Nutters Fastenings Limited BIRMINGHAM


Nutters Fastenings Limited is a private limited company registered at Units 3, 4 & 5 Maple Business Park, Walter Street, Birmingham B7 5ET. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2003-01-22, this 22-year-old company is run by 2 directors.
Director Stuart W., appointed on 29 January 2021. Director Louise F., appointed on 29 January 2021.
The company is officially classified as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification: 47990).
The last confirmation statement was sent on 2023-02-02 and the deadline for the next filing is 2024-02-16. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Nutters Fastenings Limited Address / Contact

Office Address Units 3, 4 & 5 Maple Business Park
Office Address2 Walter Street
Town Birmingham
Post code B7 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04644774
Date of Incorporation Wed, 22nd Jan 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (324 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Stuart W.

Position: Director

Appointed: 29 January 2021

Louise F.

Position: Director

Appointed: 29 January 2021

Robert M.

Position: Secretary

Appointed: 22 January 2003

Resigned: 29 January 2021

Nominee Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 January 2003

Resigned: 22 January 2003

Melvin M.

Position: Director

Appointed: 22 January 2003

Resigned: 29 January 2021

Anthony T.

Position: Director

Appointed: 22 January 2003

Resigned: 29 January 2021

Robert M.

Position: Director

Appointed: 22 January 2003

Resigned: 29 January 2021

Nominee Company Directors Limited

Position: Corporate Director

Appointed: 22 January 2003

Resigned: 22 January 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Stulou Limited from Coventry, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert M. This PSC owns 25-50% shares. Then there is Melvin M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Stulou Limited

1110 Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13132470
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert M.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% shares

Melvin M.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand558 636175 199309 556111 254133 238
Current Assets1 128 8771 137 9761 384 1201 569 0801 532 891
Debtors328 023781 055885 3781 156 1881 060 537
Net Assets Liabilities880 597940 9611 035 4151 140 8251 151 188
Other Debtors1122 712 28 949 
Property Plant Equipment20 80910 6642 34032 83155 724
Total Inventories242 218181 722189 186301 638339 116
Other
Accrued Liabilities Deferred Income1 5423 65210 21032 58941 103
Accumulated Depreciation Impairment Property Plant Equipment89 55254 00565 25150 25066 563
Additional Provisions Increase From New Provisions Recognised    7 564
Amounts Owed By Group Undertakings 500 000609 274751 306724 126
Amounts Owed To Group Undertakings    25 110
Average Number Employees During Period1516181919
Corporation Tax Payable35 04532 60224 01442 174 
Creditors265 551205 653350 600455 266424 043
Deferred Tax Liabilities  4456 23813 931
Increase From Depreciation Charge For Year Property Plant Equipment 10 65011 2464 49916 313
Net Current Assets Liabilities863 326932 3231 033 5201 113 8141 108 848
Number Shares Issued Fully Paid 100100100100
Other Creditors9862 2862 7402 9222 913
Other Taxation Social Security Payable39 15031 15937 18145 64257 839
Par Value Share 1111
Prepayments24 75924 75313 02542 74745 103
Property Plant Equipment Gross Cost110 36164 66967 59183 081122 287
Provisions  4455 82013 384
Provisions For Liabilities Balance Sheet Subtotal3 5382 0264455 82013 384
Total Additions Including From Business Combinations Property Plant Equipment 5052 92245 99039 206
Total Assets Less Current Liabilities884 135942 9871 035 8601 146 6451 164 572
Trade Creditors Trade Payables175 314135 954196 455251 939217 078
Trade Debtors Trade Receivables303 152253 590263 079333 186291 308
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   5 375 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 197 19 500 
Disposals Property Plant Equipment 46 197 30 500 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 22nd, May 2024
Free Download (8 pages)

Company search

Advertisements