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

Nt1.0 Ltd MANCHESTER


Nt1.0 started in year 2010 as Private Limited Company with registration number 07120400. The Nt1.0 company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The firm has 2 directors, namely Carol A., Graham L.. Of them, Graham L. has been with the company the longest, being appointed on 8 January 2010 and Carol A. has been with the company for the least time - from 1 June 2010. As of 19 April 2024, there were 2 ex directors - Yomtov J., Aneel M. and others listed below. There were no ex secretaries.

Nt1.0 Ltd Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07120400
Date of Incorporation Fri, 8th Jan 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Carol A.

Position: Director

Appointed: 01 June 2010

Graham L.

Position: Director

Appointed: 08 January 2010

Yomtov J.

Position: Director

Appointed: 08 January 2010

Resigned: 11 January 2010

Aneel M.

Position: Director

Appointed: 08 January 2010

Resigned: 01 April 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Aneel M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Naeem K. This PSC owns 75,01-100% shares.

Aneel M.

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

Naeem K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-851 588-327 953-339 968-346 562       
Balance Sheet
Cash Bank In Hand 2463126       
Cash Bank On Hand   1261892357 1 3791268
Current Assets3 24424    573 7812 7581 1701 528
Debtors3 244      3 7811 3791 0441 520
Net Assets Liabilities   -346 562-351 149-355 780-361 125-358 619-359 995-362 244-363 796
Net Assets Liabilities Including Pension Asset Liability-851 588-327 953-339 968-346 562       
Tangible Fixed Assets3 750 000          
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve-851 589-327 954-339 969-346 563       
Shareholder Funds-851 588-327 953-339 968-346 562       
Other
Accrued Liabilities   1 678450450450450450450480
Average Number Employees During Period    3322222
Bank Borrowings Overdrafts   102 498103 756103 756103 756186103 756103 756103 756
Creditors   102 498103 756103 756103 756103 756103 756103 756103 756
Creditors Due After One Year4 302 468102 498102 498102 498       
Creditors Due Within One Year302 364225 479237 533244 190       
Net Current Assets Liabilities-299 120-225 455-237 470-244 064-247 393-252 024-257 369-254 863-256 239-258 488-260 040
Number Shares Allotted 111       
Number Shares Issued Fully Paid      11111
Par Value Share 111  11111
Profit Loss      -5 3452 506-1 376-2 249-1 552
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Cost Or Valuation3 750 000          
Tangible Fixed Assets Disposals 3 750 000         
Total Assets Less Current Liabilities3 450 880-225 455-237 470-244 064-247 393-252 024-257 369-254 863-256 239-258 488-260 040
Prepayments       1 3001 3791 0441 520
Trade Creditors Trade Payables       1 0401 3791 4401 520

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements