Norfolk Commercials Limited BURY ST EDMUNDS


Norfolk Commercials started in year 2014 as Private Limited Company with registration number 08982813. The Norfolk Commercials company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bury St Edmunds at First Floor Suite. Postal code: IP32 7EA.

The company has 3 directors, namely Richard M., Alan M. and Denise M.. Of them, Alan M., Denise M. have been with the company the longest, being appointed on 7 April 2014 and Richard M. has been with the company for the least time - from 24 May 2016. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Norfolk Commercials Limited Address / Contact

Office Address First Floor Suite
Office Address2 2 Hillside Business Park
Town Bury St Edmunds
Post code IP32 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08982813
Date of Incorporation Mon, 7th Apr 2014
Industry Sale of other motor vehicles
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Richard M.

Position: Director

Appointed: 24 May 2016

Alan M.

Position: Director

Appointed: 07 April 2014

Denise M.

Position: Director

Appointed: 07 April 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Richard M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Denise M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 16 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alan M.

Notified on 19 July 2017
Ceased on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Denise M.

Notified on 19 July 2017
Ceased on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302020-03-312021-03-312022-03-312023-03-31
Net Worth100    
Balance Sheet
Cash Bank On Hand  23 38444 53537 219
Current Assets 194 592155 163157 480196 248
Debtors 24 35584 87067 79297 136
Net Assets Liabilities 44 0756 87415619 164
Other Debtors 6 4515 3646 61912 884
Property Plant Equipment 9 7589 6938 1143 170
Total Inventories 170 23757 20645 15361 893
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accumulated Amortisation Impairment Intangible Assets 7 6679 66711 66713 667
Accumulated Depreciation Impairment Property Plant Equipment 7 4349 07410 6534 818
Additions Other Than Through Business Combinations Property Plant Equipment  1 575  
Amortisation Rate Used For Intangible Assets  101010
Average Number Employees During Period 5556
Bank Borrowings Overdrafts 24 71915 28516 11716 248
Creditors 133 552124 088134 616164 515
Depreciation Rate Used For Property Plant Equipment  151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 395
Disposals Property Plant Equipment    10 779
Fixed Assets 22 09120 02616 4479 503
Increase From Amortisation Charge For Year Intangible Assets  2 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 6401 579560
Intangible Assets 12 33310 3338 3336 333
Intangible Assets Gross Cost  20 00020 00020 000
Net Current Assets Liabilities 61 04041 37222 86431 733
Other Creditors 9 7988 6384 31515 460
Other Taxation Social Security Payable 32 36519 50220 16535 201
Property Plant Equipment Gross Cost 17 19218 76718 7677 988
Taxation Including Deferred Taxation Balance Sheet Subtotal 395645560405
Total Assets Less Current Liabilities 83 13161 39839 31141 236
Trade Creditors Trade Payables 66 67070 36694 01997 606
Trade Debtors Trade Receivables 17 90469 20961 17384 252
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, November 2023
Free Download (8 pages)

Company search