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

Nyquist Solutions Limited BARNSLEY


Founded in 1998, Nyquist Solutions, classified under reg no. 03664208 is an active company. Currently registered at Unit 9 Redbrook Business Park S75 1JN, Barnsley the company has been in the business for twenty six years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 4 directors in the the company, namely Adrian M., Colin W. and Philip W. and others. In addition one secretary - Philip W. - is with the firm. 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 - Winston L. who worked with the the company until 8 April 2016.

Nyquist Solutions Limited Address / Contact

Office Address Unit 9 Redbrook Business Park
Office Address2 Wilthorpe Road
Town Barnsley
Post code S75 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03664208
Date of Incorporation Mon, 9th Nov 1998
Industry Business and domestic software development
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Adrian M.

Position: Director

Appointed: 20 November 2020

Philip W.

Position: Secretary

Appointed: 08 April 2016

Colin W.

Position: Director

Appointed: 08 April 2016

Philip W.

Position: Director

Appointed: 08 April 2016

Winston L.

Position: Director

Appointed: 09 November 1998

Nigel W.

Position: Director

Appointed: 08 March 2018

Resigned: 30 September 2023

Richard S.

Position: Director

Appointed: 08 April 2016

Resigned: 31 October 2020

Michelle L.

Position: Director

Appointed: 01 November 2014

Resigned: 08 April 2016

Martin H.

Position: Director

Appointed: 09 November 1998

Resigned: 27 July 2010

Davenport Credit Limited

Position: Corporate Nominee Director

Appointed: 09 November 1998

Resigned: 09 November 1998

Winston L.

Position: Secretary

Appointed: 09 November 1998

Resigned: 08 April 2016

Philip V.

Position: Nominee Secretary

Appointed: 09 November 1998

Resigned: 09 November 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Bartec Auto Id Limited from Barnsley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bartec Auto Id Limited

Unit 9 Redbrook Business Park, Wilthorpe Road, Barnsley, S75 1JN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02719701
Notified on 8 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand57 954170 180243 899621 693
Current Assets718 354758 773844 2701 223 190
Debtors446 952334 346358 039365 111
Net Assets Liabilities139 780149 306381 838554 180
Other Debtors69 38329 29036 17157 500
Property Plant Equipment365 173366 232383 08726 653
Total Inventories213 448254 247242 332236 386
Other
Accrued Liabilities Deferred Income  124 626132 649
Accumulated Amortisation Impairment Intangible Assets158 304174 540190 776207 012
Accumulated Depreciation Impairment Property Plant Equipment106 984123 109138 382147 270
Amounts Owed To Group Undertakings721 295691 295624 306470 964
Average Number Employees During Period17161415
Bank Borrowings Overdrafts88 785123 09796 28129 657
Corporation Tax Recoverable124 32257 19071 23614 114
Creditors88 785123 09796 28129 657
Deferred Tax Asset Debtors20 57022 632  
Dividends Paid On Shares178 783   
Fixed Assets543 956538 726543 266170 043
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 3334 333146 580115 170
Increase From Amortisation Charge For Year Intangible Assets 16 23616 23616 236
Increase From Depreciation Charge For Year Property Plant Equipment 16 12515 27311 346
Intangible Assets178 783172 494160 179143 390
Intangible Assets Gross Cost337 087347 034350 955350 402
Net Current Assets Liabilities-315 391-266 323-95 477339 151
Other Creditors160 183156 43440 19497 806
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 458
Other Disposals Intangible Assets   1 598
Other Disposals Property Plant Equipment   352 945
Other Taxation Social Security Payable14 61649 22334 46233 813
Property Plant Equipment Gross Cost472 157489 341521 469173 923
Provisions For Liabilities Balance Sheet Subtotal  -30 330-74 643
Total Additions Including From Business Combinations Property Plant Equipment 17 18432 1285 399
Total Assets Less Current Liabilities228 565272 403447 789509 194
Trade Creditors Trade Payables119 345112 41789 784138 159
Trade Debtors Trade Receivables232 677225 234250 632293 497

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to May 31, 2023
filed on: 15th, February 2024
Free Download (14 pages)

Company search

Advertisements