Nor-cote International Limited EASTLEIGH


Founded in 1993, Nor-cote International, classified under reg no. 02878763 is an active company. Currently registered at Unit 8 Warrior Park SO53 4NF, Eastleigh the company has been in the business for 31 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 18th Feb 2003 Nor-cote International Limited is no longer carrying the name Nor-cote (UK).

The firm has one director. Michael B., appointed on 8 December 1993. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex secretaries - Clare H., Michael B. and others listed below. There were no ex directors.

Nor-cote International Limited Address / Contact

Office Address Unit 8 Warrior Park
Office Address2 Eagle Close Chandlers Ford
Town Eastleigh
Post code SO53 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878763
Date of Incorporation Wed, 8th Dec 1993
Industry Manufacture of printing ink
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 08 December 1993

Clare H.

Position: Secretary

Appointed: 24 February 1995

Resigned: 21 October 2014

Michael B.

Position: Secretary

Appointed: 02 December 1994

Resigned: 24 February 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1993

Resigned: 08 December 1993

Clare H.

Position: Secretary

Appointed: 08 December 1993

Resigned: 02 December 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Michael B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Nor-Cote International Inc. that put Crawfordville, United States as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nor-Cote International Inc.

Legal authority United States Corporate Law
Legal form Limited Company
Country registered United States Of America
Place registered Usa
Registration number Fc014634
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nor-cote (UK) February 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand163 82983 95585 60945 659179 831168 684286 714
Current Assets670 973687 151661 266638 307666 988638 706672 060
Debtors363 794455 591416 892426 786320 599263 704224 521
Net Assets Liabilities581 773584 052589 830595 886597 305597 433614 496
Other Debtors192 361251 070222 891275 737124 01567 15429 151
Property Plant Equipment17 9429 00210 1387 42235 22529 06123 247
Total Inventories143 350147 605158 765165 862166 558206 318160 825
Other
Accrued Liabilities Deferred Income46 65936 04537 01022 38320 09126 98638 750
Accumulated Amortisation Impairment Intangible Assets  5073 5496 5919 63412 676
Accumulated Depreciation Impairment Property Plant Equipment322 858333 960341 655344 371348 297354 46192 816
Additions Other Than Through Business Combinations Property Plant Equipment 2 1638 832 31 729  
Average Number Employees During Period 665664
Bank Borrowings Overdrafts    50 000  
Corporation Tax Payable16 6293 9622 0004 556 2 5905 600
Creditors104 494111 123110 16475 89650 00085 93294 412
Dividends Paid On Shares  29 91626 874   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  76 58253 761   
Increase From Amortisation Charge For Year Intangible Assets  5073 0423 0423 0433 042
Increase From Depreciation Charge For Year Property Plant Equipment 11 1027 6952 7163 9266 1645 814
Intangible Assets  29 91626 87423 83220 78917 747
Intangible Assets Gross Cost  30 42330 42330 42330 423 
Net Current Assets Liabilities566 479576 028551 102562 411590 418552 774577 648
Number Shares Issued Fully Paid 250 000250 000    
Other Creditors9611 2851 5282 1051 8394 1083 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      267 459
Other Disposals Property Plant Equipment      267 459
Other Taxation Social Security Payable10 04711 6955 9114 85611 90711 74011 132
Par Value Share 11    
Prepayments Accrued Income29 28238 42440 71029 60536 09833 72134 280
Property Plant Equipment Gross Cost340 799342 962351 793351 793383 522383 522116 063
Provisions For Liabilities Balance Sheet Subtotal2 6489781 3268212 1705 1914 146
Total Assets Less Current Liabilities584 421585 030591 156596 707649 475602 624618 642
Trade Creditors Trade Payables30 19858 13663 71541 99642 73340 50835 282
Trade Debtors Trade Receivables142 151166 097153 291121 444160 486162 829161 090

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 28th, February 2023
Free Download (11 pages)

Company search

Advertisements