Normanton Laminating Services Limited YORK


Normanton Laminating Services started in year 1978 as Private Limited Company with registration number 01392189. The Normanton Laminating Services company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in York at Lincoln Road Pocklington. Postal code: YO42 1NR. Since Monday 21st February 1994 Normanton Laminating Services Limited is no longer carrying the name Normanton Wood Services.

There is a single director in the company at the moment - Daniel O., appointed on 4 November 1996. In addition, a secretary was appointed - Rebecca T., appointed on 10 May 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the YO42 1NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1002646 . It is located at Lincoln Road, Pocklington Industrial Estate, York with a total of 2 cars.

Normanton Laminating Services Limited Address / Contact

Office Address Lincoln Road Pocklington
Office Address2 Industrial Estate Pocklington
Town York
Post code YO42 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01392189
Date of Incorporation Tue, 3rd Oct 1978
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th August
Company age 46 years old
Account next due date Thu, 30th May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Rebecca T.

Position: Secretary

Appointed: 10 May 2021

Daniel O.

Position: Director

Appointed: 04 November 1996

David S.

Position: Director

Resigned: 02 March 2021

Carol C.

Position: Secretary

Appointed: 08 October 2004

Resigned: 21 April 2021

Simon M.

Position: Secretary

Appointed: 31 October 2001

Resigned: 08 October 2004

Guy H.

Position: Director

Appointed: 16 January 1992

Resigned: 22 August 2008

Michael H.

Position: Director

Appointed: 16 January 1992

Resigned: 01 December 1993

David C.

Position: Secretary

Appointed: 16 January 1992

Resigned: 31 October 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Daniel O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David S. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Normanton Wood Services February 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 344 3152 173 2872 374 2562 712 2143 241 4682 874 7043 066 842
Current Assets4 439 1395 683 1416 166 9046 493 5965 981 5636 644 6847 866 036
Debtors1 909 9272 189 7712 481 0802 663 2662 175 1932 416 9783 012 070
Net Assets Liabilities2 680 2963 057 3023 649 4134 285 7174 631 4014 927 5945 490 407
Property Plant Equipment973 7231 027 125925 567949 144976 592837 5971 180 538
Total Inventories1 184 8971 320 0831 311 5681 118 116564 9021 353 0021 787 124
Other
Accumulated Amortisation Impairment Intangible Assets127 500127 500127 500127 500127 500127 500 
Accumulated Depreciation Impairment Property Plant Equipment1 080 5921 121 6671 231 0031 286 7321 432 6541 523 6411 582 953
Average Number Employees During Period41454046444449
Bank Borrowings36 451      
Creditors2 697 3373 619 3873 423 2133 125 2622 294 9932 517 18212 073
Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 210 65 763 38 93673 220
Disposals Property Plant Equipment 141 225 149 919 75 00288 551
Fixed Assets973 7231 027 125925 567949 144976 592837 5971 180 538
Increase From Depreciation Charge For Year Property Plant Equipment 114 285109 336121 492145 922129 923132 532
Intangible Assets Gross Cost127 500127 500127 500127 500127 500127 500 
Net Current Assets Liabilities1 741 8022 063 7542 743 6913 368 3343 686 5704 127 5024 881 701
Number Shares Issued Fully Paid  7 8967 8967 8964 1554 155
Par Value Share  11111
Property Plant Equipment Gross Cost2 054 3152 148 7922 156 5702 235 8762 409 2462 361 2382 763 491
Provisions For Liabilities Balance Sheet Subtotal35 22933 57719 84531 76131 76137 505559 759
Total Additions Including From Business Combinations Property Plant Equipment 235 7027 778229 225173 37026 994490 804
Total Assets Less Current Liabilities2 715 5253 090 8793 669 2584 317 4784 663 1624 965 0996 062 239
Nominal Value Allotted Share Capital    7 8964 1554 155

Transport Operator Data

Lincoln Road
Address Pocklington Industrial Estate , Pocklington
City York
Post code YO42 1NR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 31st August 2018 to Thursday 30th August 2018
filed on: 31st, May 2019
Free Download (1 page)

Company search

Advertisements