You are here: bizstats.co.uk > a-z index > N list > NH list

Nhouse Commercial Limited NORWICH


Founded in 2016, Nhouse Commercial, classified under reg no. 10453844 is an active company. Currently registered at Evolution House Iceni Court NR6 6BB, Norwich the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 4 directors, namely Emma F., Jean-Marc F. and Efobudu E. and others. Of them, Nicholas F. has been with the company the longest, being appointed on 31 October 2016 and Emma F. and Jean-Marc F. have been with the company for the least time - from 18 May 2023. As of 15 May 2024, there were 4 ex directors - Daniel E., Simon A. and others listed below. There were no ex secretaries.

Nhouse Commercial Limited Address / Contact

Office Address Evolution House Iceni Court
Office Address2 Delft Way
Town Norwich
Post code NR6 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10453844
Date of Incorporation Mon, 31st Oct 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Emma F.

Position: Director

Appointed: 18 May 2023

Jean-Marc F.

Position: Director

Appointed: 18 May 2023

Efobudu E.

Position: Director

Appointed: 18 July 2019

Nicholas F.

Position: Director

Appointed: 31 October 2016

Daniel E.

Position: Director

Appointed: 23 September 2019

Resigned: 02 August 2021

Simon A.

Position: Director

Appointed: 18 July 2019

Resigned: 18 May 2023

Matthew B.

Position: Director

Appointed: 22 August 2017

Resigned: 20 February 2018

Richard E.

Position: Director

Appointed: 31 October 2016

Resigned: 29 October 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Nicholas F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard E., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas F.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard E.

Notified on 31 October 2016
Ceased on 8 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard E.

Notified on 31 October 2016
Ceased on 29 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand796 2902 491142 99099 7383316 382
Current Assets968 09121 074264 049265 694223 438173 798
Debtors88 45918 65395 912165 956212 34149 312
Net Assets Liabilities -98 160141 94024 887-469 028-339 974
Other Debtors88 45918 653 3 4375 340874
Property Plant Equipment  1 20498111 349855
Total Inventories83 342 25 147 10 766118 104
Other
Accrued Liabilities Deferred Income  1 51839 535146 980105 292
Accumulated Depreciation Impairment Property Plant Equipment  2304342 3211 397
Amounts Owed To Directors 39 56037 800   
Average Number Employees During Period221123
Creditors198 281119 234123 10819 000298 447195 523
Further Item Creditors Component Total Creditors  256   
Increase From Depreciation Charge For Year Property Plant Equipment  2303312 257729
Net Current Assets Liabilities769 810-98 160140 94142 906-181 930-145 306
Other Creditors78 21038 39938 45038 4506 8248 104
Other Taxation Social Security Payable  25651194736 384
Prepayments  242   
Property Plant Equipment Gross Cost  1 4341 41513 6702 252
Provisions For Liabilities Balance Sheet Subtotal  205   
Recoverable Value-added Tax 18 68323 94013 8843 3004 593
Total Additions Including From Business Combinations Property Plant Equipment  1 43436612 963 
Total Assets Less Current Liabilities769 810-98 160142 14543 887-170 581-144 451
Trade Creditors Trade Payables120 07141 27533 60387 803144 516145 421
Trade Debtors Trade Receivables  71 73032 06343 385 
Bank Borrowings Overdrafts   19 00013 88613 886
Corporation Tax Payable   -107 052  
Corporation Tax Recoverable   107 052160 31643 845
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1273701 653
Disposals Property Plant Equipment   38570811 418
Loans From Directors  37 80023 24922 908 
Number Shares Issued Fully Paid   1 053 5631 053 5631 053 563
Par Value Share   000
Prepayments Accrued Income  2429 520  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 24th, November 2023
Free Download (2 pages)

Company search