Numax Energy Services Limited INVERGORDON


Numax Energy Services Limited was dissolved on 2020-09-22. Numax Energy Services was a private limited company that could have been found at Coillemore, Newmore, Invergordon, IV18 0PG, Ross-Shire. Its full net worth was valued to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 1987-03-27) was run by 2 directors.
Director Edmund M. who was appointed on 14 February 2008.
Director James M. who was appointed on 14 February 2008.

The company was classified as "manufacture of metal structures and parts of structures" (25110). As stated in the official database, there was a name alteration on 2011-04-07, their previous name was Nes Engineering. There is a second name change: previous name was Nicolson Engineering Services performed on 2008-09-30. The most recent confirmation statement was sent on 2019-12-31 and last time the statutory accounts were sent was on 31 March 2019. 2015-12-31 is the date of the most recent annual return.

Numax Energy Services Limited Address / Contact

Office Address Coillemore
Office Address2 Newmore
Town Invergordon
Post code IV18 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC103860
Date of Incorporation Fri, 27th Mar 1987
Date of Dissolution Tue, 22nd Sep 2020
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 33 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 11th Feb 2021
Last confirmation statement dated Tue, 31st Dec 2019

Company staff

Edmund M.

Position: Director

Appointed: 14 February 2008

James M.

Position: Director

Appointed: 14 February 2008

Catherine N.

Position: Secretary

Resigned: 04 November 2008

Robert M.

Position: Director

Appointed: 30 December 2011

Resigned: 16 February 2012

Derek L.

Position: Secretary

Appointed: 05 July 2011

Resigned: 23 February 2012

Derek L.

Position: Director

Appointed: 05 July 2011

Resigned: 23 February 2012

Donald M.

Position: Secretary

Appointed: 10 September 2010

Resigned: 05 July 2011

Gloria M.

Position: Secretary

Appointed: 02 March 2010

Resigned: 02 September 2010

Graeme B.

Position: Secretary

Appointed: 04 November 2008

Resigned: 02 March 2010

James N.

Position: Director

Appointed: 31 December 1988

Resigned: 26 September 2008

Catherine N.

Position: Director

Appointed: 31 December 1988

Resigned: 26 September 2008

People with significant control

Edmund M.

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

James M.

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

Company previous names

Nes Engineering April 7, 2011
Nicolson Engineering Services September 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand56 57614 84123 512
Current Assets127 67267 194963 711
Debtors51 09652 353940 199
Net Assets Liabilities837 548664 831677 475
Other Debtors7 9337 168 
Property Plant Equipment1 180 0281 052 697 
Total Inventories20 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment2 617 5142 744 845 
Amounts Owed To Group Undertakings Participating Interests82 31681 12981 116
Average Number Employees During Period111
Creditors470 152455 060286 236
Depreciation Rate Used For Property Plant Equipment 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 744 845
Disposals Property Plant Equipment  3 797 542
Increase From Depreciation Charge For Year Property Plant Equipment 127 331 
Loans Owed To Related Parties 81 129 
Net Current Assets Liabilities-342 480-387 866677 475
Other Creditors367 227347 06014 864
Other Taxation Social Security Payable9 30411 689159 167
Property Plant Equipment Gross Cost 3 797 542 
Total Assets Less Current Liabilities837 548664 831677 475
Trade Creditors Trade Payables11 30515 1826 130
Trade Debtors Trade Receivables43 16345 185940 199

Transport Operator Data

The Smiddy
Address Bower
City Wick
Post code KW1 4TT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, November 2019
Free Download (8 pages)

Company search

Advertisements