Nu-star Material Handling Limited EDNASTON


Nu-star Material Handling started in year 2001 as Private Limited Company with registration number 04233846. The Nu-star Material Handling company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ednaston at Lakeside. Postal code: DE6 3AE. Since Fri, 5th Oct 2001 Nu-star Material Handling Limited is no longer carrying the name Ever 1574.

At present there are 2 directors in the the firm, namely Shannon E. and Matthew S.. In addition one secretary - Laura F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Matthew S. who worked with the the firm until 1 September 2016.

Nu-star Material Handling Limited Address / Contact

Office Address Lakeside
Office Address2 Ednaston Business Centre
Town Ednaston
Post code DE6 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04233846
Date of Incorporation Wed, 13th Jun 2001
Industry Manufacture of lifting and handling equipment
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Shannon E.

Position: Director

Appointed: 13 November 2023

Laura F.

Position: Secretary

Appointed: 01 September 2016

Matthew S.

Position: Director

Appointed: 02 October 2001

Scott L.

Position: Director

Appointed: 08 November 2001

Resigned: 13 November 2023

Matthew S.

Position: Secretary

Appointed: 02 October 2001

Resigned: 01 September 2016

Steve M.

Position: Director

Appointed: 02 October 2001

Resigned: 29 April 2016

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 02 October 2001

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 13 June 2001

Resigned: 02 October 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Tc Nustar Inc from Wayzata, United States. This PSC is classified as "a company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Matthew S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nustar Inc., who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Tc Nustar Inc

1907 Wayzata Blvd Ste 220, Wayzata, Minnesota, 55391, United States

Legal authority State Of Minnesota
Legal form Company
Country registered United States
Place registered Minnesota
Registration number 93-3501124
Notified on 13 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Nustar Inc.

1425 Stagecoach Road, Shakopee, Minnesota, 55379, United States

Legal authority State Of Minnesota
Legal form Company
Country registered Minnesota
Place registered Minnesota
Registration number W-705
Notified on 30 June 2016
Ceased on 13 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ever 1574 October 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth452 514441 743528 704       
Balance Sheet
Cash Bank In Hand227 835147 899291 724       
Cash Bank On Hand  291 724235 663257 278255 131348 944341 726484 375459 848
Current Assets477 866503 275570 075626 743640 710608 873761 606778 011883 0051 050 673
Debtors124 187197 322114 633192 433173 910105 394210 033201 017118 438179 109
Net Assets Liabilities  525 720595 180621 023552 243656 979690 634754 965836 447
Net Assets Liabilities Including Pension Asset Liability452 514441 743528 704       
Other Debtors  10 43428 64622 05226 97836 16523 35210 46961 023
Property Plant Equipment  98 859157 661149 320122 19597 00598 36373 79494 584
Stocks Inventory125 844158 054163 718       
Tangible Fixed Assets85 98382 95898 859       
Total Inventories  163 718198 647209 522248 348202 629235 268280 192411 716
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve452 414441 643528 604       
Shareholder Funds452 514441 743528 704       
Other
Accumulated Depreciation Impairment Property Plant Equipment  91 685117 255157 626191 823225 331224 129254 898285 548
Additional Provisions Increase From New Provisions Recognised     -20 56810 627261-4 6683 947
Average Number Employees During Period   8998999
Creditors  7 73713 83211 9521 225188 85812 2106 104296 496
Creditors Due After One Year10 7175 4567 737       
Creditors Due Within One Year84 404125 504115 386       
Deferred Tax Liabilities    25 8405 27215 89916 16011 49215 439
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 551   39 408  
Disposals Property Plant Equipment   28 190   64 617  
Finance Lease Liabilities Present Value Total  7 73713 83211 9521 2251 2256 1066 1046 100
Fixed Assets    149 320125 320100 130101 48876 91997 709
Future Minimum Lease Payments Under Non-cancellable Operating Leases  165 75025 50031 86628 70428 70428 70415 45052 900
Increase From Depreciation Charge For Year Property Plant Equipment   46 12140 37134 19733 50838 20630 76930 650
Investments Fixed Assets     3 1253 1253 1253 1253 125
Investments In Group Undertakings     3 1253 1253 1253 1253 125
Net Assets Liabilities Subsidiaries     -8 040-14 710-19 900-26 415-113 740
Net Current Assets Liabilities393 462377 771454 689478 776509 495433 420572 748617 516695 642754 177
Number Shares Allotted 1 000100       
Number Shares Issued But Not Fully Paid         100
Number Shares Issued Fully Paid   100100100100100100 
Other Creditors  13 37620 91115 59415 18718 49021 57037 78448 986
Other Taxation Social Security Payable  28 41715 22716 5669 26022 86816 72127 49529 183
Par Value Share 111111111
Percentage Class Share Held In Subsidiary     5050505050
Profit Loss Subsidiaries     2 1176 5997 4645 48887 325
Property Plant Equipment Gross Cost  190 544274 916306 946314 018322 336322 492328 692380 132
Provisions    25 8405 27215 89916 16011 49215 439
Provisions For Liabilities Balance Sheet Subtotal  17 10727 42525 8405 27215 89916 16011 49215 439
Provisions For Liabilities Charges16 21413 53017 107       
Secured Debts19 27010 99717 164       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 24 91254 367       
Tangible Fixed Assets Cost Or Valuation124 560149 472190 544       
Tangible Fixed Assets Depreciation38 57766 51491 685       
Tangible Fixed Assets Depreciation Charged In Period 27 93733 180       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 009       
Tangible Fixed Assets Disposals  13 295       
Total Additions Including From Business Combinations Property Plant Equipment   112 56232 0307 0728 31864 7736 20051 440
Total Assets Less Current Liabilities479 445460 729553 548636 437658 815558 740672 878719 004772 561851 886
Trade Creditors Trade Payables  67 150101 74985 045140 279121 651116 098115 980212 227
Trade Debtors Trade Receivables  104 199163 787151 85878 416173 868177 665107 969118 086
Payments Received On Account      24 624   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 17th, August 2023
Free Download (12 pages)

Company search

Advertisements