Nomow Limited BUXTON


Nomow started in year 2001 as Private Limited Company with registration number 04296853. The Nomow company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Buxton at Hallsteads Business Park Hallsteads. Postal code: SK17 8BJ.

The firm has one director. John P., appointed on 30 November 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ita T. who worked with the the firm until 21 April 2023.

This company operates within the SK17 8BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1094289 . It is located at 16 Hallsteads, Dove Holes, Buxton with a total of 1 cars.

Nomow Limited Address / Contact

Office Address Hallsteads Business Park Hallsteads
Office Address2 Dove Holes
Town Buxton
Post code SK17 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296853
Date of Incorporation Mon, 1st Oct 2001
Industry Retail sale via mail order houses or via Internet
Industry Other construction installation
End of financial Year 30th December
Company age 23 years old
Account next due date Wed, 27th Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

John P.

Position: Director

Appointed: 30 November 2018

Jessica B.

Position: Director

Appointed: 21 April 2023

Resigned: 31 July 2023

Jp Consult Bvba

Position: Corporate Director

Appointed: 08 May 2018

Resigned: 30 November 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2001

Resigned: 01 October 2001

Michael T.

Position: Director

Appointed: 01 October 2001

Resigned: 21 April 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 October 2001

Resigned: 01 October 2001

Ita T.

Position: Secretary

Appointed: 01 October 2001

Resigned: 21 April 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Sports and Leisure Group Nv from Sint-Niklaas, Belgium. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Michael T. This PSC owns 75,01-100% shares.

Sports And Leisure Group Nv

Legal authority Belgium
Legal form Private Limited Company
Country registered Belgium
Place registered Crossroads Bank Of Enterprises
Registration number 0456.847.3333
Notified on 8 October 2021
Nature of control: 75,01-100% shares

Michael T.

Notified on 6 April 2016
Ceased on 8 October 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-30
Net Worth313 043337 679374 896376 822       
Balance Sheet
Cash Bank In Hand29 4881 55895 5044 166       
Cash Bank On Hand   4 1666 11746390 04172 91554 018434 257478 776
Current Assets966 221924 8581 104 8901 588 8201 271 2881 725 0732 562 5832 323 9342 761 2443 300 4252 405 857
Debtors621 096552 921603 7621 164 267838 461915 8241 221 604860 3621 196 7731 337 1191 239 878
Intangible Fixed Assets10 242 21 24221 242       
Net Assets Liabilities   376 822377 682394 084390 581391 290672 397655 259298
Net Assets Liabilities Including Pension Asset Liability313 043337 679374 896376 822       
Other Debtors   316 426354 959342 322382 647486 202322 399139 362269 638
Property Plant Equipment   338 094279 863252 831284 871277 289229 762249 512274 629
Stocks Inventory315 637370 379405 624420 387       
Tangible Fixed Assets228 861222 151194 676338 094       
Total Inventories   420 387426 710808 7861 250 9381 390 6571 510 4531 529 049687 203
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve313 033337 669374 886376 812       
Shareholder Funds313 043337 679374 896376 822       
Other
Amount Specific Advance Or Credit Directors   36 34563 477      
Amount Specific Advance Or Credit Made In Period Directors   36 34562 042      
Amount Specific Advance Or Credit Repaid In Period Directors    34 91063 477     
Accumulated Amortisation Impairment Intangible Assets   30 72230 72230 72230 72230 72230 72237 80355 128
Accumulated Depreciation Impairment Property Plant Equipment   271 728319 009366 354423 530476 932536 617572 324443 249
Average Number Employees During Period    38454032292525
Bank Borrowings    166 815136 269  172 222147 221113 888
Bank Borrowings Overdrafts   16 053136 546489 516491 249229 958138 889113 88880 555
Creditors   119 189174 73220 20834 98436 839152 052115 4801 711 968
Creditors Due After One Year39 99624 01046 518119 189       
Creditors Due Within One Year822 753755 678870 2791 391 374       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    36 68614 6707 38820 710  181 324
Disposals Property Plant Equipment    43 50019 0008 50025 500  203 321
Finance Lease Liabilities Present Value Total   103 13638 18620 20834 98436 83913 1631 5921 592
Fixed Assets239 103222 151215 918359 336301 105274 073306 113298 531251 004263 673290 610
Future Minimum Lease Payments Under Non-cancellable Operating Leases    37 97434 64711 62510 135   
Increase From Depreciation Charge For Year Property Plant Equipment    83 96762 01564 56474 11259 68535 70752 249
Intangible Assets   21 24221 24221 24221 24221 24221 24214 16115 981
Intangible Assets Gross Cost   51 96451 96451 96451 96451 96451 96451 96471 109
Intangible Fixed Assets Aggregate Amortisation Impairment20 48030 72230 722        
Intangible Fixed Assets Cost Or Valuation30 72230 72251 964        
Net Current Assets Liabilities143 468169 180234 611197 446302 415184 531170 514180 017615 179552 7701 421 656
Number Shares Allotted 111       
Number Shares Issued Fully Paid    1111111
Other Creditors   43 70047 72240 236393 871337 029406 26096 476115 780
Other Taxation Social Security Payable   27 581126 777112 216163 079143 536328 86884 69828 797
Par Value Share 10101010101010101010
Property Plant Equipment Gross Cost   609 822598 872619 185708 401754 221766 379821 836717 878
Provisions For Liabilities Balance Sheet Subtotal   60 77151 10644 31251 06250 41941 73445 704 
Provisions For Liabilities Charges29 53229 64229 11560 771       
Secured Debts288 829177 317326 232745 455       
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions   216 685       
Tangible Fixed Assets Cost Or Valuation388 951434 220412 015609 822       
Tangible Fixed Assets Depreciation160 090212 069217 339271 728       
Tangible Fixed Assets Depreciation Charged In Period   65 351       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 962       
Tangible Fixed Assets Disposals   18 878       
Total Additions Including From Business Combinations Property Plant Equipment    32 55039 31397 71671 32012 15855 45799 363
Total Assets Less Current Liabilities382 571391 331450 529556 782603 520458 604476 627478 548866 183816 4431 712 266
Total Borrowings   745 455548 556537 552545 735307 548399 011167 035115 480
Trade Creditors Trade Payables   693 827420 550857 0891 324 3681 392 6431 163 9782 273 010804 699
Trade Debtors Trade Receivables   847 841483 502573 502838 957374 160874 374681 045619 911
Advances Credits Directors   36 345       
Amounts Owed By Group Undertakings         524 782350 329
Amounts Owed To Group Undertakings         249 9871 631 413
Increase From Amortisation Charge For Year Intangible Assets         7 08117 325
Total Additions Including From Business Combinations Intangible Assets          19 145

Transport Operator Data

16 Hallsteads
Address Dove Holes
City Buxton
Post code SK17 8BJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2022/12/30
filed on: 27th, September 2023
Free Download (1 page)

Company search

Advertisements