Nomoco Limited TOCKWITH


Founded in 1980, Nomoco, classified under reg no. 01536642 is an active company. Currently registered at The Lodge 61 YO26 7PF, Tockwith the company has been in the business for 44 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Sasha H. and Richard H.. In addition one secretary - Sasha H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alison H. who worked with the the company until 13 July 2000.

Nomoco Limited Address / Contact

Office Address The Lodge 61
Office Address2 Westfield Road
Town Tockwith
Post code YO26 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536642
Date of Incorporation Tue, 30th Dec 1980
Industry Steam and air conditioning supply
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Sasha H.

Position: Secretary

Appointed: 27 September 2007

Sasha H.

Position: Director

Appointed: 01 September 2002

Richard H.

Position: Director

Appointed: 01 July 2000

Alison H.

Position: Secretary

Resigned: 13 July 2000

Joseph H.

Position: Secretary

Appointed: 15 July 2000

Resigned: 27 September 2007

Michael H.

Position: Director

Appointed: 01 July 2000

Resigned: 01 August 2003

Joseph H.

Position: Director

Appointed: 01 July 2000

Resigned: 27 September 2007

Leon H.

Position: Director

Appointed: 22 May 1991

Resigned: 01 November 2007

Alison H.

Position: Director

Appointed: 22 May 1991

Resigned: 01 November 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Richard H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard H.

Notified on 15 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth275 848308 394338 896       
Balance Sheet
Cash Bank On Hand  203 706212 575151 207192 572131 511213 68498 76096 758
Current Assets385 730287 738376 253410 792342 854430 005346 550462 734382 346341 004
Debtors245 346121 707151 247173 981166 147176 153169 539199 805258 186220 496
Net Assets Liabilities  338 896537 802598 706867 047751 017809 701835 016766 492
Property Plant Equipment  191 128406 013540 226719 377684 871694 8011 063 3071 035 926
Total Inventories  21 30024 23625 50061 28045 50049 24525 40023 750
Cash Bank In Hand112 687115 727203 706       
Net Assets Liabilities Including Pension Asset Liability275 848308 394338 896       
Stocks Inventory27 69750 30421 300       
Tangible Fixed Assets23 368203 707191 128       
Reserves/Capital
Called Up Share Capital79 00079 00079 000       
Profit Loss Account Reserve196 848229 394259 896       
Shareholder Funds275 848308 394338 896       
Other
Accumulated Amortisation Impairment Intangible Assets    119 304143 871    
Accumulated Depreciation Impairment Property Plant Equipment  66 09198 788119 304143 871178 377186 839234 338273 128
Average Number Employees During Period     88786
Creditors  228 485279 003284 374282 335280 404347 834361 099384 735
Disposals Decrease In Amortisation Impairment Intangible Assets     15 618    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 341  35 179 11 727
Disposals Intangible Assets     35 700    
Disposals Property Plant Equipment    13 665  75 530 20 284
Fixed Assets23 368203 707191 128406 013540 226719 377684 871694 8011 063 3071 035 926
Increase From Amortisation Charge For Year Intangible Assets     40 185    
Increase From Depreciation Charge For Year Property Plant Equipment   32 69729 857 34 50643 64147 49950 517
Intangible Assets    540 226719 377    
Intangible Assets Gross Cost    659 530863 248    
Net Current Assets Liabilities252 480104 687147 768131 78958 480147 67066 146114 90021 247-43 731
Property Plant Equipment Gross Cost  257 219504 801659 530863 248863 248881 6401 297 6451 309 054
Total Additions Including From Business Combinations Intangible Assets     239 418    
Total Additions Including From Business Combinations Property Plant Equipment   247 582168 394  93 922416 00531 693
Total Assets Less Current Liabilities275 848308 394338 896537 802598 706867 047751 017809 7011 084 554992 195
Creditors Due Within One Year133 250183 051228 485       
Number Shares Allotted  79 000       
Par Value Share  1       
Share Capital Allotted Called Up Paid 79 00079 000       
Tangible Fixed Assets Additions 207 7261 671       
Tangible Fixed Assets Cost Or Valuation78 922255 548257 219       
Tangible Fixed Assets Depreciation55 55451 84166 091       
Tangible Fixed Assets Depreciation Charged In Period 17 54714 250       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 260        
Tangible Fixed Assets Disposals 31 100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
Free Download (3 pages)

Company search

Advertisements