 pages)

Company search