Nuco Technologies Limited CHESTER


Nuco Technologies started in year 2002 as Private Limited Company with registration number 04470751. The Nuco Technologies company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chester at Proximity House Unit 2 Chester Gates. Postal code: CH1 6LT.

The company has 4 directors, namely John C., John H. and James G. and others. Of them, Andrew W. has been with the company the longest, being appointed on 3 September 2004 and John C. and John H. have been with the company for the least time - from 12 August 2022. At the moment 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.

Nuco Technologies Limited Address / Contact

Office Address Proximity House Unit 2 Chester Gates
Office Address2 Dunkirk
Town Chester
Post code CH1 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04470751
Date of Incorporation Wed, 26th Jun 2002
Industry Other information technology service activities
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Fri, 12th Aug 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

John C.

Position: Director

Appointed: 12 August 2022

John H.

Position: Director

Appointed: 12 August 2022

James G.

Position: Director

Appointed: 30 June 2009

Andrew W.

Position: Director

Appointed: 03 September 2004

Roger W.

Position: Director

Appointed: 12 August 2022

Resigned: 01 September 2023

Rory M.

Position: Director

Appointed: 12 August 2022

Resigned: 01 September 2023

Daniel R.

Position: Director

Appointed: 19 May 2022

Resigned: 12 August 2022

Andrew B.

Position: Director

Appointed: 30 May 2003

Resigned: 12 August 2022

Nicola R.

Position: Secretary

Appointed: 16 August 2002

Resigned: 12 April 2022

Jason S.

Position: Director

Appointed: 26 June 2002

Resigned: 30 May 2003

Jason S.

Position: Secretary

Appointed: 26 June 2002

Resigned: 21 August 2002

Nicola R.

Position: Director

Appointed: 26 June 2002

Resigned: 12 April 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 June 2002

Resigned: 26 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2002

Resigned: 26 June 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Proximity Data Centres (Mk) Limited from Chester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Proximity Data Centres (Mk) Limited

Proximity House Unit 2 Chester Gates, Dunkirk, Chester, CH1 6LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13840308
Notified on 12 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 6 April 2016
Ceased on 12 August 2022
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 2022-08-122023-02-28
Balance Sheet
Cash Bank On Hand735 620434 104
Current Assets3 641 0013 570 218
Debtors2 905 3813 136 114
Net Assets Liabilities5 878 6073 337 629
Other Debtors1 600 00025 615
Property Plant Equipment3 310 696218 993
Other
Accrued Liabilities Deferred Income434 923137 956
Accumulated Amortisation Impairment Intangible Assets275 087275 087
Accumulated Depreciation Impairment Property Plant Equipment 1 464 897
Accumulated Depreciation Not Including Impairment Property Plant Equipment3 224 561 
Additions Other Than Through Business Combinations Property Plant Equipment 14 427
Amounts Owed By Group Undertakings900 0002 509 824
Amounts Owed To Group Undertakings 103 524
Average Number Employees During Period1415
Corporation Tax Payable84 12784 127
Creditors745 150396 834
Deferred Tax Liabilities189 05154 748
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets3 310 696218 993
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income -189 051
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss3 998-84 141
Increase From Depreciation Charge For Year Property Plant Equipment 66 985
Intangible Assets Gross Cost275 087275 087
Net Current Assets Liabilities2 895 8513 173 384
Net Deferred Tax Liability Asset327 94054 748
Number Shares Issued But Not Fully Paid11
Number Shares Issued Fully Paid100100
Other Creditors1 363 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 826 649
Other Disposals Property Plant Equipment 6 826 650
Par Value Share 1
Prepayments Accrued Income10 700186 436
Property Plant Equipment Gross Cost6 535 2571 683 890
Provisions For Liabilities Balance Sheet Subtotal-327 940-54 748
Taxation Including Deferred Taxation Balance Sheet Subtotal327 94054 748
Taxation Social Security Payable101 603 
Total Assets Less Current Liabilities6 206 5473 392 377
Total Increase Decrease From Revaluations Property Plant Equipment 1 960 856
Trade Creditors Trade Payables123 13471 227
Trade Debtors Trade Receivables394 681414 239

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2024-02-28 to 2023-12-31
filed on: 5th, April 2024
Free Download (1 page)

Company search