North East Convenience Stores Limited PRESTON


Founded in 2001, North East Convenience Stores, classified under reg no. 04287332 is an active company. Currently registered at Spar Distribution Centre PR2 5QT, Preston the company has been in the business for twenty three years. Its financial year was closed on 24th March and its latest financial statement was filed on Thursday 24th March 2022. Since Friday 9th January 2004 North East Convenience Stores Limited is no longer carrying the name Nisa Stores.

Currently there are 4 directors in the the company, namely Ian H., Michael H. and Andrew H. and others. In addition one secretary - Patricia B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North East Convenience Stores Limited Address / Contact

Office Address Spar Distribution Centre
Office Address2 Bowland View
Town Preston
Post code PR2 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04287332
Date of Incorporation Thu, 13th Sep 2001
Industry
End of financial Year 24th March
Company age 23 years old
Account next due date Sun, 24th Dec 2023 (96 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Patricia B.

Position: Secretary

Appointed: 18 October 2023

Ian H.

Position: Director

Appointed: 21 July 2016

Michael H.

Position: Director

Appointed: 21 July 2016

Andrew H.

Position: Director

Appointed: 21 July 2016

Sanjeev V.

Position: Director

Appointed: 21 July 2016

Naveen V.

Position: Director

Appointed: 21 July 2016

Resigned: 02 July 2019

Chris C.

Position: Secretary

Appointed: 21 July 2016

Resigned: 18 October 2023

Naveen V.

Position: Director

Appointed: 01 December 2006

Resigned: 21 July 2016

Sanjeev V.

Position: Director

Appointed: 02 October 2001

Resigned: 21 July 2016

Madhu V.

Position: Director

Appointed: 02 October 2001

Resigned: 21 July 2016

Madhu V.

Position: Secretary

Appointed: 02 October 2001

Resigned: 21 July 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2001

Resigned: 02 October 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 2001

Resigned: 02 October 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is James Hall and Company Limited from Southport, England. The abovementioned PSC is categorised as "a limited company 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.

James Hall And Company Limited

Hoghton Chambers Hoghton Street, Southport, Merseyside, PR9 0TB, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01022295
Notified on 21 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nisa Stores January 9, 2004
Growcall October 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand1 320 4981 652 1941 411 56453 39161 662
Current Assets3 452 7563 640 3143 779 227228 875144 502
Debtors585 730550 623667 795175 48482 840
Net Assets Liabilities3 468 8793 480 3272 804 076  
Property Plant Equipment3 886 9303 537 4713 053 404  
Total Inventories1 546 5281 437 4971 699 868  
Other
Audit Fees Expenses13 00013 65014 0005 000 
Accrued Liabilities Deferred Income453 396533 796576 525  
Accumulated Amortisation Impairment Intangible Assets2 291 6002 292 8022 302 802  
Accumulated Depreciation Impairment Property Plant Equipment2 843 4883 304 0632 412 839  
Additions Other Than Through Business Combinations Property Plant Equipment 241 418572 851255 215 
Administrative Expenses8 089 7827 883 1278 632 1643 208 950 
Amortisation Expense Intangible Assets45 59410 00010 0003 846 
Amounts Owed By Group Undertakings  189 46087 10774 115
Amounts Owed To Group Undertakings59 224167 824   
Average Number Employees During Period39934036556 
Corporation Tax Payable23 51020 04124 39346 409 
Cost Sales24 955 29322 906 87328 420 23010 459 056 
Creditors59 224167 8244 042 335169 34684 973
Current Tax For Period79 31790 96317 109  
Deferred Tax Asset Debtors  37 441  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 255601 050 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws2 659    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-32 766-48 400-153 52714 994 
Depreciation Expense Property Plant Equipment 518 3651 056 918150 471 
Dividends Paid   1 900 000 
Dividends Paid On Shares Final   1 900 000 
Finished Goods Goods For Resale1 546 5281 437 4971 699 868  
Fixed Assets3 920 7103 561 2513 067 184  
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 255601 050 
Further Item Interest Expense Component Total Interest Expense 46-211  
Further Item Tax Increase Decrease Component Adjusting Items7 001-1 439-12 54722 016 
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 435 1352 560 2262 422 1772 103 6281 421 190
Gain Loss On Disposals Property Plant Equipment-3 48721 561   
Government Grant Income  281 908  
Gross Profit Loss8 374 5238 064 9737 599 7842 505 516 
Increase Decrease In Current Tax From Adjustment For Prior Periods274522-12 54722 016 
Increase Decrease In Deferred Tax Expense Arising From Change In Tax Status Entity Or Its Shareholders3 449    
Increase From Amortisation Charge For Year Intangible Assets 10 00010 0003 846 
Increase From Depreciation Charge For Year Property Plant Equipment 518 3651 056 918150 471 
Intangible Assets33 78023 78013 780  
Intangible Assets Gross Cost2 325 3802 316 5822 316 582  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 180    
Interest Paid To Group Undertakings117 392158 422121 706124 634 
Interest Payable Similar Charges Finance Costs122 572158 468121 495124 634 
Net Current Assets Liabilities-228 436202 926-263 10859 52959 529
Operating Profit Loss329 940213 256-703 661-681 853 
Other Disposals Decrease In Amortisation Impairment Intangible Assets 8 798 2 306 648 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 7901 958 7542 563 310 
Other Disposals Intangible Assets 8 798 2 316 582 
Other Disposals Property Plant Equipment 130 3021 958 7545 721 458 
Other Interest Expense 46   
Other Operating Income Format145 19931 411328 71921 581 
Other Taxation Social Security Payable257 195261 610424 085  
Pension Other Post-employment Benefit Costs Other Pension Costs48 48751 83969 92711 983 
Prepayments Accrued Income453 271444 243405 362  
Profit Loss157 09411 448-676 251-844 547 
Profit Loss On Ordinary Activities Before Tax207 36854 788-825 156-806 487 
Property Plant Equipment Gross Cost6 730 4186 841 5345 466 243  
Provisions For Liabilities Balance Sheet Subtotal164 171116 026   
Social Security Costs203 972249 014289 58546 018 
Staff Costs Employee Benefits Expense5 231 4874 971 2375 465 862844 806 
Taxation Including Deferred Taxation Balance Sheet Subtotal164 171116 026   
Tax Expense Credit Applicable Tax Rate39 40010 410-156 780-153 233 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   162 982 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings3 449    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1509 5405 3111 040 
Tax Tax Credit On Profit Or Loss On Ordinary Activities50 27443 340-148 90538 060 
Total Assets Less Current Liabilities3 692 2743 764 1772 804 07659 529 
Total Current Tax Expense Credit76 93291 4854 56222 016 
Total Deferred Tax Expense Credit-26 658-48 145-153 46716 044 
Trade Creditors Trade Payables2 947 0912 621 9413 017 332122 93784 973
Trade Debtors Trade Receivables132 459106 38035 53288 3778 725
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -10 612  
Transfers To From Retained Earnings Increase Decrease In Equity   -258 309 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  -10 612  
Turnover Revenue33 329 81630 971 84636 020 01412 964 572 
Wages Salaries4 979 0284 670 3845 106 350786 805 
Director Remuneration 163 847144 58621 143 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Accounting period ending changed to Thursday 23rd March 2023 (was Friday 24th March 2023).
filed on: 23rd, October 2023
Free Download (1 page)

Company search