You are here: bizstats.co.uk > a-z index > N list > NO list

Nogis Computing Limited OSSETT


Nogis Computing Limited was formally closed on 2023-05-28. Nogis Computing was a private limited company that was located at Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 1998-07-31) was run by 2 directors and 1 secretary.
Director Simon S. who was appointed on 31 July 1998.
Director Helen S. who was appointed on 31 July 1998.
Moving on to the secretaries, we can name: Simon S. appointed on 31 July 1998.

The company was categorised as "information technology consultancy activities" (62020), "other information technology service activities" (62090), "repair of computers and peripheral equipment" (95110). The most recent confirmation statement was filed on 2021-07-31 and last time the annual accounts were filed was on 31 March 2021. 2015-07-31 was the date of the latest annual return.

Nogis Computing Limited Address / Contact

Office Address Booth & Co Coopers House
Office Address2 Intake Lane
Town Ossett
Post code WF5 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03608269
Date of Incorporation Fri, 31st Jul 1998
Date of Dissolution Sun, 28th May 2023
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 14th Aug 2022
Last confirmation statement dated Sat, 31st Jul 2021

Company staff

Simon S.

Position: Director

Appointed: 31 July 1998

Simon S.

Position: Secretary

Appointed: 31 July 1998

Helen S.

Position: Director

Appointed: 31 July 1998

Diana R.

Position: Nominee Director

Appointed: 31 July 1998

Resigned: 31 July 1998

Lesley C.

Position: Nominee Secretary

Appointed: 31 July 1998

Resigned: 31 July 1998

People with significant control

Helen S.

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

Simon S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand236 141257 638263 405219 706
Current Assets238 536260 319263 625222 631
Debtors2 3952 6812202 925
Net Assets Liabilities225 193248 770261 175221 833
Other Debtors195206220 
Property Plant Equipment1 9311 8431 7471 174
Other
Accrued Liabilities Deferred Income9559759951 685
Accumulated Depreciation Impairment Property Plant Equipment8 2588 4288891 462
Additions Other Than Through Business Combinations Property Plant Equipment 5651 499 
Average Number Employees During Period2222
Corporation Tax Payable7 2245 5422 925 
Corporation Tax Recoverable   2 925
Creditors15 27413 3924 1971 972
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2937 977 
Disposals Property Plant Equipment 4839 134 
Increase From Depreciation Charge For Year Property Plant Equipment 463438573
Net Current Assets Liabilities223 262246 927259 428220 659
Other Creditors  2424
Other Taxation Social Security Payable7 0956 875253263
Property Plant Equipment Gross Cost10 18910 2712 6362 636
Total Assets Less Current Liabilities225 193248 770261 175221 833
Trade Debtors Trade Receivables2 2002 475  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, June 2021
Free Download (7 pages)

Company search