You are here: bizstats.co.uk > a-z index > N list > NR list

Nrs Training Services Ltd CALDERCRUIX


Nrs Training Services Ltd is a private limited company situated at Drumbreck Farm, Eastfield Road, Caldercruix ML6 7RP. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-01-12, this 6-year-old company is run by 3 directors.
Director Scott S., appointed on 15 January 2021. Director Niall M., appointed on 12 January 2018. Director Raymond E., appointed on 12 January 2018.
The company is classified as "other education not elsewhere classified" (SIC code: 85590).
The latest confirmation statement was filed on 2023-01-11 and the due date for the following filing is 2024-01-25. Furthermore, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Nrs Training Services Ltd Address / Contact

Office Address Drumbreck Farm
Office Address2 Eastfield Road
Town Caldercruix
Post code ML6 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC585551
Date of Incorporation Fri, 12th Jan 2018
Industry Other education not elsewhere classified
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Scott S.

Position: Director

Appointed: 15 January 2021

Niall M.

Position: Director

Appointed: 12 January 2018

Raymond E.

Position: Director

Appointed: 12 January 2018

Simon E.

Position: Director

Appointed: 12 January 2018

Resigned: 25 August 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Raymond E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Niall M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon E., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond E.

Notified on 12 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Niall M.

Notified on 12 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon E.

Notified on 12 January 2018
Ceased on 25 August 2020
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 2019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand12 22813 17230 828
Current Assets20 62318 58642 138
Debtors8 3955 41411 310
Net Assets Liabilities-65 131-90 062-92 228
Property Plant Equipment19 24535 16454 845
Other
Accrued Liabilities1 2001 2001 475
Accumulated Depreciation Impairment Property Plant Equipment3 80713 33324 060
Average Number Employees During Period353
Bank Borrowings29 43423 69855 225
Bank Borrowings Overdrafts6 7935 253605
Creditors22 64136 00769 190
Increase From Depreciation Charge For Year Property Plant Equipment3 8079 52610 727
Net Current Assets Liabilities-61 735-89 219-77 883
Other Creditors63 02590 69278 235
Other Taxation Social Security Payable2 1992 0852 732
Prepayments Accrued Income2773 9127 434
Property Plant Equipment Gross Cost23 05248 49778 905
Total Additions Including From Business Combinations Property Plant Equipment23 05225 44530 408
Total Assets Less Current Liabilities-42 490-54 055-23 038
Trade Creditors Trade Payables1 8703 3994 612
Trade Debtors Trade Receivables8 118 3 876
Finance Lease Liabilities Present Value Total 17 56228 004
Increase Decrease In Property Plant Equipment 23 35926 730
Recoverable Value-added Tax 1 502 
Total Borrowings29 43445 49596 271

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Wednesday 31st May 2023 to Tuesday 30th May 2023
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements