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

Nopinz Limited BARNSTAPLE


Nopinz started in year 2013 as Private Limited Company with registration number 08454751. The Nopinz company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Barnstaple at Unit 24+25 Hele Manor Business Park. Postal code: EX31 3UL.

The firm has one director. Blake P., appointed on 21 March 2013. There are currently no secretaries appointed. As of 7 May 2024, there were 5 ex directors - Ben L., Darren S. and others listed below. There were no ex secretaries.

Nopinz Limited Address / Contact

Office Address Unit 24+25 Hele Manor Business Park
Office Address2 Roundswell
Town Barnstaple
Post code EX31 3UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08454751
Date of Incorporation Thu, 21st Mar 2013
Industry Other sports activities
End of financial Year 30th April
Company age 11 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Blake P.

Position: Director

Appointed: 21 March 2013

Ben L.

Position: Director

Appointed: 01 October 2021

Resigned: 14 March 2022

Darren S.

Position: Director

Appointed: 17 March 2014

Resigned: 13 February 2017

Dianne H.

Position: Director

Appointed: 21 June 2013

Resigned: 29 March 2018

Roger S.

Position: Director

Appointed: 21 March 2013

Resigned: 07 October 2019

Joseph B.

Position: Director

Appointed: 21 March 2013

Resigned: 29 March 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Roger S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Blake P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Roger S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Blake P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-16 789-24 43616 006       
Balance Sheet
Cash Bank On Hand  22 08860 849331 39695 293179 772229 411209 101192 214
Current Assets 13 35154 68299 624388 013207 722349 615352 063495 666546 198
Debtors 4 32713 09420 23514 11762 42991 84329 07886 02453 631
Net Assets Liabilities  16 00679 391390 355329 088252 749440 853628 816688 368
Other Debtors  2 2492 0002 00023 9289 22010 336  
Property Plant Equipment  24 900127 511154 074198 848167 167228 987241 046296 923
Total Inventories  19 50018 54042 50050 00078 00093 574200 541300 353
Cash Bank In Hand 5 52022 088       
Net Assets Liabilities Including Pension Asset Liability -24 43616 006       
Stocks Inventory 3 50419 500       
Tangible Fixed Assets3846 17824 900       
Reserves/Capital
Called Up Share Capital9 0009 0009 000       
Profit Loss Account Reserve-25 789-33 4367 006       
Shareholder Funds-16 789-24 43616 006       
Other
Accumulated Amortisation Impairment Intangible Assets     8 46017 22627 49325 24135 507
Accumulated Depreciation Impairment Property Plant Equipment  12 95341 04669 874125 713135 206171 235223 258307 450
Additions Other Than Through Business Combinations Property Plant Equipment      41 730131 129  
Average Number Employees During Period   691616201922
Bank Borrowings Overdrafts     13 45880 00050 000  
Corporation Tax Recoverable      30 7427 445  
Creditors  59 043133 19017 59612 79787 99857 77030 83320 833
Current Tax For Period     -21 903-30 742-7 445  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -12 042-5 274-15  
Dividends Paid On Shares     16 90814 989   
Fixed Assets    154 074215 756182 156238 743284 067339 328
Increase From Amortisation Charge For Year Intangible Assets     8 4608 76610 267 10 266
Increase From Depreciation Charge For Year Property Plant Equipment   28 09336 39955 83944 16859 022 92 795
Intangible Assets     16 90814 9899 75643 02142 405
Intangible Assets Gross Cost     25 36832 21537 24968 26277 912
Issue Equity Instruments       59 834  
Net Current Assets Liabilities-17 173-30 614-4 361-33 566279 504139 714166 902268 177383 878378 169
Other Creditors    5081 0947 9987 770  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      34 67422 993  
Other Disposals Property Plant Equipment      63 91733 280  
Other Taxation Social Security Payable  8 6252 86324 86817 8437 57531 407  
Property Plant Equipment Gross Cost  37 853168 557223 948324 561302 373400 222464 304604 373
Provisions For Liabilities Balance Sheet Subtotal  4 53314 55425 62713 5858 3118 2978 2968 296
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -33 945-36 016-7 460  
Total Assets Less Current Liabilities-16 789-24 43620 53993 945433 578355 470349 058506 920667 945717 497
Trade Creditors Trade Payables  14 44194 47971 50519 498108 67430 961  
Trade Debtors Trade Receivables   5 4178 99224 77651 88111 297  
Accrued Liabilities  1 5133 6073 9678 781    
Amounts Owed To Directors  34 46425 6511312 535    
Corporation Tax Payable    2 731     
Creditors Due Within One Year17 17343 96559 043       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 571    8 603
Disposals Property Plant Equipment    53 000    51 265
Dividends Paid    9 212     
Finance Lease Liabilities Present Value Total    17 59612 797    
Further Item Increase Decrease In Net Deferred Tax Liability Component Net Deferred Tax Liability Asset Movement   10 02111 073-12 042    
Increase Decrease In Property Plant Equipment    23 995     
Merchandise  19 50018 54042 50050 000    
Nominal Value Allotted Share Capital   9 0008 1158 327    
Nominal Value Shares Issued Specific Share Issue    1     
Number Shares Allotted9 0009 0009 000       
Number Shares Issued Fully Paid    8 1158 327    
Number Shares Issued Specific Share Issue    974     
Other Remaining Borrowings   6 590      
Par Value Share111 11    
Prepayments  10 84512 8183 12513 725    
Profit Loss   63 38582 143-101 292    
Provisions  4 53314 55425 62713 585    
Provisions For Liabilities Charges  4 533       
Share Capital Allotted Called Up Paid9 0009 0009 000       
Tangible Fixed Assets Additions 8 49328 879       
Tangible Fixed Assets Cost Or Valuation5128 97437 853       
Tangible Fixed Assets Depreciation1282 79612 953       
Tangible Fixed Assets Depreciation Charged In Period 2 67610 157       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8        
Tangible Fixed Assets Disposals 31        
Total Additions Including From Business Combinations Intangible Assets     25 368   9 650
Total Additions Including From Business Combinations Property Plant Equipment   130 704108 391100 613   191 334

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 16th, December 2023
Free Download (1 page)

Company search