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

Ntb Limited GLASGOW


Ntb started in year 2015 as Private Limited Company with registration number SC497522. The Ntb company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Glasgow at 217 Springburn Way. Postal code: G21 1DU.

Ntb Limited Address / Contact

Office Address 217 Springburn Way
Town Glasgow
Post code G21 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497522
Date of Incorporation Wed, 11th Feb 2015
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 28th February
Company age 9 years old
Account next due date Wed, 30th Nov 2022 (549 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Sat, 25th Feb 2023 (2023-02-25)
Last confirmation statement dated Fri, 11th Feb 2022

Company staff

Tahir T.

Position: Director

Appointed: 11 February 2015

Tariq B.

Position: Director

Appointed: 15 May 2019

Resigned: 12 June 2020

Zahid T.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Tahir T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tahir T.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-102016-02-292017-02-282018-02-282019-02-28
Balance Sheet
Cash Bank On Hand 471457 1 626
Current Assets 11 03914 15713 78911 621
Debtors  2 900  
Net Assets Liabilities 1 816627-1 885-2 857
Property Plant Equipment 8 6498 870 6 032
Total Inventories 10 56810 800 9 995
Cash Bank In Hand 471   
Net Assets Liabilities Including Pension Asset Liability 1 816   
Stocks Inventory 10 568   
Tangible Fixed Assets10 1758 649   
Reserves/Capital
Called Up Share Capital 1   
Profit Loss Account Reserve 1 815   
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5262 8234 1535 661
Additions Other Than Through Business Combinations Property Plant Equipment  1 518  
Bank Overdrafts 70   
Corporation Tax Payable  653  
Creditors 17 87222 40023 21420 510
Finished Goods Goods For Resale    9 995
Fixed Assets   7 540 
Increase From Depreciation Charge For Year Property Plant Equipment  1 297 1 508
Net Current Assets Liabilities 4 300-8 243-9 425-8 889
Number Shares Issued Fully Paid    100
Other Creditors 12 07015 076 14 616
Other Taxation Social Security Payable 129751  
Par Value Share 1  1
Property Plant Equipment Gross Cost 10 17511 69311 69311 693
Trade Creditors Trade Payables 5 6035 920 5 894
Trade Debtors Trade Receivables  2 900  
Director Remuneration    7 000
Capital Employed 1 816   
Creditors Due After One Year 11 133   
Creditors Due Within One Year 6 739   
Number Shares Allotted 1   
Share Capital Allotted Called Up Paid 1   
Tangible Fixed Assets Cost Or Valuation10 17510 175   
Tangible Fixed Assets Depreciation 1 526   
Tangible Fixed Assets Depreciation Charged In Period 1 526   
Total Assets Less Current Liabilities 12 949   

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
Free Download (1 page)

Company search

Advertisements