Nema Limited ROCHDALE


Founded in 1957, Nema, classified under reg no. 00576760 is an active company. Currently registered at 16 Chichester Business Centre OL16 2AU, Rochdale the company has been in the business for 67 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 26th February 2003 Nema Limited is no longer carrying the name Nordale Spring .(rochdale).

The firm has 2 directors, namely Dean E., Andrew W.. Of them, Dean E., Andrew W. have been with the company the longest, being appointed on 1 January 2018. At the moment 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.

Nema Limited Address / Contact

Office Address 16 Chichester Business Centre
Office Address2 Chichester Street
Town Rochdale
Post code OL16 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00576760
Date of Incorporation Tue, 8th Jan 1957
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st January
Company age 67 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Dean E.

Position: Director

Appointed: 01 January 2018

Andrew W.

Position: Director

Appointed: 01 January 2018

James R.

Position: Director

Resigned: 01 January 2018

Susan R.

Position: Director

Appointed: 31 March 2017

Resigned: 31 January 2020

Susan R.

Position: Secretary

Appointed: 17 November 2010

Resigned: 31 January 2017

Graham T.

Position: Director

Appointed: 19 February 2004

Resigned: 17 November 2010

Graham T.

Position: Secretary

Appointed: 24 October 2003

Resigned: 17 November 2010

Sheila R.

Position: Director

Appointed: 13 May 2003

Resigned: 11 December 2003

Colin F.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2017

David H.

Position: Director

Appointed: 01 February 2003

Resigned: 30 November 2016

Susan R.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2017

Sheila R.

Position: Secretary

Appointed: 14 March 2000

Resigned: 24 October 2003

Alec B.

Position: Secretary

Appointed: 01 September 1993

Resigned: 14 March 2000

Randy S.

Position: Director

Appointed: 22 January 1992

Resigned: 31 January 1995

Carol H.

Position: Secretary

Appointed: 22 January 1992

Resigned: 31 August 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Dawefield Limited from Rochdale, England. The abovementioned PSC is categorised as "a private company 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.

Dawefield Limited

16 Chichester Business Centre Chichester Street, Rochdale, Lancashire, OL16 2AU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02991323
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nordale Spring .(rochdale) February 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand240 953590 807279 683682 399875 623432 049492 549
Current Assets1 343 0241 268 1171 540 4281 986 8231 989 4391 910 3012 206 612
Debtors908 587598 9281 135 7301 138 437681 190984 6501 100 816
Net Assets Liabilities1 410 3141 162 6221 373 5761 995 6232 122 9572 138 3372 451 558
Other Debtors78 83275 301130 16211 34939 21512 08510 619
Property Plant Equipment589 031405 207429 251706 366956 912950 904 
Total Inventories193 48478 382125 015165 987432 626493 602515 851
Other
Accrued Liabilities Deferred Income23 08618 46736 21093 262   
Accumulated Depreciation Impairment Property Plant Equipment766 483712 251794 442809 520988 2641 177 4691 015 784
Additions Other Than Through Business Combinations Property Plant Equipment 145 668106 235381 141   
Amounts Owed By Related Parties96 22796 22796 22796 227   
Average Number Employees During Period40373541414141
Corporation Tax Payable  26 675    
Corporation Tax Recoverable74 06781 60258 40811 349   
Creditors65 45028 05045 600153 143303 953234 721533 481
Dividends Paid260 000   66 79584 48087 000
Finance Lease Liabilities Present Value Total37 40037 40045 150153 143253 953199 721197 208
Future Minimum Lease Payments Under Non-cancellable Operating Leases  174 85559 843   
Increase From Depreciation Charge For Year Property Plant Equipment 70 62882 191102 707178 744189 205168 748
Net Current Assets Liabilities891 142819 1341 054 7351 555 6191 639 6941 535 3731 673 131
Number Shares Issued Fully Paid 7 3007 300 7 3007 3007 300
Other Creditors65 45028 05045 600153 143 216216
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 124 860 87 629   
Other Disposals Property Plant Equipment 383 724 88 948   
Other Taxation Social Security Payable92 95284 855125 342126 033  36 018
Par Value Share 11 111
Profit Loss-103 376-247 692210 954 194 12999 860400 221
Property Plant Equipment Gross Cost1 355 5141 117 4581 223 6931 515 8861 945 1762 128 373171 922
Provisions For Liabilities Balance Sheet Subtotal4 40933 66964 810113 219169 696113 219113 219
Total Assets Less Current Liabilities1 480 1731 224 3411 483 9862 261 9852 596 6062 486 2772 786 985
Trade Creditors Trade Payables291 997139 687192 392124 21766 307156 192130 920
Trade Debtors Trade Receivables659 461345 798850 933847 260471 450751 982921 557
Accrued Liabilities   93 26225 87319 96663 035
Amounts Owed By Group Undertakings   96 22796 20196 20196 201
Bank Borrowings Overdrafts    50 00010 00025 000
Current Asset Investments      97 396
Other Current Asset Investments Balance Sheet Subtotal      97 396
Prepayments Accrued Income   183 60174 324124 38272 439
Total Additions Including From Business Combinations Property Plant Equipment    429 290183 19712 999
Other Remaining Borrowings   7 736   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 21st, September 2023
Free Download (8 pages)

Company search

Advertisements