Nortronic Cable Harnessing Ltd CREWE


Founded in 2000, Nortronic Cable Harnessing, classified under reg no. 03941051 is an active company. Currently registered at Unit S1, Herald Park Industrial Estate CW1 6EA, Crewe the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Sallie D. and Stephen D.. In addition one secretary - Stephen D. - is with the firm. As of 14 May 2024, there was 1 ex director - Michael C.. There were no ex secretaries.

Nortronic Cable Harnessing Ltd Address / Contact

Office Address Unit S1, Herald Park Industrial Estate
Office Address2 Herald Drive
Town Crewe
Post code CW1 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03941051
Date of Incorporation Tue, 7th Mar 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Sallie D.

Position: Director

Appointed: 20 April 2017

Stephen D.

Position: Director

Appointed: 07 March 2000

Stephen D.

Position: Secretary

Appointed: 07 March 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 07 March 2000

Resigned: 07 March 2000

Lesley G.

Position: Nominee Director

Appointed: 07 March 2000

Resigned: 07 March 2000

Michael C.

Position: Director

Appointed: 07 March 2000

Resigned: 20 April 2017

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 BizStats discovered, there is Stephen D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sallie D. This PSC owns 25-50% shares. Then there is Michael C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Stephen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sallie D.

Notified on 20 April 2017
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand131 8684 90515 52133 9669 71560 29351 069
Current Assets399 248309 338331 169338 225332 804400 875430 387
Debtors187 232234 785245 450244 259263 089260 582289 318
Net Assets Liabilities333 51135 00868 017136 614168 238247 238287 561
Other Debtors4 8518 6784 6257 7398 4878 80011 827
Property Plant Equipment48 91545 28040 30938 69634 62237 08232 836
Total Inventories80 14869 64870 19860 00060 00080 000 
Other
Accumulated Amortisation Impairment Intangible Assets     8321 664
Accumulated Depreciation Impairment Property Plant Equipment125 317133 309140 423147 252153 362159 907165 702
Additions Other Than Through Business Combinations Property Plant Equipment  2 1435 2162 0369 0051 549
Average Number Employees During Period19232121191818
Bank Borrowings Overdrafts 38 83931 43013 6659 6475 187370
Corporation Tax Payable 23 92425 80442 25524 44733 67525 951
Creditors105 71160 59753 18833 66327 84421 58414 666
Fixed Assets    34 62238 74533 667
Increase From Amortisation Charge For Year Intangible Assets     832832
Increase From Depreciation Charge For Year Property Plant Equipment 7 9927 1146 8296 1106 5455 795
Intangible Assets     1 663831
Intangible Assets Gross Cost     2 495 
Net Current Assets Liabilities293 53759 26687 749138 933168 038237 123276 770
Other Creditors1 33021 75821 75819 99818 19716 39714 296
Other Taxation Social Security Payable62 85578 55849 82862 70661 44377 97179 637
Profit Loss 95 568107 009    
Property Plant Equipment Gross Cost174 232178 589180 732185 948187 984196 989198 538
Provisions For Liabilities Balance Sheet Subtotal8 9418 9416 8537 3526 5787 0468 210
Total Assets Less Current Liabilities342 452104 546128 058177 629202 660275 868310 437
Trade Creditors Trade Payables41 52659 53657 14955 07940 51741 39237 553
Trade Debtors Trade Receivables182 381226 107240 825236 520254 602251 782277 491
Dividends Paid 50 571     
Total Additions Including From Business Combinations Property Plant Equipment 4 357     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, October 2023
Free Download (11 pages)

Company search

Advertisements