Nu-pax Limited

General information

Name:

Nu-pax Ltd

Office Address:

Unit 7 Spectrum Way, Cheadle Heath, Stockport SK3 0SA Cheshire

Number: 00372452

Incorporation date: 1942-02-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nu-pax Limited has existed in the business for 82 years. Started with Registered No. 00372452 in the year 1942, it is based at Unit 7 Spectrum Way, Cheadle, Cheshire SK3 0SA. This business's SIC and NACE codes are 46900 and has the NACE code: Non-specialised wholesale trade. Nu-pax Ltd filed its latest accounts for the period up to 2022-12-31. The firm's latest annual confirmation statement was filed on 2023-04-03.

1 transaction have been registered in 2013 with a sum total of £1,045. In 2012 there was a similar number of transactions (exactly 3) that added up to £2,105. Cooperation with the Department for Transport council covered the following areas: Secured Stock.

That company owes its well established position on the market and constant progress to a team of two directors, who are Peter T. and David T., who have been in charge of the firm since April 1991.

Executives who control this firm include: Christine T. owns 1/2 or less of company shares. David T. owns 1/2 or less of company shares. Peter T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter T.

Role: Secretary

Appointed: 21 December 1997

Latest update: 2 February 2024

Peter T.

Role: Director

Appointed: 13 April 1991

Latest update: 2 February 2024

David T.

Role: Director

Appointed: 13 April 1991

Latest update: 2 February 2024

People with significant control

Christine T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 1 £ 1 045.44
2013-05-21 2000036005 £ 1 045.44 Secured Stock
2012 Department for Transport 3 £ 2 104.70
2012-02-12 2000369999 £ 784.08 Secured Stock
2012-10-14 2000238818 £ 784.08 Secured Stock
2012-10-14 2000238818 £ 536.54 Secured Stock

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
82
Company Age

Similar companies nearby

Closest companies