Norvic Aero Engines Limited HENFIELD


Norvic Aero Engines started in year 1995 as Private Limited Company with registration number 03097233. The Norvic Aero Engines company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Henfield at B F S House. Postal code: BN5 9DP. Since Wed, 26th Feb 1997 Norvic Aero Engines Limited is no longer carrying the name Aeropower.

The firm has one director. Richard B., appointed on 7 October 2008. There are currently no secretaries appointed. 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.

Norvic Aero Engines Limited Address / Contact

Office Address B F S House
Office Address2 Golden Square
Town Henfield
Post code BN5 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03097233
Date of Incorporation Fri, 1st Sep 1995
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Richard B.

Position: Director

Appointed: 07 October 2008

David T.

Position: Director

Appointed: 24 December 2014

Resigned: 23 December 2016

Monica B.

Position: Secretary

Appointed: 15 July 2013

Resigned: 24 December 2014

Karen S.

Position: Secretary

Appointed: 25 April 2013

Resigned: 14 July 2013

Gavin A.

Position: Secretary

Appointed: 26 November 2010

Resigned: 25 April 2013

Michelle W.

Position: Secretary

Appointed: 28 April 2009

Resigned: 26 November 2010

Warwick Consultancy Services Limited

Position: Corporate Secretary

Appointed: 28 April 2005

Resigned: 28 April 2009

Nicole G.

Position: Director

Appointed: 25 April 2001

Resigned: 07 October 2008

Compendium Secretaries Limited

Position: Corporate Secretary

Appointed: 25 April 2001

Resigned: 28 April 2005

Regency Secretaries Limited

Position: Secretary

Appointed: 01 September 1995

Resigned: 25 April 2001

London Law Services Limited

Position: Nominee Director

Appointed: 01 September 1995

Resigned: 01 September 1995

Derek G.

Position: Director

Appointed: 01 September 1995

Resigned: 07 October 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1995

Resigned: 01 September 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Tvc2 Limited from Reading, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Richard B. This PSC has significiant influence or control over the company,.

Tvc2 Limited

Davidson House Forbury Square, Reading, RG1 3EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09357357
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Richard B.

Notified on 1 January 2017
Ceased on 14 February 2019
Nature of control: significiant influence or control

Company previous names

Aeropower February 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312014-12-312015-12-31
Net Worth79 543126 552239 254303 62668 296
Balance Sheet
Cash Bank In Hand38 56053 155109 225119 369162 197
Current Assets955 0941 150 274972 6111 108 4451 401 628
Debtors481 003668 584484 942535 431734 927
Intangible Fixed Assets12 1096 055   
Net Assets Liabilities Including Pension Asset Liability79 543126 552239 254303 62668 296
Stocks Inventory435 531428 535378 444453 645426 734
Tangible Fixed Assets77 52372 53054 26055 91740 843
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000
Profit Loss Account Reserve78 543125 552238 254302 62667 296
Shareholder Funds79 543126 552239 254303 62668 296
Other
Average Number Employees During Period     
Creditors Due After One Year783 384725 036512 987517 685943 201
Creditors Due Within One Year181 799377 271274 630343 051430 974
Current Asset Investments    77 770
Fixed Assets89 63278 58554 26055 917 
Intangible Fixed Assets Aggregate Amortisation Impairment24 35030 40436 459  
Intangible Fixed Assets Amortisation Charged In Period 6 0546 055  
Intangible Fixed Assets Cost Or Valuation36 45936 45936 459  
Net Current Assets Liabilities773 295773 003697 981765 394970 654
Number Shares Allotted 1001001001 000
Other Loans After Five Years Not By Instalments   412 000687 022
Par Value Share 1111
Share Capital Allotted Called Up Paid1001001001 0001 000
Tangible Fixed Assets Additions 26 286 7 715 
Tangible Fixed Assets Cost Or Valuation164 967191 253191 253198 968198 863
Tangible Fixed Assets Depreciation87 444118 723136 993143 051158 020
Tangible Fixed Assets Depreciation Charged In Period 31 27918 2706 058 
Total Assets Less Current Liabilities862 927851 588752 241821 3111 011 497

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (14 pages)

Company search

Advertisements