Md Normanton Limited YORK


Md Normanton started in year 2015 as Private Limited Company with registration number 09454021. The Md Normanton company has been functioning successfully for nine years now and its status is active. The firm's office is based in York at 2 Clifton Moor Business Village. Postal code: YO30 4XG.

The firm has 2 directors, namely Mae B., Lee B.. Of them, Lee B. has been with the company the longest, being appointed on 23 February 2015 and Mae B. has been with the company for the least time - from 14 April 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Md Normanton Limited Address / Contact

Office Address 2 Clifton Moor Business Village
Office Address2 James Nicolson Link
Town York
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09454021
Date of Incorporation Mon, 23rd Feb 2015
Industry Child day-care activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Mae B.

Position: Director

Appointed: 14 April 2015

Lee B.

Position: Director

Appointed: 23 February 2015

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Elenem Ltd from York, United Kingdom. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elenem Ltd

2 Clifton Moor Business Village James Nicolson Link, York, North Yorkshire, YO30 4XG, United Kingdom

Legal authority Uk Company Law
Legal form Limited Liability Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 05816163
Notified on 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 148       
Balance Sheet
Cash Bank In Hand5 000       
Cash Bank On Hand5 00025 70762 91125 40910 0653 94052 10433 313
Current Assets40 51652 74682 25555 61033 36418 82258 34651 897
Debtors35 51627 03919 34430 20123 29914 8826 24218 584
Intangible Fixed Assets77 333       
Net Assets Liabilities4 1488 99513 75114 652638-7 72118 44225 686
Net Assets Liabilities Including Pension Asset Liability4 148       
Other Debtors3 0803 657  9592 990 1 841
Property Plant Equipment18 86514 56920 68314 1848 33415 06210 060 
Tangible Fixed Assets18 865       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve4 147       
Shareholder Funds4 148       
Other
Accrued Liabilities13 09415 838      
Accrued Liabilities Deferred Income1 1542 356      
Accumulated Amortisation Impairment Intangible Assets2 6678 00013 33318 66623 99929 33234 66539 998
Accumulated Depreciation Impairment Property Plant Equipment2 2937 61412 72419 73726 17532 61937 62138 045
Amounts Owed By Group Undertakings23 87210 8325 00022 25220 2628 598 10 000
Amounts Owed To Group Undertakings  17 208     
Average Number Employees During Period 17192020171516
Bank Borrowings Overdrafts106 75397 11186 91075 54563 37754 95335 36415 000
Corporation Tax Payable 3 060      
Creditors106 75397 11186 91075 54563 37754 95335 36456 967
Creditors Due After One Year106 753       
Creditors Due Within One Year24 065       
Disposals Property Plant Equipment 2 650      
Fixed Assets96 19886 56987 35075 51864 33565 73055 39551 662
Increase From Amortisation Charge For Year Intangible Assets 5 3335 3335 3335 3335 3335 3335 333
Increase From Depreciation Charge For Year Property Plant Equipment 5 3215 1107 0136 4386 4445 002303
Intangible Assets77 33372 00066 66761 33456 00150 66845 33540 002
Intangible Assets Gross Cost80 00080 00080 00080 00080 00080 00080 000 
Intangible Fixed Assets Aggregate Amortisation Impairment2 667       
Intangible Fixed Assets Cost Or Valuation80 000       
Net Current Assets Liabilities16 45121 74416 62316 806730-16 138-149-5 070
Number Shares Allotted1       
Number Shares Issued Fully Paid  111111
Other Creditors 18 19420 75522 79819 28222 59528 48226 124
Other Taxation Social Security Payable 3 0607 4445 0331 2091 41614 5569 264
Par Value Share1 111111
Property Plant Equipment Gross Cost21 15822 18333 40733 92134 50947 68147 6812 581
Provisions For Liabilities Balance Sheet Subtotal1 7482 2073 3122 1271 0502 3601 4401 772
Provisions For Liabilities Charges1 748       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Cost Or Valuation21 158       
Tangible Fixed Assets Depreciation2 293       
Total Additions Including From Business Combinations Property Plant Equipment 3 67511 22451458813 172 7 090
Total Assets Less Current Liabilities112 649108 313103 97392 32465 06549 59255 24646 592
Trade Creditors Trade Payables31724810 7255731 7435494576 579
Trade Debtors Trade Receivables8 56412 55014 3447 9492 0783 2946 2426 743

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 2024/02/23
filed on: 26th, February 2024
Free Download (4 pages)

Company search

Advertisements