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

N.s.g. Exports Limited RICHMOND


Founded in 1971, N.s.g. Exports, classified under reg no. 01022688 is an active company. Currently registered at 10 Chislehurst Road TW10 6PW, Richmond the company has been in the business for fifty three years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Marie G., Stephen H. and Janet H.. In addition one secretary - Janet H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anoja T. who worked with the the company until 5 June 2007.

N.s.g. Exports Limited Address / Contact

Office Address 10 Chislehurst Road
Town Richmond
Post code TW10 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01022688
Date of Incorporation Tue, 31st Aug 1971
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st August
Company age 53 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Marie G.

Position: Director

Appointed: 22 January 2018

Janet H.

Position: Secretary

Appointed: 05 June 2007

Stephen H.

Position: Director

Appointed: 31 December 1991

Janet H.

Position: Director

Appointed: 31 December 1991

Marie G.

Position: Director

Appointed: 01 September 2013

Resigned: 04 April 2017

Philip H.

Position: Director

Appointed: 01 March 2006

Resigned: 31 December 2013

David F.

Position: Director

Appointed: 01 September 2003

Resigned: 28 February 2006

Anthony B.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2005

Anoja T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 June 2007

Andrew W.

Position: Director

Appointed: 01 September 1991

Resigned: 31 August 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Stephen H. This PSC has significiant influence or control over the company,.

Stephen H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand6 358 6393 994 2505 535 1605 049 4621 977 2191 080 2093 209 862
Current Assets7 785 5987 893 6897 211 8896 279 0802 967 4641 869 9023 927 516
Debtors1 380 3243 754 1791 504 4111 181 736305 172684 090670 332
Net Assets Liabilities2 244 8322 687 8362 710 8302 748 3602 530 9532 503 3153 393 576
Other Debtors715 605733 5371 072 229951 589231 156264 808312 408
Property Plant Equipment1 548 7161 967 8231 957 2682 075 8502 060 9012 045 9511 053 664
Total Inventories46 635145 260172 31847 882685 073105 60347 322
Other
Accumulated Depreciation Impairment Property Plant Equipment131 825146 942160 836176 222191 171125 25712 239
Additions Other Than Through Business Combinations Property Plant Equipment 1 6543 339133 968   
Amounts Owed By Group Undertakings Participating Interests15 177      
Amounts Owed To Group Undertakings Participating Interests6 792 6776 741 5265 393 6674 861 9841 819 375925 5731 062 113
Average Number Employees During Period4333333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment178 812170 663162 514154 365169 465161 316 
Creditors7 431 0247 492 3676 778 7185 926 7612 818 7031 733 8291 908 895
Fixed Assets1 891 5582 310 6652 300 1102 418 6922 403 7432 388 7931 396 506
Increase From Depreciation Charge For Year Property Plant Equipment 15 11713 89415 38614 94914 9502 287
Investments Fixed Assets342 842342 842342 842342 842342 842342 842342 842
Investments In Group Undertakings56 83556 83556 83556 83556 83556 83556 835
Net Current Assets Liabilities354 574401 322433 171352 319148 761136 0732 018 621
Other Creditors12 10018 41022 20036 76745 766184 251145 789
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     80 864115 305
Other Disposals Property Plant Equipment     80 8641 105 305
Other Investments Other Than Loans286 007286 007286 007286 007286 007286 007286 007
Property Plant Equipment Gross Cost1 680 5412 114 7652 118 1042 252 0722 252 0722 171 2081 065 903
Provisions For Liabilities Balance Sheet Subtotal1 30024 15122 45122 65121 55121 55121 551
Taxation Social Security Payable51 67154 7097 51426 459230227128 359
Total Assets Less Current Liabilities2 246 1322 711 9872 733 2812 771 0112 552 5042 524 8663 415 127
Total Increase Decrease From Revaluations Property Plant Equipment 432 570     
Trade Creditors Trade Payables574 576677 7221 355 3371 001 551953 332623 778572 634
Trade Debtors Trade Receivables649 5423 020 642432 182230 14774 016419 282357 924

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-08-31
filed on: 30th, May 2023
Free Download (7 pages)

Company search