Nunns Of Grimsby Limited GRIMSBY


Founded in 1980, Nunns Of Grimsby, classified under reg no. 01526739 is an active company. Currently registered at Altyre Way DN36 4RJ, Grimsby the company has been in the business for 44 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Paul N., Christopher N. and Martin T. and others. In addition one secretary - Martin T. - is with the company. As of 1 May 2024, there were 4 ex directors - Steven N., Colin W. and others listed below. There were no ex secretaries.

Nunns Of Grimsby Limited Address / Contact

Office Address Altyre Way
Office Address2 Hewitts Avenue Busin, Humberston
Town Grimsby
Post code DN36 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526739
Date of Incorporation Thu, 6th Nov 1980
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Paul N.

Position: Director

Appointed: 01 February 2022

Christopher N.

Position: Director

Appointed: 01 February 2022

Martin T.

Position: Director

Appointed: 01 June 2019

Michael N.

Position: Director

Appointed: 01 April 2017

Martin T.

Position: Secretary

Appointed: 01 January 2017

Steven N.

Position: Director

Resigned: 31 March 2018

Colin W.

Position: Director

Resigned: 01 April 2017

Colin W.

Position: Secretary

Resigned: 01 January 2017

Jeremy G.

Position: Director

Appointed: 24 March 2003

Resigned: 13 April 2022

Michael N.

Position: Director

Appointed: 30 April 1991

Resigned: 31 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Steven N. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael N. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Steven N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Michael N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 214 1671 033 898909 9811 150 4971 091 2901 551 2651 200 9081 719 790
Current Assets3 459 3003 451 1933 199 4383 403 3863 665 2163 823 2583 306 7844 091 115
Debtors483 547447 612506 587480 759328 617264 995157 914192 773
Net Assets Liabilities1 085 8041 159 7521 333 5261 449 7001 558 9621 683 6231 743 9711 971 157
Other Debtors252 367222 180183 982218 557158 778145 28581 53280 749
Property Plant Equipment114 11493 987111 64668 90522 52925 16799 58354 967
Total Inventories1 761 5861 969 6831 782 8701 772 1302 245 3092 006 9981 947 9622 178 552
Other
Accumulated Depreciation Impairment Property Plant Equipment128 269144 196149 562144 992152 414157 606187 875194 865
Additions Other Than Through Business Combinations Property Plant Equipment 73 60097 68066 04516 72220 358125 33721 633
Average Number Employees During Period3031323232332528
Corporation Tax Payable30 07026 530      
Creditors2 487 6102 385 4281 962 6022 019 5932 128 7832 164 8021 661 8982 174 427
Future Minimum Lease Payments Under Non-cancellable Operating Leases880 000770 000660 000550 000476 000357 000238 000119 000
Increase From Depreciation Charge For Year Property Plant Equipment 17 42714 59118 52015 2669 94234 71913 388
Net Current Assets Liabilities971 6901 065 7651 236 8361 383 7931 536 4331 658 4561 644 3881 916 688
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 5009 22523 0907 8444 7504 4506 398
Other Disposals Property Plant Equipment 77 80074 655113 35655 67612 52820 65259 259
Other Taxation Social Security Payable88 99830 746      
Property Plant Equipment Gross Cost242 383238 183261 208213 897174 943182 773287 458249 832
Provisions For Liabilities Balance Sheet Subtotal  14 9562 998  498498
Taxation Social Security Payable 57 276156 23976 23677 26244 45132 484136 547
Total Assets Less Current Liabilities 1 159 7521 348 4821 452 6981 558 962 1 744 4691 971 655
Trade Creditors Trade Payables2 368 5422 328 1521 806 3631 943 3572 051 5212 120 3511 629 4142 037 880
Trade Debtors Trade Receivables231 180225 432322 605262 202169 839119 71076 382112 024

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements