Negotiation Workshop Limited - Abbreviated accounts 16.1

Negotiation Workshop Limited - Abbreviated accounts 16.1


IRIS Accounts Production v16.2.1.594 04221575 director 1.6.15 31.5.16 31.5.16 commercial negotiations, training and consultancy. false true false false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure042215752015-05-31042215752016-05-31042215752015-06-012016-05-31042215752014-05-31042215752014-06-012015-05-31042215752015-05-3104221575ns15:EnglandWales2015-06-012016-05-3104221575ns14:PoundSterling2015-06-012016-05-3104221575ns10:Director12015-06-012016-05-3104221575ns10:PrivateLimitedCompanyLtd2015-06-012016-05-3104221575ns10:FRS1022015-06-012016-05-3104221575ns10:AuditExempt-NoAccountantsReport2015-06-012016-05-3104221575ns10:SmallCompaniesRegimeForAccounts2015-06-012016-05-3104221575ns10:AbbreviatedAccounts2015-06-012016-05-3104221575ns10:OrdinaryShareClass12015-06-012016-05-3104221575ns10:CompanySecretary12015-06-012016-05-3104221575ns10:RegisteredOffice2015-06-012016-05-3104221575ns5:CurrentFinancialInstruments2016-05-3104221575ns5:CurrentFinancialInstruments2015-05-3104221575ns5:ShareCapital2016-05-3104221575ns5:ShareCapital2015-05-3104221575ns5:RetainedEarningsAccumulatedLosses2016-05-3104221575ns5:RetainedEarningsAccumulatedLosses2015-05-3104221575ns5:FurnitureFittings2015-06-012016-05-3104221575ns5:ComputerEquipment2015-06-012016-05-3104221575ns10:OrdinaryShareClass12016-05-31
REGISTERED NUMBER: 04221575 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 May 2016

for

Negotiation Workshop Limited

Negotiation Workshop Limited (Registered number: 04221575)

Contents of the Abbreviated Accounts
for the year ended 31 May 2016










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Negotiation Workshop Limited

Company Information
for the year ended 31 May 2016







DIRECTOR: DAS Bryson





SECRETARY: SBM Bryson





REGISTERED OFFICE: Kenton House
Oxford Street
MORETON IN MARSH
GL56 0LA





REGISTERED NUMBER: 04221575 (England and Wales)





ACCOUNTANTS: Tayabali Tomlin
Chartered Accountants
Kenton House
Oxford Street
MORETON IN MARSH
GL56 0LA

Negotiation Workshop Limited (Registered number: 04221575)

Abbreviated Balance Sheet
31 May 2016

2016 2015
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 474 258

CURRENT ASSETS
Debtors 36,836 40,368
Cash at bank 7,016 576
43,852 40,944
CREDITORS
Amounts falling due within one year 3,213 5,164
NET CURRENT ASSETS 40,639 35,780
TOTAL ASSETS LESS CURRENT
LIABILITIES

41,113

36,038

CAPITAL AND RESERVES
Called up share capital 3 2 2
Retained earnings 41,111 36,036
SHAREHOLDERS' FUNDS 41,113 36,038

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 May 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 May 2016 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the
Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as
at the end of each financial year and of its profit or loss for each financial year in accordance with the
requirements of Sections 394 and 395 and which otherwise comply with the requirements of the
Companies Act 2006 relating to financial statements, so far as applicable to the company.

Negotiation Workshop Limited (Registered number: 04221575)

Abbreviated Balance Sheet - continued
31 May 2016


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 14 November 2016 and were signed by:





DAS Bryson - Director


Negotiation Workshop Limited (Registered number: 04221575)

Notes to the Abbreviated Accounts
for the year ended 31 May 2016


1. ACCOUNTING POLICIES

Basis of preparing the financial statements
These financial statements have been prepared in accordance with Financial Reporting Standard 102 "The Financial Reporting Standard applicable in the UK and Republic of Ireland" and the Companies Act 2006. The financial statements have been prepared under the historical cost convention.

Financial reporting standard 102 - reduced disclosure exemptions
The company has taken advantage of the following disclosure exemption in preparing these financial
statements, as permitted by FRS 102 "The Financial Reporting Standard applicable in the UK and
Republic of Ireland":

the requirements of Section 7 Statement of Cash Flows.

Turnover
Turnover is measured at the fair value of the consideration received or receivable, excluding
discounts, rebates, value added tax and other sales taxes.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.
Fixtures and fittings - 25% on cost
Computer equipment - 33% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at
the balance sheet date where transaction or events have occurred at that date that will result in an
obligation to pay more, or a right to pay less or to receive more tax, with the following exceptions:

Deferred tax assets are recognised only to the extent that directors consider that it is more than likely
than not that there will be suitable taxable profits from which the future reversal of the underlying
timing differences can be deducted.

Deferred tax is measured on an undiscounted basis at the tax rates that are expected to apply in the
periods in which timing differences reverse, based on tax rates and laws enacted or substantially
enacted at the balance sheet date.

Negotiation Workshop Limited (Registered number: 04221575)

Notes to the Abbreviated Accounts - continued
for the year ended 31 May 2016


2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 June 2015 9,533
Additions 449
At 31 May 2016 9,982
DEPRECIATION
At 1 June 2015 9,275
Charge for year 233
At 31 May 2016 9,508
NET BOOK VALUE
At 31 May 2016 474
At 31 May 2015 258

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2016 2015
value: £    £   
2 Ordinary £1 2 2

4. RELATED PARTY DISCLOSURES

Included within debtors: amounts falling due within one year, is a director's current account in the
sum of £28,697 (2015 - £31,844). The account is unsecured, accrues interest at the HM Revenue and
Customs official rate and carries no fixed date of repayment.

5. CONTROLLING PARTY

The company is controlled by the director by virtue of his shareholding.