Norvap International Ltd. BARROWFORD


Norvap International started in year 2011 as Private Limited Company with registration number 07594137. The Norvap International company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Barrowford at Unit C8 Lower Clough Mill. Postal code: BB9 8PH. Since 2018-11-08 Norvap International Ltd. is no longer carrying the name Shawclough Engineering.

The company has 2 directors, namely Shaun B., Joanne G.. Of them, Joanne G. has been with the company the longest, being appointed on 8 November 2018 and Shaun B. has been with the company for the least time - from 22 October 2020. As of 29 May 2024, there were 6 ex directors - Robert G., Silje J. and others listed below. There were no ex secretaries.

Norvap International Ltd. Address / Contact

Office Address Unit C8 Lower Clough Mill
Office Address2 Pendle Street
Town Barrowford
Post code BB9 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07594137
Date of Incorporation Wed, 6th Apr 2011
Industry Agents specialized in the sale of other particular products
End of financial Year 28th September
Company age 13 years old
Account next due date Fri, 29th Dec 2023 (152 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Shaun B.

Position: Director

Appointed: 22 October 2020

Joanne G.

Position: Director

Appointed: 08 November 2018

Robert G.

Position: Director

Appointed: 06 September 2021

Resigned: 08 September 2021

Silje J.

Position: Director

Appointed: 08 November 2018

Resigned: 25 October 2021

Sarah J.

Position: Director

Appointed: 08 November 2018

Resigned: 18 August 2021

Andrew R.

Position: Director

Appointed: 08 November 2018

Resigned: 25 February 2020

Philip G.

Position: Director

Appointed: 29 June 2018

Resigned: 08 November 2018

Wendy E.

Position: Director

Appointed: 06 April 2011

Resigned: 29 June 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Joanne G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard G. This PSC owns 25-50% shares. The third one is Philip G., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Joanne G.

Notified on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Richard G.

Notified on 8 November 2018
Ceased on 19 March 2019
Nature of control: 25-50% shares

Philip G.

Notified on 29 June 2018
Ceased on 9 July 2018
Nature of control: significiant influence or control

Wendy E.

Notified on 1 July 2016
Ceased on 29 June 2018
Nature of control: 75,01-100% shares

Company previous names

Shawclough Engineering November 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-09-302019-05-312019-09-302020-05-312020-09-302021-09-30
Balance Sheet
Cash Bank On Hand1112 9962 0251 95716 3606 769
Current Assets 1397 854427 005871 027480 3051 306 839
Debtors  267 858215 176684 342304 929498 900
Net Assets Liabilities1149 55477 266-114 099638 191418 703
Other Debtors  91 02042 00565 85666 137 
Property Plant Equipment  531 735507 065455 141432 331370 083
Total Inventories  117 000209 804184 728159 016801 170
Other
Accrued Liabilities Deferred Income     50 584134 405
Accumulated Depreciation Impairment Property Plant Equipment  36 33563 050113 334136 144198 392
Additions Other Than Through Business Combinations Property Plant Equipment  571 2802 045360  
Amounts Owed By Associates Joint Ventures Participating Interests     29 000-28 200
Amounts Owed To Other Related Parties Other Than Directors   20 666107 533  
Average Number Employees During Period  1919202230
Bank Borrowings Overdrafts  143 618129 261358 448299 053145 390
Comprehensive Income Expense  -77 54727 712   
Corporation Tax Payable      73 974
Creditors  471 051498 8841 130 419932 161171 147
Depreciation Rate Used For Property Plant Equipment  15151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  182 434  
Disposals Property Plant Equipment  3 210 2 000  
Finance Lease Liabilities Present Value Total     145 74625 757
Income Expense Recognised Directly In Equity  101    
Increase From Depreciation Charge For Year Property Plant Equipment  36 51726 71550 71822 81062 248
Issue Equity Instruments  101    
Net Current Assets Liabilities 1-73 197-71 879-259 392-451 856286 757
Other Creditors  182 875218 068208 116246 186187 302
Other Remaining Borrowings   20 666 11 13343 655
Other Taxation Social Security Payable  41 06636 351  143 365
Prepayments Accrued Income     390 605284 881
Profit Loss  -77 54727 712   
Property Plant Equipment Gross Cost  568 070570 115568 475568 475 
Provisions For Liabilities Balance Sheet Subtotal  84 48878 02070 35466 990 
Taxation Including Deferred Taxation Balance Sheet Subtotal     66 99066 990
Total Assets Less Current Liabilities 1458 538435 186195 7491 001 475656 840
Total Borrowings    107 533105 347 
Trade Creditors Trade Payables  103 49294 538456 322281 57582 605
Trade Debtors Trade Receivables  176 838173 171618 486238 792242 219
Number Shares Allotted 1     
Par Value Share 1     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Unit C8 Lower Clough Mill Pendle Street Barrowford BB9 8PH England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-03-04
filed on: 4th, March 2024
Free Download (2 pages)

Company search