Norwest Insurance Limited LANCASHIRE


Norwest Insurance Limited is a private limited company that can be found at 181 Dickenson Road, Manchester, Lancashire M13 0YN. Incorporated on 1973-10-05, this 50-year-old company is run by 1 director.
Director Yasmin Z., appointed on 01 January 1999.
The company is officially classified as "activities of insurance agents and brokers" (SIC: 66220).
The last confirmation statement was sent on 2023-04-25 and the due date for the subsequent filing is 2024-05-09. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Norwest Insurance Limited Address / Contact

Office Address 181 Dickenson Road
Office Address2 Manchester
Town Lancashire
Post code M13 0YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01138155
Date of Incorporation Fri, 5th Oct 1973
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Yasmin Z.

Position: Director

Appointed: 01 January 1999

Zeenat R.

Position: Director

Appointed: 30 December 1997

Resigned: 04 January 1999

Fazilat B.

Position: Secretary

Appointed: 11 September 1995

Resigned: 12 November 2014

Amanda A.

Position: Director

Appointed: 20 April 1995

Resigned: 01 January 1999

Janine A.

Position: Secretary

Appointed: 16 March 1994

Resigned: 11 September 1995

Zaffer A.

Position: Director

Appointed: 10 February 1993

Resigned: 16 March 1994

Mohammed A.

Position: Secretary

Appointed: 19 October 1991

Resigned: 25 March 1994

Maureen A.

Position: Director

Appointed: 19 October 1991

Resigned: 20 April 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Yasmin Z. This PSC and has 75,01-100% shares.

Yasmin Z.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth523 339517 276516 389524 063529 036       
Balance Sheet
Cash Bank In Hand307311 69511 8432 942       
Current Assets33 68739 83647 08553 543        
Debtors33 38039 80545 39041 70047 865       
Net Assets Liabilities     531 848532 239545 091709 211703 133714 447722 401
Other Debtors28 10532 70537 74039 00040 200       
Tangible Fixed Assets515 500513 175511 200509 520510 119       
Trade Debtors5 2757 1007 6502 7007 665       
Reserves/Capital
Called Up Share Capital 800800800800       
Profit Loss Account Reserve64 26458 20157 31464 98869 961       
Shareholder Funds523 339517 276516 389524 063529 036       
Other
Average Number Employees During Period        4455
Creditors     -26 000-43 415-44 634-229 684-34 630-46 022-75 894
Creditors Due Within One Year25 84835 73541 89639 00031 890       
Net Current Assets Liabilities7 8394 1015 18914 54318 917-26 00024 80634 680-144 14127 65224 783-3 432
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests800800800800        
Number Shares Allotted 2222       
Other Reserves224 131224 131224 131224 131224 131       
Par Value Share 1111       
Revaluation Reserve234 144234 144234 144234 144234 144       
Share Capital Allotted Called Up Paid 2222       
Tangible Fixed Assets Additions    2 384       
Tangible Fixed Assets Cost Or Valuation561 181561 181561 181561 181        
Tangible Fixed Assets Depreciation45 68148 00649 98151 66153 446       
Tangible Fixed Assets Depreciation Charged In Period 2 3251 9751 6801 785       
Total Assets Less Current Liabilities523 339517 276516 389524 06328 62724 219540 314555 053715 125907 241896 691927 932

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements