Nanoco Technologies Limited RUNCORN


Nanoco Technologies started in year 2001 as Private Limited Company with registration number 04206123. The Nanoco Technologies company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Runcorn at Science Centre. Postal code: WA7 4QX. Since 2001/12/12 Nanoco Technologies Limited is no longer carrying the name Imorphics.

Currently there are 3 directors in the the firm, namely Liam G., Brian T. and Nigel P.. In addition one secretary - Liam G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nanoco Technologies Limited Address / Contact

Office Address Science Centre
Office Address2 The Heath Business & Technical Park
Town Runcorn
Post code WA7 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206123
Date of Incorporation Thu, 26th Apr 2001
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Liam G.

Position: Secretary

Appointed: 01 September 2020

Liam G.

Position: Director

Appointed: 01 September 2020

Brian T.

Position: Director

Appointed: 20 August 2018

Nigel P.

Position: Director

Appointed: 23 June 2005

Brian T.

Position: Secretary

Appointed: 20 August 2018

Resigned: 01 September 2020

David B.

Position: Secretary

Appointed: 03 August 2015

Resigned: 20 August 2018

David B.

Position: Director

Appointed: 03 August 2015

Resigned: 20 August 2018

Keith W.

Position: Director

Appointed: 01 October 2014

Resigned: 10 June 2018

Colin W.

Position: Director

Appointed: 12 October 2010

Resigned: 08 January 2015

Andrew G.

Position: Director

Appointed: 12 October 2010

Resigned: 30 September 2019

Summ.it Assist Llp

Position: Corporate Secretary

Appointed: 13 September 2005

Resigned: 03 August 2015

Aquarius Equity Director Limited

Position: Corporate Director

Appointed: 21 July 2005

Resigned: 01 May 2009

Michael E.

Position: Director

Appointed: 23 June 2005

Resigned: 01 September 2020

Claire F.

Position: Secretary

Appointed: 01 March 2005

Resigned: 13 September 2005

Manchester Innovation Limited

Position: Corporate Director

Appointed: 30 November 2001

Resigned: 23 June 2005

Paul O.

Position: Director

Appointed: 30 November 2001

Resigned: 01 May 2009

Richard Y.

Position: Director

Appointed: 16 July 2001

Resigned: 30 November 2001

Michael B.

Position: Director

Appointed: 16 July 2001

Resigned: 30 November 2001

Christopher T.

Position: Director

Appointed: 16 July 2001

Resigned: 30 November 2001

Graham V.

Position: Director

Appointed: 16 July 2001

Resigned: 30 November 2001

Ruth M.

Position: Director

Appointed: 02 July 2001

Resigned: 30 November 2001

Heather R.

Position: Secretary

Appointed: 26 April 2001

Resigned: 24 March 2005

Ian J.

Position: Director

Appointed: 26 April 2001

Resigned: 16 July 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Nanoco Tech Limited from Runcorn, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another one in the persons with significant control register is Nanoco Group Plc that entered Runcorn, United Kingdom as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Nanoco Tech Limited

Science Centre The Heath Business & Technical Park, Runcorn, WA7 4QX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5853720
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nanoco Group Plc

Science Centre The Heath Business & Technical Park, Runcorn, WA7 4QX, United Kingdom

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered English Companies Registry
Registration number 05067291
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Imorphics December 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Cash Bank On Hand6 267 0001 693 000
Current Assets7 826 0003 232 000
Debtors1 330 0001 399 000
Net Assets Liabilities-60 482 000-65 402 000
Other Debtors1 128 000910 000
Property Plant Equipment747 000875 000
Total Inventories229 000140 000
Other
Accrued Liabilities Deferred Income1 462 000603 000
Accrued Liabilities Not Expressed Within Creditors Subtotal789 000805 000
Accumulated Amortisation Impairment Intangible Assets2 789 0003 510 000
Accumulated Depreciation Impairment Property Plant Equipment11 572 00012 667 000
Administrative Expenses12 191 0009 374 000
Average Number Employees During Period8972
Cost Sales665 000345 000
Creditors3 226 0002 550 000
Fixed Assets4 424 0004 295 000
Gross Profit Loss6 458 0003 511 000
Increase From Amortisation Charge For Year Intangible Assets 601 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 095 000
Intangible Assets3 677 0003 420 000
Intangible Assets Gross Cost6 466 0006 930 000
Interest Payable Similar Charges Finance Costs12 00059 000
Net Current Assets Liabilities6 030 0001 230 000
Operating Profit Loss-5 529 000-5 762 000
Other Creditors69 350 000642 000
Other Increase Decrease In Amortisation Impairment Intangible Assets 120 000
Other Interest Receivable Similar Income Finance Income12 0008 000
Other Inventories229 000140 000
Other Operating Income204 000101 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 430 000548 000
Profit Loss On Ordinary Activities After Tax-4 378 000-4 920 000
Profit Loss On Ordinary Activities Before Tax-5 529 000-5 813 000
Property Plant Equipment Gross Cost12 319 00013 542 000
Provisions For Liabilities Balance Sheet Subtotal797 000 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 151 000893 000
Total Additions Including From Business Combinations Intangible Assets 464 000
Total Additions Including From Business Combinations Property Plant Equipment 1 223 000
Total Assets Less Current Liabilities10 454 0005 525 000
Trade Creditors Trade Payables1 764 0001 305 000
Trade Debtors Trade Receivables202 000489 000
Turnover Revenue7 123 0003 856 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/07/31
filed on: 16th, January 2024
Free Download (52 pages)

Company search