Nuco Travel Ltd CHEADLE


Nuco Travel started in year 2011 as Private Limited Company with registration number 07821913. The Nuco Travel company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Cheadle at Beech House. Postal code: SK8 1PY.

The company has 3 directors, namely Sam P., Tom S. and Daniel N.. Of them, Daniel N. has been with the company the longest, being appointed on 30 July 2012 and Sam P. and Tom S. have been with the company for the least time - from 20 October 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew W. who worked with the the company until 10 November 2018.

Nuco Travel Ltd Address / Contact

Office Address Beech House
Office Address2 2 Gatley Road
Town Cheadle
Post code SK8 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07821913
Date of Incorporation Tue, 25th Oct 2011
Industry Tour operator activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Sam P.

Position: Director

Appointed: 20 October 2015

Tom S.

Position: Director

Appointed: 20 October 2015

Daniel N.

Position: Director

Appointed: 30 July 2012

Andrew W.

Position: Director

Appointed: 20 October 2015

Resigned: 10 November 2018

Andrew W.

Position: Secretary

Appointed: 31 July 2012

Resigned: 10 November 2018

Andrew W.

Position: Director

Appointed: 25 October 2011

Resigned: 30 July 2012

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats established, there is Nuco Holdings Limited from Cheshire, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Daniel N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Tom S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nuco Holdings Limited

Beech House 2 Gatley Road, Cheadle, Cheshire, SK8 1PY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13575097
Notified on 8 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel N.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tom S.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: significiant influence or control

Sam P.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Ceased on 10 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-23 69978 356409 706648 059544 153       
Balance Sheet
Cash Bank On Hand     1 604 5622 142 9481 899 9742 110 8111 311 0174 830 4503 524 823
Current Assets6 030466 373934 0661 364 4391 429 3771 722 1622 276 7822 322 8732 557 9311 688 5205 131 6753 855 552
Debtors17 104385 817131 597290 655117 600133 834422 899447 120377 503301 225330 729
Net Assets Liabilities     899 3691 117 1321 012 9701 431 380539 2741 548 4531 738 702
Other Debtors     6 33854 75320 000107 44375 886399228 603
Property Plant Equipment     88 80785 86463 84066 23240 88123 342 
Cash Bank In Hand6 029459 269548 2491 232 8421 138 722       
Net Assets Liabilities Including Pension Asset Liability-23 69978 356409 706648 059544 153       
Tangible Fixed Assets 27 79427 97557 80568 294       
Reserves/Capital
Called Up Share Capital110101010       
Profit Loss Account Reserve-23 70078 346409 696648 049544 143       
Shareholder Funds-23 69978 356409 706648 059544 153       
Other
Description Principal Activities         79 120  
Accrued Liabilities Not Expressed Within Creditors Subtotal        202 793169 825  
Accumulated Amortisation Impairment Intangible Assets        30 00060 00090 000120 000
Accumulated Depreciation Impairment Property Plant Equipment     32 97748 97678 170114 035111 75267 03459 509
Additions Other Than Through Business Combinations Property Plant Equipment      25 1297 17038 257   
Amounts Owed By Group Undertakings Participating Interests       65 781122 044   
Amounts Owed To Group Undertakings Participating Interests     79 91512 357     
Average Number Employees During Period     17222325273447
Corporation Tax Payable     81 915109 258   106 886257 214
Creditors     891 8731 226 2891 373 7441 283 046461 148364 251265 278
Deferred Tax Asset Debtors       88 596    
Fixed Assets 27 79427 97657 80668 29588 80885 86563 84152 899280 882233 343513 798
Increase From Amortisation Charge For Year Intangible Assets        30 000 30 00074 610
Increase From Depreciation Charge For Year Property Plant Equipment      26 59529 19435 865 31 22814 070
Intangible Assets        270 000240 001210 001478 442
Intangible Assets Gross Cost        300 000300 001300 001300 001
Investments Fixed Assets  1111111   
Investments In Group Undertakings     1111   
Net Current Assets Liabilities5 301285 995409 678600 907489 516830 2891 050 493949 1291 110 236734 6291 683 7961 499 021
Other Creditors     381 169410 168742 881303 28657 170274 506114 320
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 596     
Other Disposals Property Plant Equipment      12 073     
Other Taxation Social Security Payable     8 33492 82969 197 16 86223 86472 303
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        25 49948 437  
Property Plant Equipment Gross Cost     121 784134 840142 010180 267152 63390 37620 833
Provisions For Liabilities Balance Sheet Subtotal     19 72819 22615 08915 08915 0894 4358 839
Taxation Social Security Payable       69 197307 376   
Total Additions Including From Business Combinations Intangible Assets        300 000  373 051
Total Assets        2 933 1721 969 377  
Total Assets Less Current Liabilities5 301313 789437 654658 713557 811919 0971 136 3581 028 0591 446 4691 015 5111 917 1392 012 819
Total Liabilities        2 933 1721 969 377  
Trade Creditors Trade Payables     97 270341 506540 304834 433409 3151 219 912183 378
Trade Debtors Trade Receivables     53 73422 67060 89535 103178 298267 02918 054
Amount Specific Advance Or Credit Directors      20 00020 00010 681   
Amount Specific Advance Or Credit Made In Period Directors      26 765     
Amount Specific Advance Or Credit Repaid In Period Directors        9 319   
Accrued Liabilities         4 975313 907302 166
Accrued Liabilities Deferred Income         164 8501 156 6811 072 652
Additional Provisions Increase From New Provisions Recognised          -10 6544 404
Amounts Owed To Group Undertakings           7 890
Bank Borrowings Overdrafts         61 11296 89798 972
Disposals Decrease In Depreciation Impairment Property Plant Equipment          75 94625 896
Disposals Property Plant Equipment          73 93132 005
Number Shares Issued Fully Paid          890890
Par Value Share00  0     00
Prepayments         67 85733 79784 072
Provisions         15 0894 4358 839
Total Additions Including From Business Combinations Property Plant Equipment          11 6742 647
Profit Loss          1 009 179 
Creditors Due After One Year29 000235 43323 122         
Creditors Due Within One Year1 847180 378524 388763 532939 861       
Number Shares Allotted1001 000  1 000       
Provisions For Liabilities Charges  4 82610 65413 658       
Share Capital Allotted Called Up Paid110 1010       
Tangible Fixed Assets Additions 29 522 38 65324 414       
Tangible Fixed Assets Cost Or Valuation 29 52234 90773 56096 833       
Tangible Fixed Assets Depreciation 1 7286 93215 75528 539       
Tangible Fixed Assets Depreciation Charged In Period 1 728 8 82313 431       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    649       
Tangible Fixed Assets Disposals    1 143       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 25th October 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements