Norpower Ltd. MUIR OF ORD


Norpower started in year 2003 as Private Limited Company with registration number SC258471. The Norpower company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Muir Of Ord at Industrial Estate. Postal code: IV6 7UA. Since Tuesday 18th October 2005 Norpower Ltd. is no longer carrying the name Norpower & Telecoms.

Currently there are 2 directors in the the company, namely Ayyub D. and Scott V.. In addition one secretary - Rachael B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alistair M. who worked with the the company until 7 August 2023.

This company operates within the IV6 7UA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1030463 . It is located at Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord with a total of 5 carsand 2 trailers.

Norpower Ltd. Address / Contact

Office Address Industrial Estate
Office Address2 Great North Road
Town Muir Of Ord
Post code IV6 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC258471
Date of Incorporation Thu, 30th Oct 2003
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Ayyub D.

Position: Director

Appointed: 07 August 2023

Scott V.

Position: Director

Appointed: 07 August 2023

Rachael B.

Position: Secretary

Appointed: 07 August 2023

Neil L.

Position: Director

Appointed: 19 April 2004

Resigned: 07 August 2023

Alexander M.

Position: Director

Appointed: 30 October 2003

Resigned: 14 September 2011

Alistair M.

Position: Secretary

Appointed: 30 October 2003

Resigned: 07 August 2023

Alistair M.

Position: Director

Appointed: 30 October 2003

Resigned: 07 August 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Vinci Energies Uk Holding Limited from Birmingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alistair M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Neil L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vinci Energies Uk Holding Limited

Unit 2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 08804424
Notified on 7 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alistair M.

Notified on 30 October 2016
Ceased on 7 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Neil L.

Notified on 30 October 2016
Ceased on 7 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Norpower & Telecoms October 18, 2005
Highland Power Cabling December 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth701 7431 077 6331 330 6622 117 242       
Balance Sheet
Cash Bank In Hand361 546296 655288 0831 418 410       
Cash Bank On Hand    2 138 9783 572 1112 816 2943 641 2353 118 9793 018 9523 504 199
Current Assets1 188 1861 490 6311 352 7622 466 4484 372 7875 010 3745 199 1674 782 3784 632 0336 027 4454 828 357
Debtors826 6401 193 9761 064 6791 048 0382 233 8091 438 2632 382 8731 141 1431 513 0543 008 4931 324 158
Net Assets Liabilities    4 151 4665 180 4685 148 4835 487 5125 109 2245 941 6155 824 853
Net Assets Liabilities Including Pension Asset Liability701 7431 077 6331 330 6622 117 242       
Property Plant Equipment    1 566 3901 582 2691 586 7441 567 7201 500 9321 645 6171 545 367
Tangible Fixed Assets579 6201 007 8291 070 3951 345 200       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve691 7431 067 6331 320 6622 107 242       
Shareholder Funds701 7431 077 6331 330 6622 117 242       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 247 3391 473 1581 651 8861 835 9202 030 9652 220 4022 417 717
Average Number Employees During Period    31263131303124
Creditors    80 14730 16152 36091 20080 38235 77516 320
Creditors Due After One Year302 982323 387237 165186 558       
Creditors Due Within One Year692 4621 019 653751 3151 336 500       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 58784 29365 00161 16456 27527 703
Disposals Property Plant Equipment     61 000106 65088 03577 53469 42833 701
Increase From Depreciation Charge For Year Property Plant Equipment     257 406263 021249 035256 209245 712225 018
Net Current Assets Liabilities495 724470 978601 4471 129 9482 875 3233 821 9333 806 8154 209 6953 852 3714 528 2994 478 175
Number Shares Allotted 10 00010 00010 000       
Par Value Share 111       
Property Plant Equipment Gross Cost    2 813 7293 055 4273 238 6303 403 6403 531 8973 866 0193 963 084
Provisions For Liabilities Balance Sheet Subtotal    210 100193 573192 716198 703163 697196 526182 369
Provisions For Liabilities Charges70 61977 787104 015171 348       
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Tangible Fixed Assets Additions 564 426231 258494 215       
Tangible Fixed Assets Cost Or Valuation1 158 7041 709 3731 912 6992 237 496       
Tangible Fixed Assets Depreciation579 084701 544842 304892 296       
Tangible Fixed Assets Depreciation Charged In Period 134 029158 847177 358       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 56918 087127 366       
Tangible Fixed Assets Disposals 13 75727 932169 418       
Total Additions Including From Business Combinations Property Plant Equipment     302 698289 853253 045205 791403 550130 766
Total Assets Less Current Liabilities1 075 3441 478 8071 671 8422 475 1484 441 7135 404 2025 393 5595 777 4155 353 3036 173 9166 023 542

Transport Operator Data

Muir Of Ord Industrial Estate
Address Great North Road
City Muir Of Ord
Post code IV6 7UA
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st October 2016
filed on: 26th, July 2017
Free Download (27 pages)

Company search

Advertisements