Nucrete Limited BRADFORD


Nucrete started in year 1995 as Private Limited Company with registration number 03115316. The Nucrete company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bradford at Unit3 Qf Industrial Estate. Postal code: BD4 8QW. Since October 31, 1995 Nucrete Limited is no longer carrying the name Weathermaster Buildings.

At present there are 4 directors in the the company, namely Joseph C., Simon C. and Andrew C. and others. In addition one secretary - Simon C. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Nucrete Limited Address / Contact

Office Address Unit3 Qf Industrial Estate
Office Address2 Lower Lane
Town Bradford
Post code BD4 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115316
Date of Incorporation Wed, 18th Oct 1995
Industry Other construction installation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Joseph C.

Position: Director

Appointed: 21 January 2019

Simon C.

Position: Director

Appointed: 18 October 1995

Simon C.

Position: Secretary

Appointed: 18 October 1995

Andrew C.

Position: Director

Appointed: 18 October 1995

Paul C.

Position: Director

Appointed: 18 October 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1995

Resigned: 18 October 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 October 1995

Resigned: 18 October 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Paul C. This PSC and has 25-50% shares. The second entity in the PSC register is Andrew C. This PSC owns 25-50% shares. Then there is Simon C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Paul C.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% shares

Simon C.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% shares

Company previous names

Weathermaster Buildings October 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth94 183160 501268 981304 704360 083        
Balance Sheet
Cash Bank On Hand     385 927409 975382 233360 697463 372515 788613 301580 392
Current Assets189 055266 413395 395369 562447 727455 405464 327452 126423 460513 041693 499702 845683 364
Debtors34 4235 05017 69026 04730 10125 04028 13042 29434 44319 422144 29832 23232 787
Net Assets Liabilities     328 372378 998367 280352 382382 828548 944540 152561 131
Property Plant Equipment     35 22051 35041 58056 15228 01252 07729 60916 695
Total Inventories     44 43826 22227 59928 32030 24733 41357 31270 185
Cash Bank In Hand128 970225 935346 222309 980384 091        
Net Assets Liabilities Including Pension Asset Liability94 183160 501268 981304 704360 083        
Stocks Inventory25 66235 42831 48333 53533 535        
Tangible Fixed Assets3 28029 76941 75459 40950 227        
Reserves/Capital
Called Up Share Capital16 00016 00016 00016 00016 000        
Profit Loss Account Reserve78 183144 501252 981288 704344 083        
Shareholder Funds94 183160 501268 981304 704360 083        
Other
Accumulated Depreciation Impairment Property Plant Equipment     157 669191 699218 964251 669279 809265 225290 771304 588
Average Number Employees During Period     1313141414161616
Creditors     155 253127 179118 526116 530152 925186 732184 402134 428
Disposals Decrease In Depreciation Impairment Property Plant Equipment          44 149  
Disposals Property Plant Equipment          44 149  
Fixed Assets3 28029 76941 75459 40950 22735 22051 35041 58056 15228 01252 07729 60916 695
Increase From Depreciation Charge For Year Property Plant Equipment      34 03027 26532 70528 14029 61025 54613 817
Net Current Assets Liabilities90 903154 318245 250258 555319 856300 152337 148333 600306 930360 116506 767518 443548 936
Property Plant Equipment Gross Cost     192 889243 049260 544307 821307 821317 347320 380321 283
Provisions For Liabilities Balance Sheet Subtotal     7 0009 5007 90010 7005 3009 9007 9004 500
Total Additions Including From Business Combinations Property Plant Equipment      50 16017 49547 277 53 6753 078903
Total Assets Less Current Liabilities94 183184 087287 004317 964370 083335 372388 498375 180363 082388 128558 844548 052565 631
Amount Specific Advance Or Credit Directors          30 000  
Amount Specific Advance Or Credit Made In Period Directors          30 000  
Creditors Due After One Year 18 98610 2231 460         
Creditors Due Within One Year98 152112 095150 145111 007127 871        
Number Shares Allotted 16 00016 00016 00016 000        
Par Value Share 1111        
Provisions For Liabilities Charges 4 6007 80011 80010 000        
Secured Debts 27 74929 29810 2231 460        
Share Capital Allotted Called Up Paid16 00016 00016 00016 00016 000        
Tangible Fixed Assets Additions 39 23427 44544 19423 000        
Tangible Fixed Assets Cost Or Valuation127 579140 445156 340171 389182 889        
Tangible Fixed Assets Depreciation124 299110 676114 586111 980132 662        
Tangible Fixed Assets Depreciation Charged In Period 12 74515 46026 53932 182        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 36811 55029 14511 500        
Tangible Fixed Assets Disposals 26 36811 55029 14511 500        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 1st, September 2017
Free Download (5 pages)

Company search

Advertisements