Num (UK) Limited COVENTRY


Founded in 1987, Num (UK), classified under reg no. 02198020 is an active company. Currently registered at Unit 3 Fairfield Court CV3 4LJ, Coventry the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 15th January 1996 Num (UK) Limited is no longer carrying the name Num Servomac (UK).

Currently there are 3 directors in the the company, namely Massimiliano M., Xavier M. and Stephen M.. In addition one secretary - Stephen M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Num (UK) Limited Address / Contact

Office Address Unit 3 Fairfield Court
Office Address2 Seven Stars Industrial Estate
Town Coventry
Post code CV3 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02198020
Date of Incorporation Tue, 24th Nov 1987
Industry Repair of electronic and optical equipment
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Massimiliano M.

Position: Director

Appointed: 21 August 2023

Xavier M.

Position: Director

Appointed: 31 January 2006

Stephen M.

Position: Director

Appointed: 27 January 2006

Stephen M.

Position: Secretary

Appointed: 27 January 2006

Peter V.

Position: Director

Appointed: 31 January 2006

Resigned: 21 August 2023

Ravinder L.

Position: Director

Appointed: 06 January 2005

Resigned: 27 January 2006

Ravinder L.

Position: Secretary

Appointed: 06 January 2005

Resigned: 27 January 2006

Christoph K.

Position: Director

Appointed: 31 October 2003

Resigned: 31 January 2006

Simon B.

Position: Secretary

Appointed: 17 October 2003

Resigned: 03 December 2004

Jacqueline B.

Position: Secretary

Appointed: 23 September 2002

Resigned: 17 October 2003

Philippe T.

Position: Director

Appointed: 25 April 2002

Resigned: 31 January 2006

Brigitte B.

Position: Director

Appointed: 25 April 2002

Resigned: 31 October 2003

Justine L.

Position: Secretary

Appointed: 15 January 2001

Resigned: 23 September 2002

Justine L.

Position: Director

Appointed: 15 January 2001

Resigned: 23 September 2002

Barry C.

Position: Secretary

Appointed: 01 April 2000

Resigned: 15 January 2001

Thierry D.

Position: Director

Appointed: 22 March 2000

Resigned: 25 April 2002

Hans B.

Position: Director

Appointed: 08 April 1999

Resigned: 31 March 2000

Zeljko K.

Position: Director

Appointed: 10 June 1998

Resigned: 01 December 1998

Loirat P.

Position: Director

Appointed: 10 June 1998

Resigned: 25 April 2002

Rene O.

Position: Director

Appointed: 01 May 1997

Resigned: 31 January 1998

Jean M.

Position: Director

Appointed: 01 September 1994

Resigned: 01 October 1997

Barry C.

Position: Director

Appointed: 01 September 1994

Resigned: 15 January 2001

Leonard D.

Position: Secretary

Appointed: 23 March 1994

Resigned: 31 March 2000

Dominique D.

Position: Director

Appointed: 30 September 1993

Resigned: 31 August 1994

Leonard D.

Position: Director

Appointed: 01 October 1992

Resigned: 31 March 2000

Dominique D.

Position: Secretary

Appointed: 01 February 1992

Resigned: 30 September 1993

Robert H.

Position: Director

Appointed: 31 October 1991

Resigned: 01 October 1992

David L.

Position: Secretary

Appointed: 31 October 1991

Resigned: 23 March 1994

Georges S.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 1996

Trevor S.

Position: Director

Appointed: 31 October 1991

Resigned: 01 October 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Num Industry Alliance Ag from Lustmuhle, Switzerland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Num Industry Alliance Ag

Num Industry Alliance Ag Battenhusstrasse 16, Lustmuhle, Switzerland

Legal authority Switrzerland
Legal form Limited Company
Country registered Switzerland, Appenzell Ausserrhoden
Place registered Commercial Register, Herisau
Registration number Che-113.597.103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Num Servomac (UK) January 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand62 21278 34861 70494 066108 791285 932201 289
Current Assets280 257315 054277 354281 468306 588410 340328 425
Debtors22 19258 47249 05247 92263 12152 28443 456
Net Assets Liabilities    113 502218 117260 726
Other Debtors    5 3194 6615 212
Property Plant Equipment2 4371 03123 77120 63214 73910 5481 650
Total Inventories195 853178 234166 598139 480134 67672 12483 680
Other
Accumulated Depreciation Impairment Property Plant Equipment64 04455 75535 97141 54947 44242 87126 731
Additions Other Than Through Business Combinations Property Plant Equipment     2 037675
Amounts Owed To Group Undertakings Participating Interests    145 722120 79013 637
Average Number Employees During Period 4  555
Creditors227 484243 609204 553187 690207 825202 77169 349
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 69522 424  10 67918 941
Disposals Property Plant Equipment 9 69522 439  10 79925 713
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 3535 87413 00013 0006 5006 50091 310
Increase From Depreciation Charge For Year Property Plant Equipment 1 4062 6405 578 6 1082 801
Net Current Assets Liabilities52 77371 44572 80193 77898 763207 569259 076
Other Creditors19 00724 58722 38935 94635 39537 59333 585
Other Taxation Social Security Payable17 90423 85019 37022 73823 35337 50119 034
Property Plant Equipment Gross Cost66 48156 78659 74262 18162 18153 41928 381
Total Assets Less Current Liabilities55 21072 47696 572114 410113 502218 117260 726
Trade Creditors Trade Payables20 98218 7152 3004 3143 3556 8873 093
Trade Debtors Trade Receivables15 63143 51043 40442 63957 80247 62338 244
Administrative Expenses462 665383 724304 878282 862   
Amounts Owed To Group Undertakings169 591176 457160 494124 692   
Cost Sales195 103170 353161 668175 853   
Gross Profit Loss329 825315 231331 188302 870   
Interest Payable Similar Charges Finance Costs1 7653 2202 3282 434   
Merchandise195 853178 234166 598139 480   
Operating Profit Loss-132 84020 47526 31020 008   
Other Interest Receivable Similar Income Finance Income5711114264   
Other Operating Income Format1 88 968     
Prepayments Accrued Income6 56114 9625 6485 283   
Profit Loss-134 54817 26624 09617 838   
Profit Loss On Ordinary Activities Before Tax-134 54817 26624 09617 838   
Total Additions Including From Business Combinations Property Plant Equipment  25 3952 439   
Turnover Revenue524 928485 584492 856478 723   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search