Noise Seal Limited LINCOLNSHIRE


Noise Seal started in year 1997 as Private Limited Company with registration number 03482465. The Noise Seal company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Lincolnshire at 3 Castlegate. Postal code: NG31 6SF. Since Wed, 31st Dec 1997 Noise Seal Limited is no longer carrying the name Michael Gromett Services.

The firm has 2 directors, namely Phillip D., Alan G.. Of them, Alan G. has been with the company the longest, being appointed on 17 December 1997 and Phillip D. has been with the company for the least time - from 1 January 2008. As of 23 May 2024, there was 1 ex secretary - Elaine G.. There were no ex directors.

Noise Seal Limited Address / Contact

Office Address 3 Castlegate
Office Address2 Grantham
Town Lincolnshire
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482465
Date of Incorporation Wed, 17th Dec 1997
Industry Manufacture and processing of other glass, including technical glassware
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Phillip D.

Position: Director

Appointed: 01 January 2008

Alan G.

Position: Director

Appointed: 17 December 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1997

Resigned: 17 December 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 December 1997

Resigned: 17 December 1997

Elaine G.

Position: Secretary

Appointed: 17 December 1997

Resigned: 16 January 2013

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Alan G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Michael Gromett Services December 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth156 587137 709168 812165 561188 895       
Balance Sheet
Cash Bank In Hand50 14620 072101 649119 166123 109       
Cash Bank On Hand    123 109105 107117 11565 32567 36593 57091 684119 815
Current Assets190 430160 655201 386208 342221 993190 343219 098175 636153 126169 564209 538228 745
Debtors137 881134 77393 20182 85691 78277 89092 276103 00277 75167 691107 33998 425
Net Assets Liabilities Including Pension Asset Liability156 587137 709168 812165 561        
Other Debtors    30 00032 13042 50018 07618 07612 50012 50019 980
Property Plant Equipment    277139  14 175527395264
Stocks Inventory2 4035 8106 5366 3207 102       
Tangible Fixed Assets10 2967 7223 098720277       
Total Inventories    7 1027 3469 7077 3098 0108 30310 51510 505
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve156 487137 609168 712165 461188 795       
Shareholder Funds156 587137 709168 812165 561188 895       
Other
Amount Specific Advance Or Credit Directors       16 00016 00016 00016 00016 000
Amount Specific Advance Or Credit Made In Period Directors       16 000    
Accumulated Amortisation Impairment Intangible Assets    2 0002 0002 0002 0002 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment    21 66521 80321 94221 94215 4971 2451 3771 508
Amounts Owed By Directors       16 000 16 00016 00016 000
Average Number Employees During Period    33333222
Corporation Tax Payable    8 455 5 5765 2001 3462 9643 0414 691
Corporation Tax Recoverable       5 2005 2005 2005 2005 200
Creditors    33 37525 35236 09340 89230 63422 44930 49524 723
Creditors Due Within One Year42 65829 59435 43843 50133 375       
Fixed Assets10 2967 7223 098720277139  14 175527395264
Increase From Depreciation Charge For Year Property Plant Equipment     138139 4 72523132131
Intangible Assets Gross Cost    2 0002 0002 0002 0002 0002 0002 000 
Intangible Fixed Assets Aggregate Amortisation Impairment2 0002 0002 0002 000        
Intangible Fixed Assets Cost Or Valuation2 0002 0002 0002 000        
Net Current Assets Liabilities147 772131 061165 948164 841188 618164 991183 005134 744122 492147 115179 043204 022
Number Shares Allotted 100100100100       
Number Shares Issued But Not Fully Paid      100100100100  
Other Creditors    2 1112 8472 2233 1763 3143 1772 9222 146
Other Taxation Social Security Payable    5 5838 9184 7846 8179 1351 2443 1855 353
Par Value Share 1111 111111
Prepayments Accrued Income    6 3376 1815 50112 56415 33216 1796 4906 514
Property Plant Equipment Gross Cost    21 94221 94221 94221 94229 6721 7721 772 
Provisions For Liabilities Charges1 4811 074234         
Tangible Fixed Assets Additions   554        
Tangible Fixed Assets Cost Or Valuation21 38821 38821 38821 942        
Tangible Fixed Assets Depreciation11 09213 66618 29021 22221 665       
Tangible Fixed Assets Depreciation Charged In Period 2 5744 6242 932443       
Total Assets Less Current Liabilities158 068138 783169 046165 561188 895165 130183 005134 744136 667147 642179 438204 286
Trade Creditors Trade Payables    17 22613 58723 51025 69916 83915 06421 34712 533
Trade Debtors Trade Receivables    55 44539 57944 27551 16223 14317 81267 14950 731
Value Shares Allotted100100100100100       
Amounts Owed By Related Parties       16 00016 00016 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 17014 275  
Disposals Property Plant Equipment        11 17028 450  
Number Shares Issued Fully Paid          100100
Total Additions Including From Business Combinations Property Plant Equipment        18 900550  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
Free Download (8 pages)

Company search

Advertisements