You are here: bizstats.co.uk > a-z index > N list

N.w.r. 2004. Limited BLACKBURN


N.w.r. 2004 started in year 2004 as Private Limited Company with registration number 05127797. The N.w.r. 2004 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY.

The company has one director. Robert M., appointed on 1 September 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul C. who worked with the the company until 7 November 2012.

This company operates within the BB12 7QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1041790 . It is located at Efs Commercials, The Trailer Yard, Burnley with a total of 4 cars. It has two locations in the UK.

N.w.r. 2004. Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05127797
Date of Incorporation Thu, 13th May 2004
Industry Recovery of sorted materials
End of financial Year 29th November
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Robert M.

Position: Director

Appointed: 01 September 2011

Gerard M.

Position: Director

Appointed: 13 May 2004

Resigned: 01 September 2018

Paul C.

Position: Secretary

Appointed: 13 May 2004

Resigned: 07 November 2012

Paul C.

Position: Director

Appointed: 13 May 2004

Resigned: 07 November 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Gerard M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gerard M.

Notified on 13 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth2 1829 089480     
Balance Sheet
Cash Bank On Hand  14 55333 74042 5687 52684 20336 483
Current Assets119 722127 942301 865295 251168 57560 606412 172182 815
Debtors100 942122 436287 312261 511126 00753 080337 969146 332
Net Assets Liabilities  48015 44624 335-40 0261 814-243 289
Other Debtors  74 05077 23786 19730 97727 61928 192
Property Plant Equipment  45 85359 28381 94672 55365 55362 550
Cash Bank In Hand18 7805 50614 553     
Tangible Fixed Assets45 16739 75045 853     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve2 0818 988379     
Shareholder Funds2 1829 089480     
Other
Accrued Liabilities Deferred Income  23 72026 39713 33014 83017 15118 689
Accumulated Depreciation Impairment Property Plant Equipment  169 179159 606166 944176 337184 757175 418
Average Number Employees During Period    5444
Bank Borrowings Overdrafts  647   45 83336 713
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  9 5918 1536 930   
Corporation Tax Payable  16 30122 10226 50815 82033 0779 774
Corporation Tax Recoverable       24 692
Creditors  4 5691 181218 161160 16445 83336 713
Finance Lease Liabilities Present Value Total  4 5691 1811 181   
Fixed Assets      75 55372 550
Increase From Depreciation Charge For Year Property Plant Equipment   8 4277 3379 3938 42013 182
Investments Fixed Assets      10 00010 000
Net Current Assets Liabilities-38 041-25 772-34 240-33 554-49 586-99 558-6 344-262 864
Number Shares Issued Fully Paid   15    
Other Creditors  16 28413 68449 98248 32744 89938 844
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 000   22 521
Other Disposals Property Plant Equipment   18 000   64 308
Other Investments Other Than Loans      10 00010 000
Other Taxation Social Security Payable  1 2894 6341 7359 60649 85011 115
Par Value Share 111    
Property Plant Equipment Gross Cost  215 032218 890248 890248 890250 310237 968
Provisions For Liabilities Balance Sheet Subtotal  6 5649 1028 02513 02111 56216 262
Total Additions Including From Business Combinations Property Plant Equipment   21 85730 000 1 42051 966
Total Assets Less Current Liabilities7 12613 97811 61325 72932 360-27 00559 209-190 314
Trade Creditors Trade Payables  274 711258 600125 42571 581279 372357 295
Trade Debtors Trade Receivables  213 262184 27439 81022 103310 35093 448
Creditors Due After One Year  4 569     
Creditors Due Within One Year157 763153 714336 105     
Number Shares Allotted 1515     
Other Reserves111     
Provisions For Liabilities Charges4 9444 8896 564     
Share Capital Allotted Called Up Paid151515     

Transport Operator Data

Efs Commercials
Address The Trailer Yard , Smallshaw Lane
City Burnley
Post code BB11 5SR
Vehicles 2
Shirleys Ltd
Address Commercial Road
City Darwen
Post code BB3 0DB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from November 30, 2022 to November 29, 2022
filed on: 31st, August 2023
Free Download (1 page)

Company search

Advertisements