Norelem Ltd BIRMINGHAM


Norelem started in year 2014 as Private Limited Company with registration number 09322483. The Norelem company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at The Innovation Centre. Postal code: B31 2TS.

Currently there are 2 directors in the the company, namely Heinrich K. and Nicolas K.. In addition 2 active secretaries, Bernd P. and Marcus S. were appointed. As of 14 May 2024, there was 1 ex director - Barry W.. There were no ex secretaries.

Norelem Ltd Address / Contact

Office Address The Innovation Centre
Office Address2 1 Devon Way
Town Birmingham
Post code B31 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09322483
Date of Incorporation Fri, 21st Nov 2014
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Bernd P.

Position: Secretary

Appointed: 08 December 2014

Marcus S.

Position: Secretary

Appointed: 21 November 2014

Heinrich K.

Position: Director

Appointed: 21 November 2014

Nicolas K.

Position: Director

Appointed: 21 November 2014

Barry W.

Position: Director

Appointed: 21 November 2014

Resigned: 21 November 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Heinrich K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Heinrich K.

Notified on 6 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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth7 318        
Balance Sheet
Cash Bank On Hand8 87651 32621 50313 82214 75344 16481 95586 000179 187
Current Assets35 99584 85981 708137 725142 039160 368156 688195 766213 646
Debtors27 11919 74360 205123 903127 288116 20474 733109 76634 459
Other Debtors9 18017 29636 72222 96432 33331 31230 31729 27634 459
Property Plant Equipment2 7962 3921 6081 38454235420789 
Cash Bank In Hand8 876        
Tangible Fixed Assets2 796        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve7 317        
Shareholder Funds7 318        
Other
Accumulated Depreciation Impairment Property Plant Equipment7731 5272 3113 1253 9674 1554 3024 4204 509
Amounts Owed By Related Parties17 9392 44723 483100 93994 95584 89244 41680 490 
Amounts Owed To Group Undertakings        23 540
Average Number Employees During Period    11 11
Corporation Tax Payable1 4005 2155 04212 4217 9126 3792 2033 5572 170
Creditors31 47361 53740 75066 47937 13428 31515 41239 43348 061
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 20511 7401 0672 2152 28114 913
Increase From Depreciation Charge For Year Property Plant Equipment 757784814842188 11889
Issue Equity Instruments1        
Net Current Assets Liabilities4 52223 32240 95871 246104 905132 053141 276156 333165 585
Number Shares Issued Fully Paid 11      
Other Creditors2 89610 05310 98410 37922 59010 99612 08115 61618 050
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3       
Other Disposals Property Plant Equipment 150       
Other Taxation Social Security Payable13 6941 61810 2278 2304981 161311465 
Par Value Share111      
Profit Loss7 31718 39616 852      
Property Plant Equipment Gross Cost3 5693 9193 9194 5094 509 4 5094 509 
Total Additions Including From Business Combinations Property Plant Equipment 500 590     
Total Assets Less Current Liabilities7 31825 71442 56672 630105 447132 407141 483156 422165 585
Trade Creditors Trade Payables13 48344 65114 49735 4496 1349 77981719 7954 301
Creditors Due Within One Year31 473        
Number Shares Allotted1        
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions3 569        
Tangible Fixed Assets Cost Or Valuation3 569        
Tangible Fixed Assets Depreciation773        
Tangible Fixed Assets Depreciation Charged In Period773        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Accounts for a small company made up to Sunday 31st December 2023
filed on: 27th, March 2024
Free Download (9 pages)

Company search

Advertisements