Noico Limited LONDON


Founded in 1993, Noico, classified under reg no. 02818337 is an active company. Currently registered at 27 Old Gloucester Street WC1N 3AX, London the company has been in the business for thirty one years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely Stuart A., Brian K.. Of them, Brian K. has been with the company the longest, being appointed on 12 July 2005 and Stuart A. has been with the company for the least time - from 1 December 2022. At present 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.

Noico Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02818337
Date of Incorporation Mon, 17th May 1993
Industry Other engineering activities
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Stuart A.

Position: Director

Appointed: 01 December 2022

Brian K.

Position: Director

Appointed: 12 July 2005

Brian K.

Position: Director

Appointed: 27 February 1998

Resigned: 31 March 2000

Martyn A.

Position: Director

Appointed: 01 August 1996

Resigned: 12 April 2023

Martyn A.

Position: Secretary

Appointed: 01 August 1996

Resigned: 12 April 2023

Frederick B.

Position: Director

Appointed: 01 August 1996

Resigned: 31 March 2000

Francis J.

Position: Secretary

Appointed: 22 May 1995

Resigned: 01 August 1996

Bruce K.

Position: Director

Appointed: 02 September 1993

Resigned: 12 July 2005

Marion K.

Position: Secretary

Appointed: 02 September 1993

Resigned: 22 May 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 May 1993

Resigned: 02 September 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1993

Resigned: 02 September 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Stuart A. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Brian K. This PSC owns 50,01-75% shares. Moving on, there is Martyn A., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Stuart A.

Notified on 1 December 2022
Nature of control: 25-50% shares

Brian K.

Notified on 18 May 2016
Nature of control: 50,01-75% shares

Martyn A.

Notified on 18 May 2016
Ceased on 12 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand771 657758 371739 298620 671622 599669 866513 794
Current Assets1 201 7781 008 9201 299 8231 159 4951 002 0421 209 8231 064 145
Debtors423 876224 319522 043538 824335 905532 357550 351
Net Assets Liabilities807 388812 708     
Other Debtors9 31742 96477 89813 47620 60327 98949 614
Property Plant Equipment15 55610 3078 12210 6477 9876 277 
Total Inventories6 24526 23038 482 43 5387 600 
Other
Accumulated Depreciation Impairment Property Plant Equipment56 76958 67762 95065 31767 47762 66520 330
Additional Provisions Increase From New Provisions Recognised -791     
Average Number Employees During Period9999101110
Creditors409 155206 519440 958357 989299 988362 878423 219
Deferred Tax Liabilities791      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 697 3 5184 11910 60220 251
Disposals Property Plant Equipment 4 849 3 5184 12010 60222 745
Future Minimum Lease Payments Under Non-cancellable Operating Leases 39 00029 25039 00029 25032 175 
Increase From Depreciation Charge For Year Property Plant Equipment 6 6054 2735 8856 2795 7903 329
Merchandise6 24526 23038 482 43 5387 600 
Net Current Assets Liabilities792 623802 401858 865801 506702 054846 945640 926
Number Shares Issued Fully Paid 222224
Other Creditors52 71146 16569 161113 300113 958119 097101 774
Other Taxation Social Security Payable241 01584 082214 584160 15369 12393 196152 230
Par Value Share 111111
Property Plant Equipment Gross Cost72 32568 98471 07275 96475 46468 94227 033
Provisions791      
Provisions For Liabilities Balance Sheet Subtotal791      
Total Additions Including From Business Combinations Property Plant Equipment 1 5082 0888 4103 6204 0804 932
Total Assets Less Current Liabilities808 179812 708866 987812 153710 041853 222645 907
Trade Creditors Trade Payables115 42976 272157 21384 536116 907150 585169 215
Trade Debtors Trade Receivables414 559181 355444 145525 348315 302504 368500 737

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 company accounts data drawn up to Wed, 30th Nov 2022
filed on: 1st, March 2023
Free Download (8 pages)

Company search