Noma Architects Ltd BRISTOL


Founded in 1997, Noma Architects, classified under reg no. 03331094 is an active company. Currently registered at 14 Guinea Street BS1 6SX, Bristol the company has been in the business for twenty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 17th May 2007 Noma Architects Ltd is no longer carrying the name Narracott Oxford Mills Architects.

Currently there are 3 directors in the the company, namely Katharine H., Paul T. and Stephen D.. In addition one secretary - Stephen D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert N. who worked with the the company until 1 May 2017.

Noma Architects Ltd Address / Contact

Office Address 14 Guinea Street
Town Bristol
Post code BS1 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331094
Date of Incorporation Tue, 11th Mar 1997
Industry Other engineering activities
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Katharine H.

Position: Director

Appointed: 21 May 2019

Stephen D.

Position: Secretary

Appointed: 01 May 2017

Paul T.

Position: Director

Appointed: 11 May 2012

Stephen D.

Position: Director

Appointed: 01 January 2002

Robert N.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 May 2017

Robert N.

Position: Director

Appointed: 01 April 1997

Resigned: 01 January 2021

John M.

Position: Director

Appointed: 01 April 1997

Resigned: 01 January 2000

George O.

Position: Director

Appointed: 01 April 1997

Resigned: 11 May 2011

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 11 March 1997

Resigned: 23 April 1997

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 11 March 1997

Resigned: 23 April 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Stephen D. This PSC and has 25-50% shares. The second entity in the PSC register is Paul T. This PSC owns 25-50% shares. The third one is Robert N., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Stephen D.

Notified on 11 March 2017
Nature of control: 25-50% shares

Paul T.

Notified on 1 May 2017
Nature of control: 25-50% shares

Robert N.

Notified on 11 March 2017
Ceased on 1 January 2021
Nature of control: 25-50% shares

Company previous names

Narracott Oxford Mills Architects May 17, 2007
Gushcourt June 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand52 612144 64584 704131 93422 67713 36035 014
Current Assets288 661410 431375 332351 682459 094226 761326 032
Debtors236 049265 786290 628219 748436 417213 401291 018
Net Assets Liabilities151 575213 167208 579183 090179 15182 092103 603
Other Debtors70 00060 000115 46478 35784 57495 538105 577
Property Plant Equipment37 21836 44932 92228 49523 05417 86312 417
Other
Accumulated Depreciation Impairment Property Plant Equipment30 62326 71332 83839 66846 28352 40457 850
Additions Other Than Through Business Combinations Property Plant Equipment 5 5452 5982 4031 174930 
Average Number Employees During Period15181815151314
Corporation Tax Payable30 11943 04214 51720 84631 200 17 907
Creditors167 829227 277193 821192 000298 884159 357251 808
Depreciation Rate Used For Property Plant Equipment 101050502525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 223     
Disposals Property Plant Equipment 10 224     
Fixed Assets     17 86332 417
Increase From Depreciation Charge For Year Property Plant Equipment 6 3136 1256 8306 6156 1215 446
Investments      -20 000
Investments Fixed Assets      20 000
Investments In Group Undertakings      -20 000
Net Current Assets Liabilities120 832183 154181 511159 682160 21067 40474 224
Other Creditors63 23498 473105 300107 474150 081104 338164 757
Other Taxation Social Security Payable64 98372 52958 70053 892101 18239 75862 808
Property Plant Equipment Gross Cost67 84163 16265 76068 16369 33770 26770 267
Taxation Including Deferred Taxation Balance Sheet Subtotal6 4756 4365 8545 0874 1133 1753 038
Total Assets Less Current Liabilities158 050219 603214 433188 177183 26485 267106 641
Trade Creditors Trade Payables9 49313 23315 3049 78816 42115 2616 336
Trade Debtors Trade Receivables166 049205 786175 164141 391351 843117 863185 441

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements