Nexus Managed Solutions Limited - Abbreviated accounts 16.3

Nexus Managed Solutions Limited - Abbreviated accounts 16.3


03400307 1.4.15 31.3.16 31.3.16 Company accounts Private Limited Company FY true false true false true false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure034003072015-03-31034003072016-03-31034003072015-04-012016-03-31034003072014-03-31034003072014-04-012015-03-31034003072015-03-3103400307ns12:England2015-04-012016-03-3103400307ns14:PoundSterling2015-04-012016-03-3103400307ns7:Director12015-04-012016-03-3103400307ns7:OrdinaryShareClass12015-04-012016-03-3103400307ns7:Director22015-04-012016-03-3103400307ns7:CompanySecretary2015-04-012016-03-3103400307ns7:RegisteredOffice2015-04-012016-03-3103400307ns7:EntityAccountantsOrAuditors2015-04-012016-03-3103400307ns5:LandBuildingsns5:OwnedOrFreeholdTangibleFixedAssets2015-04-012016-03-3103400307ns5:PlantMachinery2015-04-012016-03-3103400307ns5:FixturesFittings2015-04-012016-03-3103400307ns5:FixedAssetInvestmentsOtherThanLoans2016-03-3103400307ns5:FixedAssetInvestmentsOtherThanLoans2015-03-3103400307ns7:OrdinaryShareClass12016-03-3103400307ns7:OrdinaryShareClass12015-03-31
REGISTERED NUMBER: 03400307 (England and Wales)












Abbreviated Unaudited Accounts

for the Year Ended 31 March 2016

for

Nexus Managed Solutions Limited

Nexus Managed Solutions Limited (Registered number: 03400307)






Contents of the Abbreviated Accounts
for the Year Ended 31 March 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Nexus Managed Solutions Limited

Company Information
for the Year Ended 31 March 2016







DIRECTOR: PD Chanaka





SECRETARY: D A Dabara





REGISTERED OFFICE: 3rd Floor , Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS





REGISTERED NUMBER: 03400307 (England and Wales)





ACCOUNTANTS: Bruce Allen LLP
Chartered Certified Accountants
3rd Floor
Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS

Nexus Managed Solutions Limited (Registered number: 03400307)

Abbreviated Balance Sheet
31 March 2016

31.3.16 31.3.15
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 786,754 806,244
Investments 3 50 50
786,804 806,294

CURRENT ASSETS
Stocks 329,613 -
Debtors 1,369,717 1,088,744
Cash at bank 92,136 281,069
1,791,466 1,369,813
CREDITORS
Amounts falling due within one year 1,055,249 810,921
NET CURRENT ASSETS 736,217 558,892
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,523,021

1,365,186

CREDITORS
Amounts falling due after more than one year 260,420 260,418
NET ASSETS 1,262,601 1,104,768

CAPITAL AND RESERVES
Called up share capital 4 2 2
Profit and loss account 1,262,599 1,104,766
SHAREHOLDERS' FUNDS 1,262,601 1,104,768

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 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.

Nexus Managed Solutions Limited (Registered number: 03400307)

Abbreviated Balance Sheet - continued
31 March 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 30 March 2017 and were signed by:





P Chanaka-Dabare - Director


Nexus Managed Solutions Limited (Registered number: 03400307)

Notes to the Abbreviated Accounts
for the Year Ended 31 March 2016

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective January 2015).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Freehold property - 2% on cost
Plant and machinery - 25% on reducing balance
Fixtures and fittings - 15% on reducing balance

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow
moving items.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2015
and 31 March 2016 966,553
DEPRECIATION
At 1 April 2015 160,309
Charge for year 19,490
At 31 March 2016 179,799
NET BOOK VALUE
At 31 March 2016 786,754
At 31 March 2015 806,244

3. FIXED ASSET INVESTMENTS
Investments
other
than
loans
£   
COST
At 1 April 2015
and 31 March 2016 50
NET BOOK VALUE
At 31 March 2016 50
At 31 March 2015 50

Nexus Managed Solutions Limited (Registered number: 03400307)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 March 2016

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.16 31.3.15
value: £    £   
2 Ordinary 1 2 2

5. RELATED PARTY DISCLOSURES

During the year, total dividends of £24,906 were paid to the director .

During the year contractor fees of £Nil (2015 - £4,440) were incurred from DCV Technologies Ltd, a company of
which Mr Chanaka is a director and shareholder.

During the year sales of £195,400 were made to DCV Technologies Ltd (2015 - £220,575)

At the year end within Trade Creditors there is £616,451 (2015 - £616,451 ) which is owed to DCV Technologies
Ltd & with Trade Debtors there is £518,153 (2015 - £497,545) which is due from DCV Technologies Ltd.

Also during the year contractor fees of £Nil (2015 - £2,263) were incurred from Mitigate Testing Services Ltd, a
company of which Mr Chanaka is a director and shareholder.

At the year end within Trade Creditors there is £19,689 (2015 - £19,689 ) which is owed to Mitigate Testing
Services Ltd & within Trade Debtors there is £629 (2015 - £629) which is due from Mitigate Testing Services Ltd.

At the year end £Nil was still outstanding to DCV Technologies Ltd (2015 - £37,088).

At the year end £171,507 was owed to DCV Technologies Ltd (2015 - £Nil)

During the year end Mr P D Chanaka was loaned £63,202 (2015 - loaned £129,407 ) to the company . At the year
end £423,694 was outstanding (2015 - £360,492).