Noriker Power Ltd CHELTENHAM


Founded in 2015, Noriker Power, classified under reg no. 09675162 is an active company. Currently registered at Fourth Floor The Quadrangle GL50 1PZ, Cheltenham the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 5 directors in the the firm, namely Vivek M., James S. and Ingrid F. and others. In addition one secretary - Marc T. - is with the company. As of 9 June 2024, there were 4 ex directors - Bjørn B., Rupert R. and others listed below. There were no ex secretaries.

Noriker Power Ltd Address / Contact

Office Address Fourth Floor The Quadrangle
Office Address2 Imperial Square
Town Cheltenham
Post code GL50 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09675162
Date of Incorporation Tue, 7th Jul 2015
Industry Production of electricity
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Vivek M.

Position: Director

Appointed: 02 May 2023

James S.

Position: Director

Appointed: 25 May 2022

Ingrid F.

Position: Director

Appointed: 01 December 2021

Zhenni W.

Position: Director

Appointed: 07 November 2017

Marc T.

Position: Director

Appointed: 07 July 2015

Marc T.

Position: Secretary

Appointed: 07 July 2015

Bjørn B.

Position: Director

Appointed: 01 December 2021

Resigned: 02 May 2023

Rupert R.

Position: Director

Appointed: 01 May 2019

Resigned: 01 December 2021

Richard G.

Position: Director

Appointed: 10 April 2016

Resigned: 01 June 2018

Stuart P.

Position: Director

Appointed: 01 February 2016

Resigned: 13 March 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Equinor New Energy Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rainiko Ltd that put Gloucester, England as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Gresham House Plc, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Equinor New Energy Limited

1 Kingdom Street, London, W2 6BD, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06824625
Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Rainiko Ltd

Railway House Bruton Way, Gloucester, Gloucestershire, GL1 1DG, England

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies
Registration number 12030897
Notified on 25 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gresham House Plc

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00000871
Notified on 6 June 2018
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Marc T.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth235 504       
Balance Sheet
Cash Bank On Hand177 340352 56684 73950 706149 603579 3791 298 754593 254
Current Assets251 566807 893358 337362 9301 559 7263 073 2588 054 8397 961 010
Debtors81 911455 327263 620308 4661 381 9632 446 9086 684 0987 314 499
Net Assets Liabilities 89 730203 2624 269 4031 338 6193 093 4727 997 2867 738 733
Other Debtors81 907167 611123 22679 7771 093 15870 6451 241 042398 923
Property Plant Equipment 9 64317 65618 82323 259590 539593 221718 385
Total Inventories 28 5519 9783 75828 16046 97171 98753 257
Net Assets Liabilities Including Pension Asset Liability235 504       
Reserves/Capital
Shareholder Funds235 504       
Other
Accrued Liabilities      259 35314 352
Accumulated Depreciation Impairment Property Plant Equipment 2 4104 8149 02113 80919 68126 34737 668
Additions Other Than Through Business Combinations Property Plant Equipment  10 4175 3749 224573 1529 348136 485
Administrative Expenses       2 480 059
Amounts Owed By Related Parties  129 980155 646230 6602 170 4495 107 6336 325 429
Average Number Employees During Period 3 915232333
Bank Borrowings    43 750346 849286 732242 113
Called Up Share Capital Not Paid444     
Corporation Tax Payable     424 752  
Cost Sales       411 534
Creditors23 747727 807222 738247 86343 750346 849286 732242 113
Deferred Tax Liabilities   81 4483584 955-4 955 
Financial Commitments Other Than Capital Commitments       133 967
Finished Goods Goods For Resale      71 98753 257
Fixed Assets 9 64467 6574 235 784410 1961 179 796676 772718 513
Further Item Debtors Component Total Debtors      15 63324 129
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax       1 355 994
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 186 727
Gross Profit Loss       424 591
Increase From Depreciation Charge For Year Property Plant Equipment 2 4102 4044 2074 7885 8726 66611 321
Interest Payable Similar Charges Finance Costs       18 752
Investments Fixed Assets 150 0074 216 961386 937589 25783 551128
Investments In Associates 1132-431  
Investments In Group Undertakings Participating Interests 150 0014 216 961386 937589 25783 551 
Investments In Subsidiaries  683 43183 431233 45083 551128
Net Current Assets Liabilities235 50080 086135 599115 067972 5312 265 4807 607 2467 262 333
Number Shares Issued Fully Paid 20 000 10020 000 10020 000 10020 000 10020 000 10032 535 88532 535 885
Other Creditors 11 2852 635136 18981 462128 3525 19315 353
Other Interest Receivable Similar Income Finance Income       451 177
Other Payables Accrued Expenses 3 5503 0003 0006 35014 250259 353 
Other Remaining Borrowings 20 00010 00010 224  1 
Ownership Interest In Associate Percent 50503333   
Ownership Interest In Subsidiary Percent  100100100100100 
Par Value Share       0
Percentage Class Share Held In Subsidiary      100100
Prepayments 16 52710 4107 2836 82414 76055 74021 823
Profit Loss -145 774     -258 553
Profit Loss On Ordinary Activities Before Tax       -267 049
Property Plant Equipment Gross Cost 12 05322 47027 84437 068610 220619 568756 053
Taxation Social Security Payable 1 330 46 719109 668158 96765 069175 198
Tax Tax Credit On Profit Or Loss On Ordinary Activities       -8 496
Total Assets Less Current Liabilities235 50489 730203 2624 350 8511 382 7273 445 2768 284 0187 980 846
Total Borrowings 20 00010 00010 22443 750346 849286 732242 113
Trade Creditors Trade Payables3 747695 192206 58250 12052 19844 23950 781429 499
Trade Debtors Trade Receivables 287 712 65 76051 321191 054264 050544 195
Turnover Revenue       836 125
Unpaid Contributions To Pension Schemes  5151 6113 56914 5547 928 
Investments In Joint Ventures 1      
Net Assets Liabilities Associates 508 242      
Other Taxation Social Security Payable 1 330      
Percentage Class Share Held In Associate 50      
Profit Loss From Continuing Operations Associates -508 244      
Total Additions Including From Business Combinations Property Plant Equipment 12 053      
Called Up Share Capital Not Paid Not Expressed As Current Asset4       
Creditors Due Within One Year16 066       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On 1st March 2024 director's details were changed
filed on: 5th, March 2024
Free Download (2 pages)

Company search