Nu Nano Ltd BRISTOL


Nu Nano started in year 2011 as Private Limited Company with registration number 07767528. The Nu Nano company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bristol at Science Creates St. Philips. Postal code: BS2 0XJ.

The company has 5 directors, namely Robert R., Roger H. and Richard C. and others. Of them, James V., Mervyn M. have been with the company the longest, being appointed on 8 September 2011 and Robert R. has been with the company for the least time - from 4 November 2021. As of 14 May 2024, there were 2 ex directors - Nigel S., Johann H. and others listed below. There were no ex secretaries.

Nu Nano Ltd Address / Contact

Office Address Science Creates St. Philips
Office Address2 Albert Road
Town Bristol
Post code BS2 0XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07767528
Date of Incorporation Thu, 8th Sep 2011
Industry specialised design activities
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Robert R.

Position: Director

Appointed: 04 November 2021

Roger H.

Position: Director

Appointed: 19 January 2021

Richard C.

Position: Director

Appointed: 15 October 2014

James V.

Position: Director

Appointed: 08 September 2011

Mervyn M.

Position: Director

Appointed: 08 September 2011

Nigel S.

Position: Director

Appointed: 12 March 2019

Resigned: 30 September 2021

Johann H.

Position: Director

Appointed: 08 September 2011

Resigned: 24 October 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is James V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Johann H. This PSC owns 25-50% shares and has 25-50% voting rights.

James V.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Johann H.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-15 788-26 490-22 959-29 200      
Balance Sheet
Cash Bank On Hand    271 653336 61577 931236 027299 65119 574
Current Assets4 8496 11922 6478 384311 607400 379132 868323 374414 831127 065
Debtors1 244 15 1592 10038 50958 67742 67060 60493 71975 018
Net Assets Liabilities    262 810643 203547 718579 147728 695526 698
Other Debtors    5 36212 51620 98816 89215 1959 134
Property Plant Equipment    2 7323 70547 362251 143280 098244 678
Total Inventories    1 4455 08712 26726 74321 46132 473
Cash Bank In Hand3 6056 1197 4886 284      
Net Assets Liabilities Including Pension Asset Liability-15 788-26 490-22 959-29 200      
Tangible Fixed Assets   536      
Reserves/Capital
Called Up Share Capital100100150150      
Profit Loss Account Reserve-15 888-26 590-73 059-79 300      
Shareholder Funds-15 788-26 490-22 959-29 200      
Other
Accumulated Depreciation Impairment Property Plant Equipment    5422 4039 08923 50356 31891 754
Additions Other Than Through Business Combinations Property Plant Equipment     2 83420 343218 19561 770458
Average Number Employees During Period    5811101113
Comprehensive Income Expense     -50 518-166 746   
Creditors    37 51938 64419 406324 375494 929649 312
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -196
Disposals Property Plant Equipment         -442
Fixed Assets     293 538485 661733 200981 6761 131 235
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets      148 46643 759219 521184 979
Future Minimum Lease Payments Under Non-cancellable Operating Leases     49 54084 44091 32091 41074 699
Increase From Depreciation Charge For Year Property Plant Equipment     1 8616 68614 41432 81535 632
Intangible Assets     289 833438 299482 057701 578886 557
Intangible Assets Gross Cost     289 833438 299482 057701 578886 557
Issue Equity Instruments     346 10836 848   
Net Current Assets Liabilities4 2792 83010 8496 690297 597388 30981 463170 322241 94844 775
Number Equity Instruments Exercised Share-based Payment Arrangement      30   
Number Equity Instruments Forfeited Share-based Payment Arrangement      30   
Number Equity Instruments Granted Share-based Payment Arrangement     180    
Number Equity Instruments Outstanding Share-based Payment Arrangement     18030303030 000
Number Shares Issued Fully Paid    1 9002 1632 1912 2992 486 3322 495 650
Other Creditors    2 6203 99814 165   
Other Inventories    1 4455 08712 267   
Par Value Share 111 00000
Profit Loss     -50 518-166 746   
Property Plant Equipment Gross Cost    3 2746 10856 451274 646336 416336 432
Research Development Expense Recognised In Profit Or Loss     2 4064 026   
Total Assets Less Current Liabilities4 2792 83010 8497 226300 329681 847567 124903 5221 223 6241 176 010
Total Borrowings       43 99273 99248 996
Total Increase Decrease From Revaluations Property Plant Equipment      30 000   
Trade Creditors Trade Payables    5 0973 13711 50518 61917 67717 484
Trade Debtors Trade Receivables    1707 90715 80721 60117 25332 353
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement      400   
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     400    
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement     40040040000
Creditors Due After One Year20 06729 32033 80836 426      
Creditors Due Within One Year5703 28911 7981 694      
Number Shares Allotted 100100150      
Share Capital Allotted Called Up Paid100100150150      
Share Premium Account  49 95049 950      
Tangible Fixed Assets Additions   551      
Tangible Fixed Assets Cost Or Valuation   551      
Tangible Fixed Assets Depreciation   15      
Tangible Fixed Assets Depreciation Charged In Period   15      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, January 2023
Free Download (16 pages)

Company search