Nolan Roadmarking Ltd. PORT TALBOT


Nolan Roadmarking started in year 1998 as Private Limited Company with registration number 03584154. The Nolan Roadmarking company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Port Talbot at Unit 5 Seaway Parade Industrial Estate. Postal code: SA12 7BR.

The company has 4 directors, namely Gregory A., Christopher E. and Wayne J. and others. Of them, Wayne J., Terry T. have been with the company the longest, being appointed on 2 August 2022 and Gregory A. and Christopher E. have been with the company for the least time - from 11 September 2023. Currenlty, the company lists one former director, whose name is Gareth T. and who left the the company on 11 September 2023. In addition, there is one former secretary - Nicola T. who worked with the the company until 2 August 2022.

Nolan Roadmarking Ltd. Address / Contact

Office Address Unit 5 Seaway Parade Industrial Estate
Office Address2 Baglan
Town Port Talbot
Post code SA12 7BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03584154
Date of Incorporation Mon, 15th Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Gregory A.

Position: Director

Appointed: 11 September 2023

Christopher E.

Position: Director

Appointed: 11 September 2023

Wayne J.

Position: Director

Appointed: 02 August 2022

Terry T.

Position: Director

Appointed: 02 August 2022

Gareth T.

Position: Director

Appointed: 15 June 1998

Resigned: 11 September 2023

Nicola T.

Position: Secretary

Appointed: 15 June 1998

Resigned: 02 August 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1998

Resigned: 15 June 1998

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Wj (Group) Limited from Newcastle, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicola T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gareth T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wj (Group) Limited

Unit 7 Brock Way, Newcastle, Staffordshire, ST5 6AZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07441756
Notified on 2 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola T.

Notified on 16 June 2016
Ceased on 2 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Gareth T.

Notified on 16 June 2016
Ceased on 2 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-01-31
Net Worth269 069153 533121 914       
Balance Sheet
Cash Bank On Hand  490 274681 623810 1051 017 4991 194 0681 436 5911 196 246833 743
Current Assets1 309 4011 236 3171 396 1641 358 2591 682 9602 018 0332 324 6472 354 1112 230 5701 650 453
Debtors1 014 4111 018 779899 890670 636866 855994 5341 124 579865 520873 678707 703
Net Assets Liabilities  121 91475 658109 757454 896906 3431 403 2411 673 8981 590 325
Other Debtors  611470    27 1114 171
Property Plant Equipment  391 108419 841252 154688 851616 329590 284556 975696 567
Total Inventories  6 0006 0006 0006 0006 00052 000160 646 
Cash Bank In Hand288 990211 538490 274       
Net Assets Liabilities Including Pension Asset Liability269 069153 533121 914       
Stocks Inventory6 0006 0006 000       
Tangible Fixed Assets313 952309 299391 108       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve269 067153 531121 912       
Shareholder Funds269 069153 533121 914       
Other
Accrued Liabilities Deferred Income        24 95323 728
Accumulated Depreciation Impairment Property Plant Equipment  373 443443 196479 423571 059657 668694 342619 459649 332
Additions Other Than Through Business Combinations Property Plant Equipment        82 176201 404
Amounts Owed By Group Undertakings         54 308
Amounts Owed To Group Undertakings         36 151
Average Number Employees During Period   24242632322731
Bank Borrowings Overdrafts  38 19110 3842 13964 344 50 000  
Corporation Tax Payable       227 582171 775171 263
Creditors  104 9917 46989 317158 652153 810197 875109 81972 948
Dividends Paid        239 113 
Finance Lease Liabilities Present Value Total  104 9917 46989 317158 652153 810197 875109 81972 948
Future Minimum Lease Payments Under Non-cancellable Operating Leases         20 267
Increase From Depreciation Charge For Year Property Plant Equipment   72 67883 67191 63686 60992 276110 22258 992
Net Current Assets Liabilities181 17259 397-100 146-268 710-5 17050 558569 6841 122 9871 359 7421 140 847
Other Creditors  380 044325 223797 773655 240828 215390 867109 81933 066
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        185 10529 119
Other Disposals Property Plant Equipment        190 36831 939
Other Taxation Social Security Payable  133 794157 665245 108238 841389 978334 99139 58145 056
Prepayments Accrued Income        3 1753 175
Property Plant Equipment Gross Cost  764 551863 037731 5771 259 9101 273 9971 284 6261 176 4341 345 899
Provisions For Liabilities Balance Sheet Subtotal  64 05768 00447 910125 861125 860112 155133 000174 141
Total Assets Less Current Liabilities495 124368 696290 962151 131246 984739 4091 186 0131 713 2711 916 7171 837 414
Trade Creditors Trade Payables  893 7571 036 175603 607953 677464 618364 653410 766122 559
Trade Debtors Trade Receivables  899 279670 166866 855994 5341 124 579865 520846 567446 049
Creditors Due After One Year179 508166 623104 991       
Creditors Due Within One Year1 128 2291 176 9201 496 310       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 92547 444  55 602  
Disposals Property Plant Equipment   5 200233 955  214 924  
Number Shares Allotted 22       
Par Value Share 11       
Provisions For Liabilities Charges46 54748 54064 057       
Secured Debts238 266222 581155 515       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation691 303708 104836 903       
Tangible Fixed Assets Depreciation377 351398 805445 795       
Total Additions Including From Business Combinations Property Plant Equipment   103 686102 495528 33314 087225 553  
Advances Credits Directors71114 898        
Advances Credits Made In Period Directors17 190         
Advances Credits Repaid In Period Directors17 113         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to January 31, 2023
filed on: 2nd, October 2023
Free Download (13 pages)

Company search