Nuffield Technologies Ltd. POOLE


Founded in 2002, Nuffield Technologies, classified under reg no. 04619513 is an active company. Currently registered at 42 (first Floor) BH15 1BT, Poole the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Helen C., Thomas E. and Margaret E. and others. In addition one secretary - Margaret E. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Nuffield Technologies Ltd. Address / Contact

Office Address 42 (first Floor)
Office Address2 High Street
Town Poole
Post code BH15 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619513
Date of Incorporation Tue, 17th Dec 2002
Industry Other information technology service activities
Industry Repair of computers and peripheral equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Helen C.

Position: Director

Appointed: 17 July 2019

Thomas E.

Position: Director

Appointed: 17 July 2019

Margaret E.

Position: Secretary

Appointed: 17 December 2002

Margaret E.

Position: Director

Appointed: 17 December 2002

Raymond E.

Position: Director

Appointed: 17 December 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 17 December 2002

Resigned: 17 December 2002

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Thomas E. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Helen C. This PSC owns 25-50% shares. Then there is Raymond E., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Thomas E.

Notified on 19 September 2017
Nature of control: 25-50% shares

Helen C.

Notified on 19 September 2017
Nature of control: 25-50% shares

Raymond E.

Notified on 17 December 2016
Ceased on 19 September 2017
Nature of control: 50,01-75% shares

Margaret E.

Notified on 17 December 2016
Ceased on 19 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand  78 86575 751249 467
Current Assets93 67330 33398 743168 640261 155
Debtors17 60715 11514 30387 4244 932
Net Assets Liabilities  -64 97178 937176 999
Other Debtors  10 617 4 358
Property Plant Equipment  7313 8833 073
Total Inventories  5 5755 4656 756
Cash Bank In Hand72 54010 20878 865  
Intangible Fixed Assets111  
Net Assets Liabilities Including Pension Asset Liability38 615-4 484-64 971  
Stocks Inventory3 5264 8905 575  
Tangible Fixed Assets1 3701 216731  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve38 515-4 584-65 071  
Other
Accumulated Amortisation Impairment Intangible Assets  39 99939 99939 999
Accumulated Depreciation Impairment Property Plant Equipment  8 63911 22713 275
Additions Other Than Through Business Combinations Property Plant Equipment   5 7401 238
Corporation Tax Payable   19 723 
Creditors  164 44692 81086 646
Fixed Assets1 3711 2177323 8843 074
Increase From Depreciation Charge For Year Property Plant Equipment   2 5882 048
Intangible Assets  111
Intangible Assets Gross Cost  40 00040 00040 000
Net Current Assets Liabilities37 244-5 701-65 70375 830174 509
Other Creditors  162 29258 36376 334
Other Taxation Social Security Payable  53111 320 
Property Plant Equipment Gross Cost  9 37015 11016 348
Provisions For Liabilities Balance Sheet Subtotal   777584
Total Assets Less Current Liabilities  -64 97179 714177 583
Trade Creditors Trade Payables  1 6233 40410 312
Trade Debtors Trade Receivables  3 68687 424574
Capital Employed38 615-4 364-64 971  
Creditors Due Within One Year56 42935 914164 446  
Intangible Fixed Assets Aggregate Amortisation Impairment39 99939 99939 999  
Intangible Fixed Assets Cost Or Valuation40 00040 00040 000  
Par Value Share 11  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions 656   
Tangible Fixed Assets Cost Or Valuation8 7149 3709 370  
Tangible Fixed Assets Depreciation7 3448 1548 639  
Tangible Fixed Assets Depreciation Charged In Period 810485  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search