Nubsound Limited ST MERRYN


Founded in 2001, Nubsound, classified under reg no. 04245066 is an active company. Currently registered at The Old Chapel Annex PL28 8PT, St Merryn the company has been in the business for twenty three years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

The company has 2 directors, namely James S., Adrian S.. Of them, Adrian S. has been with the company the longest, being appointed on 3 July 2001 and James S. has been with the company for the least time - from 18 September 2015. Currenlty, the company lists one former director, whose name is Clive B. and who left the the company on 31 January 2011. In addition, there is one former secretary - Clive B. who worked with the the company until 31 January 2011.

Nubsound Limited Address / Contact

Office Address The Old Chapel Annex
Office Address2 The Old Airfield
Town St Merryn
Post code PL28 8PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04245066
Date of Incorporation Tue, 3rd Jul 2001
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (226 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

James S.

Position: Director

Appointed: 18 September 2015

Adrian S.

Position: Director

Appointed: 03 July 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2001

Resigned: 03 July 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 July 2001

Resigned: 03 July 2001

Clive B.

Position: Secretary

Appointed: 03 July 2001

Resigned: 31 January 2011

Clive B.

Position: Director

Appointed: 03 July 2001

Resigned: 31 January 2011

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Adrian S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Adrian S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adrian S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adrian 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 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand14 60411 9761 40259521 586117 4859 82035 426
Current Assets 53 43875 53067 85251 113151 643151 099270 790
Debtors46 85339 46272 12865 25724 52629 158136 279225 364
Net Assets Liabilities 42 36062 28794 47578 35516 223149 970389 521
Other Debtors6 4896 15812 03911 91912 21618 6926 76959 331
Property Plant Equipment163 532188 025244 954298 307327 546284 127315 499724 019
Total Inventories1 7402 0002 0002 0005 0005 0005 00010 000
Other
Accrued Liabilities Deferred Income    3 91410 1372 66013 696
Accumulated Amortisation Impairment Intangible Assets12 00012 00012 00012 000 12 00012 00012 000
Accumulated Depreciation Impairment Property Plant Equipment113 849141 208170 538194 051251 767308 177376 322474 613
Amortisation Rate Used For Intangible Assets     101010
Average Number Employees During Period   799914
Bank Borrowings Overdrafts12 7036 99118 9066 63814 5906 25010 00010 000
Corporation Tax Payable5 3787 756      
Creditors108 497143 14538 90438 916187 788279 485221 723214 550
Depreciation Rate Used For Property Plant Equipment     101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 158 16 700
Disposals Property Plant Equipment     4 250 16 700
Fixed Assets    327 546284 127315 499724 019
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 010    
Increase From Depreciation Charge For Year Property Plant Equipment 27 35936 24444 39757 96357 56868 145114 991
Intangible Assets Gross Cost12 00012 00012 00012 00012 00012 00012 00012 000
Net Current Assets Liabilities -89 707-99 302-113 474-136 676-127 842-70 62456 240
Nominal Value Allotted Share Capital   11   
Number Shares Issued Fully Paid 1111   
Other Creditors23 28819 11638 90438 9169 18745 42837 203211 963
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 91420 884247   
Other Disposals Property Plant Equipment  7 76240 9407 879   
Other Taxation Social Security Payable9 18916 27813 61228 60711 510   
Par Value Share 1111   
Property Plant Equipment Gross Cost277 381329 233415 492492 358579 313592 304691 8211 198 632
Provisions For Liabilities Balance Sheet Subtotal 36 84244 46151 44258 04850 88457 702178 775
Total Additions Including From Business Combinations Property Plant Equipment 51 85294 021117 80694 834 99 517523 511
Total Assets Less Current Liabilities 98 318145 652184 833190 870156 285244 875780 259
Trade Creditors Trade Payables18 74037 46555 29928 79649 40371 57858 04997 586
Trade Debtors Trade Receivables40 36433 30460 08953 33812 31010 466129 510166 033
Advances Credits Directors     126 33070 99021 899
Advances Credits Made In Period Directors      73 006 
Advances Credits Repaid In Period Directors      17 666 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 25th, October 2023
Free Download (12 pages)

Company search