Nuco Training Limited ST AUSTELL


Nuco Training started in year 1998 as Private Limited Company with registration number 03684918. The Nuco Training company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in St Austell at St Denys House. Postal code: PL25 4TR.

There is a single director in the firm at the moment - Stephen B., appointed on 1 January 2000. In addition, a secretary was appointed - Jonathan W., appointed on 28 September 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nuco Training Limited Address / Contact

Office Address St Denys House
Office Address2 22 East Hill
Town St Austell
Post code PL25 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03684918
Date of Incorporation Thu, 17th Dec 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Jonathan W.

Position: Secretary

Appointed: 28 September 2015

Stephen B.

Position: Director

Appointed: 01 January 2000

Jason B.

Position: Secretary

Appointed: 01 July 2004

Resigned: 28 September 2015

Janette B.

Position: Secretary

Appointed: 14 January 2000

Resigned: 30 June 2004

David B.

Position: Director

Appointed: 15 January 1999

Resigned: 06 January 2000

Heather J.

Position: Director

Appointed: 17 December 1998

Resigned: 07 January 2000

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 December 1998

Resigned: 17 December 1998

Stephen B.

Position: Secretary

Appointed: 17 December 1998

Resigned: 14 January 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1998

Resigned: 17 December 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Stephen B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth280 576361 601        
Balance Sheet
Cash Bank On Hand  207 563287 340626 731911 5831 345 3541 761 8862 948 3851 443 635
Current Assets466 591438 058502 675597 669904 9121 719 0712 716 2703 632 0595 001 9232 772 149
Debtors268 741260 133216 545217 782190 723616 6761 291 3681 770 9791 954 7001 223 437
Net Assets Liabilities  307 608437 224531 308505 715736 809892 3941 167 9541 685 464
Other Debtors  70 02252 41365 453473 7441 136 1081 670 2001 792 6761 047 514
Property Plant Equipment  240 543518 271545 677585 474595 74219 23422 411343 552
Total Inventories  78 56792 54787 458190 81279 54899 19498 838105 077
Cash Bank In Hand143 956105 375        
Intangible Fixed Assets2 50020 025        
Net Assets Liabilities Including Pension Asset Liability280 576361 601        
Stocks Inventory53 89472 550        
Tangible Fixed Assets186 817187 422        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve279 576360 601        
Shareholder Funds280 576361 601        
Other
Accumulated Amortisation Impairment Intangible Assets  64 12672 57681 06583 04784 25384 49584 70384 871
Accumulated Depreciation Impairment Property Plant Equipment  290 641305 506326 368345 213363 71573 59279 89887 587
Additions Other Than Through Business Combinations Intangible Assets   4 026200     
Additions Other Than Through Business Combinations Property Plant Equipment   292 59348 268     
Amortisation Rate Used For Intangible Assets   2020     
Average Number Employees During Period  2022222324232424
Comprehensive Income Expense  103 007239 616      
Corporation Tax Payable  33 44253 43848 507     
Creditors  447 549683 438912 0901 793 0102 569 0672 754 8153 854 4231 423 723
Depreciation Rate Used For Property Plant Equipment   2525     
Dividends Paid  157 000110 000      
Fixed Assets189 317207 447256 222529 526548 643587 298596 36019 71022 679343 652
Income Expense Recognised Directly In Equity  -157 000-110 000      
Increase From Amortisation Charge For Year Intangible Assets   8 4508 4891 9821 206242208168
Increase From Depreciation Charge For Year Property Plant Equipment   14 86520 86218 84518 5027 5146 3067 689
Intangible Assets  15 67911 2552 9661 824618376168 
Intangible Assets Gross Cost  79 80583 83184 03184 87184 87184 87184 871 
Net Current Assets Liabilities306 182257 89755 126-85 769-7 178-73 939147 203877 2441 147 5001 348 426
Other Creditors  330 042488 333763 6991 604 3652 394 7792 569 6293 506 161975 198
Other Taxation Social Security Payable  70 88681 188119 82895 667136 385127 513305 576397 138
Profit Loss  103 007239 616      
Property Plant Equipment Gross Cost  531 184823 777872 045930 687959 45792 826102 309431 139
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 7406 53310 157     
Total Assets Less Current Liabilities495 499465 344311 348443 757541 465513 359743 563896 9541 170 1791 692 078
Trade Creditors Trade Payables  13 17960 47928 56392 41337 73157 67342 68651 387
Trade Debtors Trade Receivables  146 523165 369125 270142 932155 260100 779162 024175 923
Bank Borrowings Overdrafts     565172   
Merchandise    87 458190 81279 54899 19498 838105 077
Provisions For Liabilities Balance Sheet Subtotal    10 1577 6446 7544 5602 2256 614
Total Additions Including From Business Combinations Intangible Assets     840    
Total Additions Including From Business Combinations Property Plant Equipment     58 64228 7703 4609 483328 830
Disposals Decrease In Depreciation Impairment Property Plant Equipment       297 637  
Disposals Property Plant Equipment       870 091  
Investments Fixed Assets       100100100
Other Investments Other Than Loans       100100100
Accruals Deferred Income81 749100 362        
Creditors Due After One Year130 114         
Creditors Due Within One Year170 399192 908        
Intangible Fixed Assets Additions 26 700        
Intangible Fixed Assets Aggregate Amortisation Impairment55 09556 675        
Intangible Fixed Assets Amortisation Charged In Period 9 175        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 7 595        
Intangible Fixed Assets Cost Or Valuation57 59576 700        
Intangible Fixed Assets Disposals 7 595        
Number Shares Allotted 1 000        
Par Value Share 1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 99012 747        
Provisions For Liabilities Charges3 0603 381        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 8 416        
Tangible Fixed Assets Cost Or Valuation461 765470 181        
Tangible Fixed Assets Depreciation274 948282 759        
Tangible Fixed Assets Depreciation Charged In Period 7 811        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, June 2023
Free Download (11 pages)

Company search

Advertisements