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

Nnfcc Limited YORK


Nnfcc Limited is a private limited company situated at Biocentre, York Science Park Innovation Way, Heslington, York YO10 5NY. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-11-20, this 5-year-old company is run by 3 directors.
Director Lucy H., appointed on 20 November 2018. Director Adrian H., appointed on 20 November 2018. Director David T., appointed on 20 November 2018.
The company is officially categorised as "management consultancy activities other than financial management" (SIC: 70229), "environmental consulting activities" (Standard Industrial Classification code: 74901), "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification code: 72190). According to Companies House records there was a change of name on 2019-01-16 and their previous name was Nnfcc (2018) Limited.
The latest confirmation statement was sent on 2023-04-28 and the date for the next filing is 2024-05-12. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Nnfcc Limited Address / Contact

Office Address Biocentre, York Science Park Innovation Way
Office Address2 Heslington
Town York
Post code YO10 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11687319
Date of Incorporation Tue, 20th Nov 2018
Industry Management consultancy activities other than financial management
Industry Environmental consulting activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Lucy H.

Position: Director

Appointed: 20 November 2018

Adrian H.

Position: Director

Appointed: 20 November 2018

David T.

Position: Director

Appointed: 20 November 2018

Jeremy T.

Position: Director

Appointed: 20 November 2018

Resigned: 31 December 2020

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Lucy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adrian H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy H.

Notified on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Adrian H.

Notified on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nnfcc (2018) January 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand282 924489 222698 048686 660
Current Assets639 791753 007911 5041 010 161
Debtors356 867263 785213 456323 501
Other Debtors242 135190 713102 108186 682
Property Plant Equipment2 4009 41810 8455 540
Other
Accumulated Amortisation Impairment Intangible Assets18 78227 53530 83534 435
Accumulated Depreciation Impairment Property Plant Equipment42 10944 95332 93238 237
Average Number Employees During Period14121213
Creditors218 260390 567422 575459 248
Deferred Tax Asset Debtors  46 6008 700
Dividends Paid On Shares8 753   
Fixed Assets11 1539 41818 3459 440
Future Minimum Lease Payments Under Non-cancellable Operating Leases53 02613 3359 0348 459
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment44 509   
Increase From Amortisation Charge For Year Intangible Assets9 1788 7533 3003 600
Increase From Depreciation Charge For Year Property Plant Equipment3 1332 8444 9765 305
Intangible Assets8 753 7 5003 900
Intangible Assets Gross Cost27 53527 53538 335 
Net Current Assets Liabilities421 531362 440488 929550 913
Number Shares Issued Fully Paid1 000750  
Other Creditors179 743304 071380 023427 146
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 997 
Other Disposals Property Plant Equipment  16 997 
Other Taxation Social Security Payable32 33170 78837 02828 518
Property Plant Equipment Gross Cost44 50954 37143 777 
Total Additions Including From Business Combinations Property Plant Equipment 9 8626 403 
Total Assets Less Current Liabilities432 684371 858507 274560 353
Trade Creditors Trade Payables6 18615 7085 5243 584
Trade Debtors Trade Receivables114 73273 07264 748128 119
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment38 976   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets-27 535   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets-9 604   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, May 2023
Free Download (11 pages)

Company search