Nps Legal Costs Limited HUCKNALL


Founded in 2016, Nps Legal Costs, classified under reg no. 10157847 is an active company. Currently registered at 31 Co-operative Avenue NG15 7AL, Hucknall the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Ryan N., Brynton P.. Of them, Ryan N., Brynton P. have been with the company the longest, being appointed on 30 April 2016. As of 10 May 2024, there was 1 ex director - Kathryn S.. There were no ex secretaries.

Nps Legal Costs Limited Address / Contact

Office Address 31 Co-operative Avenue
Town Hucknall
Post code NG15 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10157847
Date of Incorporation Sat, 30th Apr 2016
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Ryan N.

Position: Director

Appointed: 30 April 2016

Brynton P.

Position: Director

Appointed: 30 April 2016

Kathryn S.

Position: Director

Appointed: 30 April 2016

Resigned: 27 March 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Ryan N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Brynton P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kathryn S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan N.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brynton P.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kathryn S.

Notified on 30 April 2016
Ceased on 27 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets51 34178 45588 58677 578110 995107 84995 749
Net Assets Liabilities28 46951 02063 99657 95282 72779 872 
Other
Average Number Employees During Period 333333
Creditors22 87227 43526 71021 04729 21928 61529 658
Fixed Assets  2 1201 421951638322
Net Current Assets Liabilities28 46951 02061 87656 53181 77679 234 
Total Assets Less Current Liabilities 51 02063 99657 95282 72779 872 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, May 2023
Free Download (4 pages)

Company search