Nufox Rubber Limited MANCHESTER


Founded in 1987, Nufox Rubber, classified under reg no. 02127244 is an active company. Currently registered at The Copper Room Deva City Office Park M3 7BG, Manchester the company has been in the business for thirty seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 4 directors in the the firm, namely Simon R., Kelly B. and Bryan L. and others. In addition one secretary - Bryan L. - is with the company. 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.

Nufox Rubber Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02127244
Date of Incorporation Fri, 1st May 1987
Industry Manufacture of other rubber products
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Simon R.

Position: Director

Appointed: 01 October 2021

Kelly B.

Position: Director

Appointed: 01 October 2021

Bryan L.

Position: Director

Appointed: 15 October 2020

Bryan L.

Position: Secretary

Appointed: 01 March 2014

Peter O.

Position: Director

Appointed: 18 April 1997

Cheryl H.

Position: Secretary

Appointed: 31 October 1997

Resigned: 01 March 2014

Peter O.

Position: Secretary

Appointed: 18 April 1997

Resigned: 31 October 1997

Derek N.

Position: Director

Appointed: 21 December 1991

Resigned: 24 December 1998

Norma N.

Position: Director

Appointed: 21 December 1991

Resigned: 18 April 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Joseph Stocks Limited from Manchester, England. This PSC is classified as "a 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.

Joseph Stocks Limited

The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02102816
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 079 4252 292 0422 696 5443 627 2414 664 716
Current Assets2 609 6023 033 9303 389 4064 463 9575 471 275
Debtors421 895579 116528 863638 763551 154
Net Assets Liabilities959 126730 470780 6831 002 1531 025 411
Property Plant Equipment220 193202 126222 349140 209137 187
Total Inventories108 282162 772163 999197 953255 405
Other
Accrued Liabilities Deferred Income125 90149 84781 92139 12932 372
Accumulated Amortisation Impairment Intangible Assets44 001 44 00144 001 
Accumulated Depreciation Impairment Property Plant Equipment858 069970 8231 082 0631 176 2291 238 175
Additions Other Than Through Business Combinations Property Plant Equipment 94 687 35 06397 524
Amounts Owed By Group Undertakings43 19140 77941 6844 3005 038
Amounts Owed To Group Undertakings1 302 2361 839 6992 254 2932 812 8923 879 927
Average Number Employees During Period2522202121
Corporation Tax Payable63 922122 22725 422281 505243 103
Corporation Tax Recoverable 40 963   
Creditors1 808 8522 449 0222 762 6683 549 0894 523 044
Increase From Depreciation Charge For Year Property Plant Equipment 112 754 117 20396 952
Intangible Assets Gross Cost44 001 44 00144 001 
Net Current Assets Liabilities800 750584 908626 738914 868948 231
Other Creditors1 7081 7681 88010 0009 760
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 03735 006
Other Disposals Property Plant Equipment   23 03738 600
Other Taxation Social Security Payable96 891116 949116 679170 946133 748
Prepayments Accrued Income20 06617 41418 04468 797157 635
Profit Loss438 728521 344300 2131 271 4701 073 258
Property Plant Equipment Gross Cost1 078 2621 172 9491 304 4121 316 4381 375 362
Provisions For Liabilities Balance Sheet Subtotal61 81756 56468 40452 92460 007
Taxation Including Deferred Taxation Balance Sheet Subtotal29 56724 31436 15420 67427 757
Total Assets Less Current Liabilities1 020 943787 034849 0871 055 0771 085 418
Trade Creditors Trade Payables218 194318 532282 473234 617224 134
Trade Debtors Trade Receivables358 638479 960469 135565 666388 481

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 Tue, 28th Feb 2023
filed on: 20th, July 2023
Free Download (13 pages)

Company search