Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUENTA LTD
Company Information for

NUENTA LTD

UNIT 31 RUMER HILL BUSINESS ESTATE, RUMER HILL ROAD, CANNOCK, STAFFORDSHIRE, WS11 0ET,
Company Registration Number
06284569
Private Limited Company
Active

Company Overview

About Nuenta Ltd
NUENTA LTD was founded on 2007-06-19 and has its registered office in Cannock. The organisation's status is listed as "Active". Nuenta Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NUENTA LTD
 
Legal Registered Office
UNIT 31 RUMER HILL BUSINESS ESTATE
RUMER HILL ROAD
CANNOCK
STAFFORDSHIRE
WS11 0ET
Other companies in WS11
 
Previous Names
FOX FITTINGS (UK) LTD19/06/2015
Filing Information
Company Number 06284569
Company ID Number 06284569
Date formed 2007-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB916675691  
Last Datalog update: 2024-03-06 20:19:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUENTA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUENTA LTD

Current Directors
Officer Role Date Appointed
JANE ADDERLEY
Director 2007-06-19
JASON LEE ADDERLEY
Director 2008-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN EDGELL
Director 2015-10-15 2017-09-20
JUSTIN DAVID RALPH BROADBENT
Director 2014-06-26 2015-10-15
ROBERT JAMES PROCTOR
Company Secretary 2007-06-19 2009-03-30
ROBERT JAMES PROCTOR
Director 2007-06-19 2009-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLAS EVANS
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 062845690003
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-06Director's details changed for Mr Matthew Nicholas Evans on 2023-04-02
2023-04-04DIRECTOR APPOINTED MR MATTHEW NICHOLAS EVANS
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE ADDERLEY
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062845690002
2020-01-30AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW SAYER
2019-10-25AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-16PSC07CESSATION OF JUSTIN DAVID RALPH BROADBENT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-16PSC02Notification of Compro Investments Ltd as a person with significant control on 2019-07-31
2019-09-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-10-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN EDGELL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ADDERLEY / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE ADDERLEY / 04/11/2016
2016-09-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 520
2016-07-19AR0119/06/16 ANNUAL RETURN FULL LIST
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16AP01DIRECTOR APPOINTED MR MALCOLM JOHN EDGELL
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID RALPH BROADBENT
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 520
2015-07-21AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-19RES15CHANGE OF NAME 14/05/2015
2015-06-19CERTNMCompany name changed fox fittings (uk) LTD\certificate issued on 19/06/15
2014-09-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 520
2014-07-08AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MR JUSTIN DAVID RALPH BROADBENT
2013-10-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0119/06/13 ANNUAL RETURN FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/12 FROM 23 Harebell Close, Heath Hayes Cannock Staffs WS12 3XA
2012-08-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0119/06/12 ANNUAL RETURN FULL LIST
2011-09-22MG01Particulars of a mortgage or charge / charge no: 1
2011-09-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-01AR0119/06/11 FULL LIST
2010-09-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-20AR0119/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE ADDERLEY / 19/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ADDERLEY / 19/06/2010
2009-12-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY ROBERT PROCTOR
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PROCTOR
2008-12-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED MR JASON LEE ADDERLEY
2007-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic




Licences & Regulatory approval
We could not find any licences issued to NUENTA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUENTA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-09-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 21,565
Creditors Due Within One Year 2013-06-30 £ 159,680
Creditors Due Within One Year 2012-06-30 £ 103,574
Provisions For Liabilities Charges 2013-06-30 £ 2,372
Provisions For Liabilities Charges 2012-06-30 £ 1,014

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUENTA LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 15,047
Cash Bank In Hand 2012-06-30 £ 34,658
Current Assets 2013-06-30 £ 237,383
Current Assets 2012-06-30 £ 163,853
Debtors 2013-06-30 £ 169,758
Debtors 2012-06-30 £ 94,438
Shareholder Funds 2013-06-30 £ 67,623
Shareholder Funds 2012-06-30 £ 64,524
Stocks Inventory 2013-06-30 £ 52,578
Stocks Inventory 2012-06-30 £ 34,757
Tangible Fixed Assets 2013-06-30 £ 13,857
Tangible Fixed Assets 2012-06-30 £ 5,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NUENTA LTD registering or being granted any patents
Domain Names

NUENTA LTD owns 1 domain names.

foxfittings.co.uk  

Trademarks
We have not found any records of NUENTA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUENTA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as NUENTA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NUENTA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUENTA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUENTA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1