Norcrest Limited TAMWORTH


Founded in 2009, Norcrest, classified under reg no. 06924985 is an active company. Currently registered at Azets B78 3HL, Tamworth the company has been in the business for fifteen years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Ann J. and Simon J.. In addition one secretary - Simon J. - is with the firm. As of 28 May 2024, there were 2 ex directors - Elizabeth D., Roy J. and others listed below. There were no ex secretaries.

Norcrest Limited Address / Contact

Office Address Azets
Office Address2 Ventura Park Road
Town Tamworth
Post code B78 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06924985
Date of Incorporation Fri, 5th Jun 2009
Industry Activities of head offices
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Ann J.

Position: Director

Appointed: 05 October 2017

Simon J.

Position: Director

Appointed: 05 June 2009

Simon J.

Position: Secretary

Appointed: 05 June 2009

Elizabeth D.

Position: Director

Appointed: 05 June 2009

Resigned: 05 June 2009

Roy J.

Position: Director

Appointed: 05 June 2009

Resigned: 01 March 2017

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 05 June 2009

Resigned: 05 June 2009

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Ann J. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Simon J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ann J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann J.

Notified on 27 July 2023
Nature of control: 25-50% shares

Simon J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ann J.

Notified on 5 October 2017
Ceased on 27 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Roy J.

Notified on 1 March 2017
Ceased on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand26 71514 53117 65627 99430 70844 93045 444
Current Assets96 32889 02157 065102 456146 709191 971252 612
Debtors69 61374 49039 40974 462116 001147 041207 168
Other Debtors3 8031 27896  41168
Property Plant Equipment1 203     482
Other
Accumulated Depreciation Impairment Property Plant Equipment10 01311 21611 21611 21611 21611 216 
Amounts Owed By Related Parties   50 000110 000140 000200 000
Average Number Employees During Period   3333
Bank Borrowings Overdrafts     25 00022 200
Corporation Tax Payable450      
Creditors34 42136 77064 680119 186166 037212 808256 130
Fixed Assets29 26328 059   28 05928 541
Increase From Depreciation Charge For Year Property Plant Equipment 1 203     
Investments Fixed Assets28 06028 05928 05928 05928 05928 05928 059
Investments In Group Undertakings Participating Interests   28 05928 05928 05928 059
Net Assets Liabilities Subsidiaries    193 906  
Net Current Assets Liabilities61 90752 251-7 615-16 730-19 328-20 837-3 518
Other Creditors40 10837 17365 574112 496163 317191 140238 111
Other Taxation Social Security Payable571844649 4796 467451474
Percentage Class Share Held In Subsidiary  100100100100100
Profit Loss Subsidiaries    82 875  
Property Plant Equipment Gross Cost11 21611 21611 21611 21611 21611 21611 698
Total Additions Including From Business Combinations Property Plant Equipment      482
Total Assets Less Current Liabilities91 17080 31020 44411 3298 7317 22225 023
Trade Creditors Trade Payables-6 194-587-1 358-2 789-3 747-3 783-4 655
Trade Debtors Trade Receivables65 81073 21239 31324 4626 0017 0007 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023-07-27
filed on: 27th, July 2023
Free Download (2 pages)

Company search