Internorm Windows Uk Limited ASCOT


Internorm Windows Uk started in year 2007 as Private Limited Company with registration number 06425405. The Internorm Windows Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Ascot at The Galleries. Postal code: SL5 9QJ. Since Friday 14th December 2007 Internorm Windows Uk Limited is no longer carrying the name Internorm (gb).

Currently there are 2 directors in the the company, namely Thomas W. and Andreas S.. In addition one secretary - Andreas S. - 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.

Internorm Windows Uk Limited Address / Contact

Office Address The Galleries
Office Address2 Charters Road
Town Ascot
Post code SL5 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06425405
Date of Incorporation Tue, 13th Nov 2007
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Thomas W.

Position: Director

Appointed: 03 May 2019

Andreas S.

Position: Secretary

Appointed: 01 June 2010

Andreas S.

Position: Director

Appointed: 01 June 2010

Johann P.

Position: Director

Appointed: 03 April 2018

Resigned: 03 May 2019

Johann H.

Position: Director

Appointed: 17 July 2014

Resigned: 03 April 2018

Joachim S.

Position: Director

Appointed: 31 December 2011

Resigned: 17 July 2014

Valerie S.

Position: Secretary

Appointed: 01 February 2010

Resigned: 28 January 2013

Wolfgang S.

Position: Director

Appointed: 14 December 2007

Resigned: 31 May 2010

Wolfgang S.

Position: Secretary

Appointed: 14 December 2007

Resigned: 31 May 2010

Silvio S.

Position: Director

Appointed: 14 December 2007

Resigned: 15 June 2010

Johann H.

Position: Director

Appointed: 14 December 2007

Resigned: 31 December 2011

Timothy O.

Position: Secretary

Appointed: 13 November 2007

Resigned: 14 December 2007

Tmok Services Limited

Position: Corporate Director

Appointed: 13 November 2007

Resigned: 14 December 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Anette K. This PSC has 25-50% voting rights and has 25-50% shares.

Anette K.

Notified on 6 April 2016
Ceased on 7 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Internorm (gb) December 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 045 6232 166 6871 748 1242 236 3302 065 9181 484 5331 786 121
Current Assets3 365 0054 322 5173 535 3573 637 1992 988 8234 060 1013 470 575
Debtors1 319 3822 155 8301 787 2331 400 869922 9052 575 5681 684 454
Net Assets Liabilities1 045 1981 832 3771 252 355700 558485 652790 852625 390
Other Debtors65 16553 03347 42390 726219 249269 009140 178
Property Plant Equipment445 235469 353571 715753 971810 318746 999698 531
Other
Accumulated Depreciation Impairment Property Plant Equipment278 656362 405428 042539 448684 328638 932792 269
Amounts Owed To Group Undertakings916 764886 8851 019 6651 647 937135 530732 9591 708 171
Average Number Employees During Period98910131516
Creditors2 707 6702 893 2822 765 6053 577 0773 189 6093 904 8943 464 784
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 85542 19517 40819 827227 54436 717
Disposals Property Plant Equipment 54 44742 19523 21029 273229 96149 731
Future Minimum Lease Payments Under Non-cancellable Operating Leases  60 50066 00066 50072 00072 000
Increase From Depreciation Charge For Year Property Plant Equipment 115 604107 832128 814164 707182 148190 054
Net Current Assets Liabilities657 3351 429 235769 75260 122-200 786155 2075 791
Other Creditors1 224 3331 253 4361 117 0121 276 2712 401 7212 602 5311 371 729
Other Taxation Social Security Payable521 304703 145587 660610 742577 734470 472272 047
Property Plant Equipment Gross Cost723 891831 758999 7571 293 4191 494 6461 385 9311 490 800
Provisions For Liabilities Balance Sheet Subtotal57 37266 21189 112113 535123 880111 35478 932
Total Additions Including From Business Combinations Property Plant Equipment 162 314210 194316 872230 500121 246154 600
Total Assets Less Current Liabilities1 102 5701 898 5881 341 467814 093609 532902 206704 322
Trade Creditors Trade Payables45 26949 81641 26842 12774 62498 932112 837
Trade Debtors Trade Receivables1 254 2172 102 7971 739 8101 310 143703 6562 306 5591 544 276

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Saturday 31st December 2022
filed on: 9th, May 2023
Free Download (10 pages)

Company search

Advertisements