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

Nts Fabrications Ltd. MIDDLESBROUGH


Nts Fabrications started in year 1992 as Private Limited Company with registration number 02731095. The Nts Fabrications company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Middlesbrough at Sentinel House Webb Road. Postal code: TS6 6HD.

There is a single director in the company at the moment - Trevor S., appointed on 25 January 1996. In addition, a secretary was appointed - Sophie S., appointed on 31 October 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nts Fabrications Ltd. Address / Contact

Office Address Sentinel House Webb Road
Office Address2 Skippers Lane Industrial Estate
Town Middlesbrough
Post code TS6 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02731095
Date of Incorporation Wed, 15th Jul 1992
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sophie S.

Position: Secretary

Appointed: 31 October 2015

Trevor S.

Position: Director

Appointed: 25 January 1996

John B.

Position: Secretary

Appointed: 13 February 2004

Resigned: 31 October 2015

Nigel S.

Position: Director

Appointed: 28 July 1995

Resigned: 13 February 2004

Maria S.

Position: Director

Appointed: 28 July 1995

Resigned: 25 January 1996

Nicola M.

Position: Director

Appointed: 07 July 1993

Resigned: 28 July 1995

Nigel S.

Position: Secretary

Appointed: 15 July 1992

Resigned: 13 February 2004

Stephen S.

Position: Director

Appointed: 15 July 1992

Resigned: 28 July 1995

Nigel S.

Position: Director

Appointed: 15 July 1992

Resigned: 07 July 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Trevor S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trevor S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth265 555303 771356 081365 715380 832424 442       
Balance Sheet
Cash Bank In Hand33013 77240 77848 2806 432205 869       
Cash Bank On Hand     205 86938 4467 43015 81561 05318 921 1 521
Current Assets128 688131 911168 968182 153187 000368 481321 450163 455124 713147 69695 23790 037164 109
Debtors96 658114 639115 990113 473144 768154 362276 304148 82591 39877 64367 31678 737110 388
Net Assets Liabilities     424 442409 106 200 610152 31454 434102152 135
Net Assets Liabilities Including Pension Asset Liability265 555303 771356 081365 715380 832424 442       
Other Debtors     1 739100 60769 2729 37314 2749 0277 9363 781
Property Plant Equipment     230 408218 678204 212207 032220 273200 754187 208 
Stocks Inventory31 7003 50012 20020 40035 8008 250       
Tangible Fixed Assets399 523397 872428 804432 739412 700230 408       
Total Inventories     8 2506 7007 20017 5009 0009 00011 30052 200
Reserves/Capital
Called Up Share Capital505050505050       
Profit Loss Account Reserve265 455303 671355 981365 615380 732424 342       
Shareholder Funds265 555303 771356 081365 715380 832424 442       
Other
Accrued Liabilities Deferred Income     21 20539 407      
Accumulated Depreciation Impairment Property Plant Equipment     175 871193 401207 867223 297237 056233 550247 09658 354
Average Number Employees During Period      12787656
Bank Borrowings          48 51439 37829 770
Bank Borrowings Overdrafts         50 00037 32229 77110 077
Capital Redemption Reserve505050505050       
Corporation Tax Payable     25 190       
Corporation Tax Recoverable      1 223      
Creditors     2 523181 009120 849181 12250 00037 32229 771167 951
Creditors Due After One Year61 49288 64465 767100 62075 7042 523       
Creditors Due Within One Year201 164137 368175 924196 389193 147221 911       
Finance Lease Liabilities Present Value Total     2 5232 523      
Fixed Assets  428 804480 571462 687280 395268 665254 199257 019270 260200 754  
Increase From Depreciation Charge For Year Property Plant Equipment      17 53014 46615 43013 75916 10413 54611 538
Investment Property     49 98749 98749 98749 98749 987   
Investment Property Fair Value Model     49 98749 98749 98749 98749 987   
Net Current Assets Liabilities-72 476-5 457-6 956-14 236-6 149146 570140 44142 606-56 409-57 215-100 508-148 845-3 842
Number Shares Allotted 5050505050       
Other Creditors     55192451 51369 478106 39798 785147 67681 163
Other Taxation Social Security Payable     10 53818 3074 1091 6131 7001 5702 5622 540
Par Value Share 11111       
Prepayments     1 7541 389      
Property Plant Equipment Gross Cost     406 279412 079412 079430 329457 329434 304434 304 
Provisions For Liabilities Balance Sheet Subtotal         10 7318 4908 490 
Share Capital Allotted Called Up Paid505050505050       
Tangible Fixed Assets Additions 22 81650 73831 5659 3549 500       
Tangible Fixed Assets Cost Or Valuation558 042532 191582 929614 494623 848406 279       
Tangible Fixed Assets Depreciation158 519134 319154 125181 755211 148175 871       
Tangible Fixed Assets Depreciation Charged In Period 16 85319 80627 63029 39718 392       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 053   53 669       
Tangible Fixed Assets Disposals 48 667   227 069       
Total Additions Including From Business Combinations Property Plant Equipment      5 800 18 25027 000   
Total Assets Less Current Liabilities327 047392 415421 848466 335456 536426 965409 106296 805200 610213 045100 24638 363171 828
Trade Creditors Trade Payables     67 910119 84865 227110 03196 81484 19874 66674 171
Trade Debtors Trade Receivables     150 869175 69779 55382 02563 36958 28970 801106 607
Disposals Decrease In Depreciation Impairment Property Plant Equipment          19 610  
Disposals Investment Property Fair Value Model          49 987  
Disposals Property Plant Equipment          23 025  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 1st, March 2024
Free Download (10 pages)

Company search

Advertisements