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

Nlr Exports Limited ST ALBANS


Nlr Exports started in year 1994 as Private Limited Company with registration number 02977531. The Nlr Exports company has been functioning successfully for thirty years now and its status is liquidation. The firm's office is based in St Albans at The Old Brew House 49-51 Brewhouse Hill. Postal code: AL4 8AN. Since Tue, 7th Mar 1995 Nlr Exports Limited is no longer carrying the name Gailymain.

Nlr Exports Limited Address / Contact

Office Address The Old Brew House 49-51 Brewhouse Hill
Office Address2 Wheathampstead
Town St Albans
Post code AL4 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02977531
Date of Incorporation Tue, 11th Oct 1994
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 30th August
Company age 30 years old
Account next due date Fri, 30th May 2025 (400 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Robert G.

Position: Director

Appointed: 12 April 2022

Lisa C.

Position: Director

Appointed: 12 April 2022

Janet G.

Position: Director

Appointed: 15 October 2000

Nicola W.

Position: Secretary

Appointed: 15 October 2000

Peter G.

Position: Director

Appointed: 15 August 2020

Resigned: 17 March 2022

Janet G.

Position: Secretary

Appointed: 06 December 1994

Resigned: 15 October 2000

Peter G.

Position: Director

Appointed: 06 December 1994

Resigned: 15 October 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1994

Resigned: 06 December 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 October 1994

Resigned: 06 December 1994

People with significant control

Janet G.

Notified on 15 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter G.

Notified on 15 September 2016
Ceased on 17 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gailymain March 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312023-08-31
Net Worth-684 530-711 269     
Balance Sheet
Cash Bank On Hand 2253 13226 585
Current Assets27931 1837695813 
Debtors 721 130769580  
Other Debtors 711 130769580  
Property Plant Equipment 6 0971 246222 
Cash Bank In Hand2721     
Tangible Fixed Assets6 7756 097     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve-684 532-711 271     
Shareholder Funds-684 530-711 269     
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 30918 16019 40419 40519 405 
Amounts Owed To Group Undertakings 224 976263 140307 513345 937387 379 
Average Number Employees During Period   2223
Bank Borrowings Overdrafts   10   
Creditors 717 460744 798767 439790 486810 228 
Fixed Assets6 7766 0981 247333 
Increase From Depreciation Charge For Year Property Plant Equipment  4 8511 245   
Investments Fixed Assets1111111
Investments In Group Undertakings Participating Interests   1111
Net Current Assets Liabilities-691 306-717 367-743 615-766 670-789 905-810 225226 585
Number Shares Issued Fully Paid  2    
Other Creditors 489 020475 436457 720441 990422 849 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       
Other Disposals Property Plant Equipment       
Other Taxation Social Security Payable       
Par Value Share 11    
Percentage Class Share Held In Subsidiary  100100100  
Profit Loss Subsidiaries    35 043  
Property Plant Equipment Gross Cost 19 40619 40619 40619 40719 407 
Total Assets Less Current Liabilities-684 530-711 269-742 368-766 667-789 902-810 222226 586
Trade Creditors Trade Payables 3 4646 2222 1962 559  
Creditors Due Within One Year691 333717 460     
Number Shares Allotted 2     
Percentage Subsidiary Held 100     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation 19 406     
Tangible Fixed Assets Depreciation12 63113 309     
Tangible Fixed Assets Depreciation Charged In Period 678     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 1st, September 2023
Free Download (7 pages)

Company search