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

P & S Nelson Limited LANCASHIRE


P & S Nelson started in year 2003 as Private Limited Company with registration number 04899459. The P & S Nelson company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lancashire at Greenbank House, 141 Adelphi. Postal code: PR1 7BH.

There is a single director in the company at the moment - Peter N., appointed on 15 September 2003. In addition, a secretary was appointed - Nina N., appointed on 16 November 2005. As of 25 April 2024, there were 2 ex secretaries - Peter N., Stephanie N. and others listed below. There were no ex directors.

This company operates within the BB7 1PP postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1101959 . It is located at Unit 8, Deanfield Drive, Clitheroe with a total of 7 cars.

P & S Nelson Limited Address / Contact

Office Address Greenbank House, 141 Adelphi
Office Address2 Street, Preston
Town Lancashire
Post code PR1 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04899459
Date of Incorporation Mon, 15th Sep 2003
Industry Freight transport by road
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Nina N.

Position: Secretary

Appointed: 16 November 2005

Peter N.

Position: Director

Appointed: 15 September 2003

Peter N.

Position: Secretary

Appointed: 07 September 2005

Resigned: 16 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 2003

Resigned: 15 September 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 September 2003

Resigned: 15 September 2003

Stephanie N.

Position: Secretary

Appointed: 15 September 2003

Resigned: 07 September 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Peter N. This PSC and has 75,01-100% shares.

Peter N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 86759 61510 58246 27325 061449
Current Assets174 050172 956129 557169 824170 451190 737
Debtors137 183113 341118 975123 551145 390190 288
Net Assets Liabilities387 802426 172523 706412 887430 001403 519
Property Plant Equipment759 726785 042756 375630 269658 145671 669
Other Debtors    1 3701 370
Other
Accrued Liabilities5 0815 4463 8524 9634 3774 127
Accumulated Depreciation Impairment Property Plant Equipment558 176569 502660 878747 626880 774904 696
Amounts Owed To Group Undertakings26 12050 974    
Average Number Employees During Period201820212118
Bank Borrowings Overdrafts11 98711 98711 98711 98714 78852 885
Corporation Tax Payable5 000 13 32822 8851 145 
Creditors291 600261 233171 352117 92593 461151 765
Disposals Decrease In Depreciation Impairment Property Plant Equipment 112 25668 27166 9156 465123 370
Disposals Property Plant Equipment 215 69084 500102 74515 000181 774
Finance Lease Liabilities Present Value Total241 350238 856159 687112 27193 461151 765
Fixed Assets859 753885 069856 402630 842670 832688 914
Increase Decrease In Property Plant Equipment 249 500114 00057 000141 774204 220
Increase From Depreciation Charge For Year Property Plant Equipment 123 582159 647153 663139 613147 292
Investments Fixed Assets100 027100 027100 02757312 68717 245
Net Current Assets Liabilities-175 389-192 702-130 199-63 649-85 674-43 212
Other Creditors17 50017 500    
Other Investments Other Than Loans100 027100 027100 02757312 68717 245
Other Taxation Social Security Payable41 44161 87222 55642 64750 97742 346
Prepayments13 5008 5009 000   
Property Plant Equipment Gross Cost1 317 9021 354 5441 417 2531 377 8951 538 9191 576 365
Provisions For Liabilities Balance Sheet Subtotal4 9624 96231 14536 38161 69690 418
Total Additions Including From Business Combinations Property Plant Equipment 252 332147 20963 387176 024219 220
Total Assets Less Current Liabilities684 364692 367726 203567 193585 158645 702
Trade Creditors Trade Payables23 23641 34426 78430 17854 24643 318
Trade Debtors Trade Receivables122 98778 60597 27497 451113 249154 278
Bank Overdrafts    10 31152 885
Number Shares Issued Fully Paid    1616
Par Value Share    11
Total Borrowings   232 729233 670295 200

Transport Operator Data

Unit 8
Address Deanfield Drive , Link 59 Business Park
City Clitheroe
Post code BB7 1QJ
Vehicles 7

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, March 2023
Free Download (11 pages)

Company search

Advertisements