Nu-tac Trade Label Services Limited BOLTON


Founded in 1985, Nu-tac Trade Label Services, classified under reg no. 01936418 is an active company. Currently registered at Lecturers Close BL3 6DG, Bolton the company has been in the business for 39 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 5 directors in the the company, namely Jacinta F., Paul F. and Janet C. and others. In addition one secretary - Janet C. - is with the firm. As of 24 April 2024, there was 1 ex director - Peter T.. There were no ex secretaries.

Nu-tac Trade Label Services Limited Address / Contact

Office Address Lecturers Close
Office Address2 Bridgeman Street
Town Bolton
Post code BL3 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01936418
Date of Incorporation Tue, 6th Aug 1985
Industry Other manufacturing n.e.c.
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Jacinta F.

Position: Director

Appointed: 28 June 2021

Paul F.

Position: Director

Appointed: 06 October 2016

Janet C.

Position: Director

Appointed: 06 October 2016

Thomas F.

Position: Director

Appointed: 31 December 1991

Janet C.

Position: Secretary

Appointed: 31 December 1991

Helen F.

Position: Director

Appointed: 31 December 1991

Peter T.

Position: Director

Resigned: 30 June 2016

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Thomas F. This PSC and has 75,01-100% shares.

Thomas F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand70 694115 366162 096110 401185 706241 433267 569412 075
Current Assets298 661299 752349 234295 128397 648551 234662 504798 491
Debtors168 575112 859114 767113 133160 484226 019333 319331 247
Net Assets Liabilities238 242243 371251 575262 726345 634468 008586 579705 902
Other Debtors51 7989809806 09482 829112 387193 224221 794
Property Plant Equipment10 54016 25817 90213 80310 4809 8666 4624 519
Total Inventories59 39271 52772 37171 59451 45883 782  
Other
Accumulated Amortisation Impairment Intangible Assets19 63019 630 19 63019 630 19 630 
Accumulated Depreciation Impairment Property Plant Equipment342 892347 573339 502343 601346 924347 516350 920352 863
Average Number Employees During Period   89755
Corporation Tax Payable23 3742701 333     
Creditors70 35170 626113 14644 32661 13191 72981 02495 745
Fixed Assets10 64016 35818 00213 90310 5809 9666 5624 619
Increase From Depreciation Charge For Year Property Plant Equipment 4 6814 356 3 3233 441 1 943
Intangible Assets Gross Cost19 63019 630 19 63019 630 19 630 
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings Participating Interests   100100100100100
Net Current Assets Liabilities228 310229 126236 088250 802336 517459 505581 480702 746
Number Shares Issued Fully Paid 6060     
Other Creditors6 40432 94771 7375 1935 6814 9284 47629 986
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 427  2 849  
Other Disposals Property Plant Equipment  12 427  2 849  
Other Taxation Social Security Payable23 13015 85820 02623 93644 78142 07737 73352 090
Par Value Share 11     
Property Plant Equipment Gross Cost353 432363 831357 404357 404357 404357 382357 382 
Provisions For Liabilities Balance Sheet Subtotal7082 1132 5151 9791 4631 4631 4631 463
Total Additions Including From Business Combinations Property Plant Equipment 10 3996 000  2 827  
Total Assets Less Current Liabilities238 950245 484254 090264 705347 097469 471588 042707 365
Trade Creditors Trade Payables17 44321 55120 05015 19710 66944 72438 81513 669
Trade Debtors Trade Receivables116 777111 879113 787107 03977 655113 632140 095109 453

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements