ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

N A C Trading Holdings Limited

N A C Trading Holdings Limited is a liquidation company incorporated on 2 June 2014 with the registered office located in Newcastle upon Tyne, Tyne and Wear. N A C Trading Holdings Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
09066573
Private limited company
Age
11 years
Incorporated 2 June 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 447 days
Dated 2 June 2023 (2 years 3 months ago)
Next confirmation dated 2 June 2024
Was due on 16 June 2024 (1 year 2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 403 days
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2023
Was due on 30 July 2024 (1 year 1 month ago)
Contact
Address
C/O BEGBIES TRAYNOR (CENTRAL) LLP
Ground Floor Portland Street 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Address changed on 16 Jun 2025 (2 months ago)
Previous address was C/O Begbies Traynor (Central) Llp, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Apr 1972
Director • Italian • Lives in UK • Born in Jun 1980
Director • Head Of HR • British • Lives in UK • Born in Oct 1975
Director • Operations Director • British • Lives in UK • Born in Jul 1958
Paul Robson
PSC • British • Lives in UK • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ocean Micro Pub Limited
Lisa Jane Snaith is a mutual person.
Active
8levate Ltd
Margherita Pasquariello is a mutual person.
Active
N A Consultants Ltd
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
Nac Trading Limited
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
N A College Limited
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
N A College Trust Limited
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
Nac MSS Limited
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
Nac Outsourcing Limited
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
£341.92K
Increased by £195.54K (+134%)
Turnover
£5.81M
Increased by £773.2K (+15%)
Employees
69
Increased by 20 (+41%)
Total Assets
£4.32M
Increased by £175.04K (+4%)
Total Liabilities
-£2.4M
Decreased by £725.23K (-23%)
Net Assets
£1.91M
Increased by £900.26K (+89%)
Debt Ratio (%)
56%
Decreased by 19.87% (-26%)
Latest Activity
Registered Address Changed
2 Months Ago on 16 Jun 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 5 Jul 2024
Mr Stephen Pallas Appointed
2 Years 2 Months Ago on 26 Jun 2023
Miss Lindsey Vickerson Appointed
2 Years 2 Months Ago on 26 Jun 2023
Confirmation Submitted
2 Years 2 Months Ago on 12 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 4 May 2023
Charge Satisfied
2 Years 9 Months Ago on 24 Nov 2022
Wendy Ann Robson Resigned
2 Years 10 Months Ago on 1 Nov 2022
Paul Robson Resigned
2 Years 10 Months Ago on 1 Nov 2022
Get Credit Report
Discover N A C Trading Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 June 2025
Submitted on 28 Aug 2025
Registered office address changed from C/O Begbies Traynor (Central) Llp, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP to Ground Floor Portland Street 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 16 June 2025
Submitted on 16 Jun 2025
Registered office address changed from Unit 1 Spire Road Washington Tyne & Wear NE37 3ES United Kingdom to C/O Begbies Traynor (Central) Llp, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 8 January 2025
Submitted on 8 Jan 2025
Appointment of a voluntary liquidator
Submitted on 5 Jul 2024
Resolutions
Submitted on 5 Jul 2024
Statement of affairs
Submitted on 5 Jul 2024
Appointment of Miss Lindsey Vickerson as a director on 26 June 2023
Submitted on 27 Jun 2023
Appointment of Mr Stephen Pallas as a director on 26 June 2023
Submitted on 27 Jun 2023
Confirmation statement made on 2 June 2023 with updates
Submitted on 12 Jun 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 4 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year