Northern Industrial Electronics Limited BLACKBURN


Northern Industrial Electronics started in year 1992 as Private Limited Company with registration number 02772341. The Northern Industrial Electronics company has been functioning successfully for thirty two years now and its status is active - proposal to strike off. The firm's office is based in Blackburn at Thwaites Close. Postal code: BB1 2QQ.

Northern Industrial Electronics Limited Address / Contact

Office Address Thwaites Close
Office Address2 Shadsworth Business Park
Town Blackburn
Post code BB1 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772341
Date of Incorporation Wed, 9th Dec 1992
Industry Repair of consumer electronics
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Martin K.

Position: Director

Appointed: 22 May 2023

Sandra L.

Position: Secretary

Resigned: 14 December 2000

Brian R.

Position: Director

Appointed: 21 December 2022

Resigned: 22 May 2023

Mark P.

Position: Director

Appointed: 22 October 2020

Resigned: 21 December 2022

John L.

Position: Director

Appointed: 01 May 2015

Resigned: 21 December 2022

Stuart P.

Position: Director

Appointed: 01 June 2011

Resigned: 31 May 2019

David L.

Position: Director

Appointed: 01 June 2011

Resigned: 21 December 2022

Michelle C.

Position: Secretary

Appointed: 14 December 2000

Resigned: 21 December 2022

Michelle C.

Position: Director

Appointed: 15 July 1999

Resigned: 04 May 2021

John L.

Position: Director

Appointed: 09 December 1993

Resigned: 19 February 2015

Sandra L.

Position: Director

Appointed: 09 December 1993

Resigned: 18 July 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1992

Resigned: 09 December 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 December 1992

Resigned: 09 December 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 December 1992

Resigned: 09 December 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Radwell International Nie Uk, Ltd from Blackburn, England. The abovementioned PSC is classified as "a private limited company", 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 one in the persons with significant control register is Northern Industrial Holdings Limited that entered Blackburn, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Radwell International Nie Uk, Ltd

Thwaites Close Shadsworth Business Park, Blackburn, BB1 2QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 14523617
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northern Industrial Holdings Limited

Thwaites Close Shadsworth Business Park, Blackburn, Lancashire, BB1 2QQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10172756
Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-12-31
Balance Sheet
Cash Bank On Hand954 1501 126 053848 3702 062 4392 305 3482 636 331
Current Assets2 712 3403 502 6533 897 4124 453 1734 893 6967 928 405
Debtors805 7161 097 7591 528 2021 161 783837 8412 330 907
Net Assets Liabilities2 035 5082 881 6863 470 2843 901 2714 478 2336 511 832
Other Debtors15 81120 42950 01333 46870 6253 956
Property Plant Equipment193 585201 611208 036216 493250 230257 911
Total Inventories952 4741 278 8471 520 8401 228 9511 750 5072 961 167
Other
Audit Fees Expenses     27 500
Accrued Liabilities Deferred Income    85 59671 300
Accumulated Depreciation Impairment Property Plant Equipment106 831128 608151 276176 372203 062249 539
Additions Other Than Through Business Combinations Intangible Assets     125 676
Additions Other Than Through Business Combinations Property Plant Equipment 29 80329 09333 55360 42754 158
Administrative Expenses    2 977 4965 147 334
Amounts Owed By Group Undertakings     858 335
Amounts Owed By Related Parties  674 400314 400  
Amounts Owed To Group Undertakings200 000185 000  25 6008 257
Average Number Employees During Period727982898693
Corporation Tax Payable192 218235 02254 300188 43095 122465 316
Cost Sales    4 830 84710 309 993
Creditors848 709798 588609 526742 757675 2821 628 063
Current Tax For Period    285 1221 057 039
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    23 547-2 764
Depreciation Expense Property Plant Equipment    26 69046 477
Dividends Paid    661 4302 417 413
Dividends Paid On Shares Final    661 4302 417 413
Fixed Assets   216 493309 004257 911
Further Item Interest Expense Component Total Interest Expense    1 09229
Further Item Tax Increase Decrease Component Adjusting Items    11 739-2 507
Future Minimum Lease Payments Under Non-cancellable Operating Leases 66 04798 32991 65068 07262 225
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    41 894242 463
Gain Loss On Disposals Intangible Assets     -184 450
Government Grant Income    96 0785 560
Gross Profit Loss    4 421 57210 643 405
Increase Decrease In Current Tax From Adjustment For Prior Periods    -7 518-2 722
Increase From Depreciation Charge For Year Property Plant Equipment 21 77722 66825 09626 69046 477
Intangible Assets    58 774 
Intangible Assets Gross Cost    58 774 
Interest Income On Bank Deposits    481963
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss    481963
Interest Payable Similar Charges Finance Costs    1 09229
Net Current Assets Liabilities1 863 6312 704 0713 287 8863 710 4164 218 4146 300 342
Operating Profit Loss    1 540 1545 501 631
Other Creditors119 146114 923173 51165 92089 98890 755
Other Disposals Intangible Assets     184 450
Other Interest Receivable Similar Income Finance Income    481963
Other Operating Income Format1    96 0785 560
Other Taxation Social Security Payable89 14963 58653 239212 071148 266273 753
Pension Other Post-employment Benefit Costs Other Pension Costs    337 635283 989
Prepayments Accrued Income    70 06920 326
Profit Loss    1 238 3924 451 012
Profit Loss On Ordinary Activities Before Tax    1 539 5435 502 565
Property Plant Equipment Gross Cost300 416330 219359 312392 865453 292507 450
Provisions For Liabilities Balance Sheet Subtotal21 70823 99625 63825 63849 18546 421
Raw Materials Consumables    1 574 3042 518 435
Staff Costs Employee Benefits Expense    2 706 0024 412 360
Tax Expense Credit Applicable Tax Rate    292 5131 045 487
Tax Tax Credit On Profit Or Loss On Ordinary Activities    301 1511 051 553
Total Assets Less Current Liabilities2 057 2162 905 6823 495 9223 926 9094 527 4186 558 253
Total Current Tax Expense Credit    277 6041 054 317
Total Operating Lease Payments    161 893281 137
Trade Creditors Trade Payables248 196200 057328 476276 336316 306718 682
Trade Debtors Trade Receivables789 9051 077 330803 789813 915767 2161 448 290
Turnover Revenue    9 252 41920 953 398
Wages Salaries    2 368 3674 128 371
Work In Progress    176 203442 732
Company Contributions To Defined Benefit Plans Directors    276 382148 733
Director Remuneration    135 700136 270
Director Remuneration Benefits Including Payments To Third Parties    412 082285 003

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (28 pages)

Company search

Advertisements