Nus Holdings Limited MACCLESFIELD


Nus Holdings started in year 1974 as Private Limited Company with registration number 01158893. The Nus Holdings company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Macclesfield at Ian King House. Postal code: SK10 2NZ. Since Wed, 21st Jul 2004 Nus Holdings Limited is no longer carrying the name Nus Holding.

The firm has 2 directors, namely Gareth H., Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 17 August 2018 and Gareth H. has been with the company for the least time - from 14 September 2022. 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.

Nus Holdings Limited Address / Contact

Office Address Ian King House
Office Address2 Snape Road
Town Macclesfield
Post code SK10 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01158893
Date of Incorporation Fri, 1st Feb 1974
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gareth H.

Position: Director

Appointed: 14 September 2022

Peter R.

Position: Director

Appointed: 17 August 2018

Douglas T.

Position: Director

Resigned: 28 February 2019

Larissa K.

Position: Director

Appointed: 08 July 2020

Resigned: 30 June 2022

Zamzam I.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2020

Erica D.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2020

Counterculture Partnership Llp

Position: Corporate Secretary

Appointed: 05 December 2017

Resigned: 01 February 2022

Shakira M.

Position: Director

Appointed: 01 July 2017

Resigned: 30 June 2019

Ali M.

Position: Director

Appointed: 01 July 2017

Resigned: 30 June 2019

Malia B.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2017

Simon B.

Position: Director

Appointed: 01 October 2015

Resigned: 17 August 2018

Richard B.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2017

Megan D.

Position: Director

Appointed: 01 July 2015

Resigned: 17 June 2016

Raechel M.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2015

Benjamin K.

Position: Director

Appointed: 15 October 2013

Resigned: 16 May 2014

Shareen L.

Position: Secretary

Appointed: 09 October 2013

Resigned: 15 August 2016

Rachel W.

Position: Director

Appointed: 30 June 2013

Resigned: 30 June 2014

Toni P.

Position: Director

Appointed: 30 June 2013

Resigned: 30 June 2015

David F.

Position: Director

Appointed: 18 June 2012

Resigned: 03 June 2016

Liam B.

Position: Director

Appointed: 17 August 2011

Resigned: 30 June 2013

Edward M.

Position: Director

Appointed: 04 January 2011

Resigned: 01 July 2012

Aaron P.

Position: Director

Appointed: 04 January 2011

Resigned: 17 August 2011

Richard B.

Position: Director

Appointed: 18 August 2009

Resigned: 04 January 2011

Wesley S.

Position: Director

Appointed: 10 June 2008

Resigned: 04 January 2011

David L.

Position: Director

Appointed: 01 July 2007

Resigned: 18 August 2009

Matthew H.

Position: Director

Appointed: 04 January 2007

Resigned: 18 April 2013

Gemma T.

Position: Director

Appointed: 06 December 2006

Resigned: 10 June 2008

Keith E.

Position: Secretary

Appointed: 05 March 2006

Resigned: 26 November 2013

Joe R.

Position: Director

Appointed: 27 July 2005

Resigned: 01 July 2007

Andrew G.

Position: Director

Appointed: 27 July 2005

Resigned: 05 February 2007

Thomas K.

Position: Director

Appointed: 19 October 2004

Resigned: 20 January 2005

Kathryn F.

Position: Director

Appointed: 19 October 2004

Resigned: 06 December 2006

Martin I.

Position: Director

Appointed: 19 October 2004

Resigned: 27 July 2005

Amanda T.

Position: Director

Appointed: 14 October 2003

Resigned: 30 June 2004

Ross R.

Position: Director

Appointed: 14 October 2003

Resigned: 30 June 2004

Nicholas G.

Position: Director

Appointed: 08 January 2002

Resigned: 30 June 2004

Geraint H.

Position: Director

Appointed: 08 January 2002

Resigned: 30 June 2002

Benjamin M.

Position: Director

Appointed: 08 January 2002

Resigned: 04 September 2003

Owain J.

Position: Director

Appointed: 17 November 2000

Resigned: 30 June 2002

Helen A.

Position: Director

Appointed: 30 June 1999

Resigned: 30 June 2001

Thomas H.

Position: Director

Appointed: 30 June 1998

Resigned: 30 June 1999

Andrew P.

Position: Director

Appointed: 30 June 1997

Resigned: 17 November 2000

Douglas T.

Position: Director

Appointed: 30 June 1996

Resigned: 30 June 1998

Ian P.

Position: Director

Appointed: 16 April 1996

Resigned: 19 September 2018

Michelle W.

Position: Director

Appointed: 30 June 1995

Resigned: 30 June 1997

Stephen H.

Position: Director

Appointed: 30 June 1994

Resigned: 30 June 1995

James M.

Position: Director

Appointed: 30 June 1994

Resigned: 30 June 1996

Malcolm F.

Position: Director

Appointed: 21 April 1994

Resigned: 31 May 1996

Tracy N.

Position: Director

Appointed: 21 April 1994

Resigned: 30 June 1994

Michael A.

Position: Director

Appointed: 31 December 1991

Resigned: 16 April 1996

Neville E.

Position: Director

Appointed: 31 December 1991

Resigned: 21 April 1994

Christopher D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 March 2006

Stephen T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1992

Lorna F.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1994

Eugene A.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1992

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Nus Services Limited from Macclesfield, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is National Union Of Students (United Kingdom) that entered Macclesfield, England as the address. This PSC has a legal form of "a private limited company by guarantee without share capital use of 'limited' exemption", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nus Services Limited

Ian King House, Snape Road, Macclesfield, SK10 2NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 01639519
Notified on 23 June 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

National Union Of Students (United Kingdom)

Ian King House Snape Road, Macclesfield, SK10 2NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Notified on 7 December 2018
Ceased on 23 June 2021
Nature of control: 75,01-100% shares

Company previous names

Nus Holding July 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand3 911 95064 677
Current Assets7 316 334190 124
Debtors3 404 384125 447
Other
Administrative Expenses2 464 9233 646
Amounts Owed By Related Parties3 398 939120 002
Average Number Employees During Period352
Cost Sales321 4088 755
Creditors29 3618 855
Deferred Tax Asset Debtors5 4455 445
Gross Profit Loss2 433 991 
Interest Payable Similar Charges Finance Costs1 619 
Net Current Assets Liabilities7 286 973181 269
Operating Profit Loss2 656 558-3 646
Other Creditors 8 755
Other Taxation Social Security Payable29 361100
Profit Loss2 659 775-3 746
Profit Loss On Ordinary Activities Before Tax2 654 939-3 646
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4 836100
Turnover Revenue2 755 3998 755

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 22nd, February 2023
Free Download (15 pages)

Company search

Advertisements