Nortech Control Systems Limited CWMBRAN


Founded in 1992, Nortech Control Systems, classified under reg no. 02737572 is an active company. Currently registered at Nortech House William Brown Close NP44 3AB, Cwmbran the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Mohammed H., Emma B. and Richard C. and others. In addition one secretary - Stephen B. - is with the firm. 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.

Nortech Control Systems Limited Address / Contact

Office Address Nortech House William Brown Close
Office Address2 Llantarnam Industrial Park
Town Cwmbran
Post code NP44 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737572
Date of Incorporation Wed, 5th Aug 1992
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Mohammed H.

Position: Director

Appointed: 01 January 2016

Emma B.

Position: Director

Appointed: 20 March 2013

Richard C.

Position: Director

Appointed: 03 August 2010

Stephen B.

Position: Secretary

Appointed: 27 March 2002

Stephen B.

Position: Director

Appointed: 07 August 1992

Roderick M.

Position: Director

Appointed: 01 December 2006

Resigned: 16 October 2013

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2000

Resigned: 27 March 2002

Richard I.

Position: Director

Appointed: 01 October 1998

Resigned: 01 April 2001

Lyn C.

Position: Secretary

Appointed: 14 April 1998

Resigned: 31 December 1999

Michael O.

Position: Director

Appointed: 08 March 1995

Resigned: 07 January 2011

Philip W.

Position: Director

Appointed: 04 July 1994

Resigned: 14 April 1998

Philip W.

Position: Secretary

Appointed: 31 December 1993

Resigned: 14 April 1998

Michael G.

Position: Secretary

Appointed: 07 August 1992

Resigned: 01 January 1993

Michael G.

Position: Director

Appointed: 07 August 1992

Resigned: 01 January 1993

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 05 August 1992

Resigned: 07 August 1992

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 05 August 1992

Resigned: 07 August 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Stephen B. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Stephen B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand105 715212 416197 353227 518202 607311 675321 311358 201
Current Assets515 011543 371586 219663 901676 806847 445825 957897 286
Debtors273 895184 422211 264230 377274 716305 619272 697254 034
Net Assets Liabilities283 726387 818469 236542 860528 176572 390647 471699 742
Other Debtors13 7107 77817 84343 74255 12446 26118 89051 085
Property Plant Equipment8 8536 5844 6092 6346591822556
Total Inventories135 401146 533177 602206 006199 483230 151231 949285 051
Other
Accumulated Depreciation Impairment Property Plant Equipment377 714387 883389 858391 833393 808394 466394 710394 976
Additions Other Than Through Business Combinations Property Plant Equipment 7 900      
Average Number Employees During Period1514131213141414
Bank Borrowings Overdrafts 17 340   50 00044 16723 896
Comprehensive Income Expense149 890188 112      
Creditors240 138161 957121 682123 675149 28950 00044 16723 896
Depreciation Rate Used For Property Plant Equipment 25252525   
Dividends Paid96 00084 000      
Income Expense Recognised Directly In Equity-96 000-84 020      
Increase From Depreciation Charge For Year Property Plant Equipment 10 1691 9751 9751 975658244266
Net Current Assets Liabilities274 873381 234464 537540 226527 517622 389690 816723 082
Other Creditors42 9544 8088 8757 2265 1486 9198 3673 858
Other Taxation Social Security Payable52 25135 89438 97241 56250 10376 92946 12249 678
Profit Loss149 890188 112      
Property Plant Equipment Gross Cost386 567394 467394 467394 467394 467394 467395 532 
Redemption Shares Decrease In Equity 20      
Total Assets Less Current Liabilities283 726387 818469 236542 860528 176622 390691 638723 638
Trade Creditors Trade Payables140 247103 51573 83574 88794 038141 20880 652110 398
Trade Debtors Trade Receivables260 185176 464193 421186 635219 592259 358253 807202 949
Advances Credits Directors1 100180      
Number Shares Issued Fully Paid     10 10010 10010 100
Par Value Share     111
Total Additions Including From Business Combinations Property Plant Equipment      1 065 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, August 2023
Free Download (9 pages)

Company search

Advertisements