Norwich Colour Print Limited TAVERHAM ROAD


Norwich Colour Print started in year 1984 as Private Limited Company with registration number 01874269. The Norwich Colour Print company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Taverham Road at Unit 3. Postal code: NR8 6RL.

Currently there are 4 directors in the the company, namely Michael L., Michael D. and James B. and others. In addition one secretary - Tracey 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 - James B. who worked with the the company until 1 September 2014.

This company operates within the NR8 6RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0217242 . It is located at Unit 2 Drayton Industrial Estate, Taverham Road, Norwich with a total of 2 cars.

Norwich Colour Print Limited Address / Contact

Office Address Unit 3
Office Address2 Drayton Industrial Park
Town Taverham Road
Post code NR8 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01874269
Date of Incorporation Thu, 27th Dec 1984
Industry Printing n.e.c.
Industry Manufacture of paper stationery
End of financial Year 30th March
Company age 40 years old
Account next due date Sat, 30th Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Tracey B.

Position: Secretary

Appointed: 01 September 2014

Michael L.

Position: Director

Appointed: 12 October 2011

Michael D.

Position: Director

Appointed: 12 October 2011

James B.

Position: Director

Appointed: 23 July 2010

Adrian M.

Position: Director

Appointed: 28 July 2009

Simon T.

Position: Director

Appointed: 12 October 2011

Resigned: 30 September 2013

James B.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 September 2014

James B.

Position: Director

Appointed: 01 January 1991

Resigned: 06 July 2011

Malcolm C.

Position: Director

Appointed: 01 January 1991

Resigned: 07 October 2011

Graham M.

Position: Director

Appointed: 01 January 1991

Resigned: 28 July 2009

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Ncp Crowes Holdings Limited from Norwich, England. This PSC is categorised as "a limited", 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.

Ncp Crowes Holdings Limited

3 Drayton Industrial Estate, Taverham Road, Drayton, Norwich, Norfolk, NR8 6RL, England

Legal authority Limited Company Law
Legal form Limited
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 07696134
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth967 515646 476216 39760 84265 044       
Balance Sheet
Cash Bank In Hand316 259261 590130 51490 975111 296       
Cash Bank On Hand    111 296143 232105 70955 37189 072236 145175 55542 743
Current Assets1 451 118674 045267 491169 208183 171187 262149 79582 224109 340258 254204 78993 359
Debtors1 033 625412 455136 97778 23371 87544 03044 08626 85320 26822 10929 23450 616
Net Assets Liabilities    65 04467 52171 34172 43574 67975 80676 93978 491
Net Assets Liabilities Including Pension Asset Liability967 515646 476216 39760 84265 044       
Property Plant Equipment    34 13225 60519 20814 4116 5974 9533 7202 796
Stocks Inventory101 234           
Tangible Fixed Assets543 755259 185196 50146 03034 132       
Reserves/Capital
Called Up Share Capital52 50035 00035 00035 00035 000       
Profit Loss Account Reserve915 015593 976163 8978 34212 544       
Shareholder Funds967 515646 476216 39760 84265 044       
Other
Accumulated Depreciation Impairment Property Plant Equipment    949 836939 413944 975949 772933 891935 535936 768937 692
Capital Redemption Reserve 17 50017 50017 50017 500       
Creditors    20 8839 2301 79921 46340 006186 462130 86517 134
Creditors Due After One Year182 24582 10115 83132 20920 883       
Creditors Due Within One Year790 362154 233193 460112 981124 550       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 950835 18 072   
Disposals Property Plant Equipment     18 950835 23 695   
Increase From Depreciation Charge For Year Property Plant Equipment     8 5276 3974 7972 1911 6441 233924
Net Current Assets Liabilities660 756519 81274 03156 22758 62156 26657 58160 76169 33471 79273 92476 225
Number Shares Allotted52 50035 00035 00035 00035 000       
Par Value Share 1111       
Property Plant Equipment Gross Cost    983 968965 018964 183964 183940 488940 488940 488 
Provisions For Liabilities Balance Sheet Subtotal    6 8265 1203 6492 7371 252939705530
Provisions For Liabilities Charges54 75150 42038 3049 2066 826       
Secured Debts294 847136 19977 38443 13132 644       
Share Capital Allotted Called Up Paid52 50035 00035 00035 00035 000       
Tangible Fixed Assets Additions 421 4761 00057 695        
Tangible Fixed Assets Cost Or Valuation2 506 7081 362 3541 363 354992 882983 968       
Tangible Fixed Assets Depreciation1 962 9531 103 1691 166 853946 852949 836       
Tangible Fixed Assets Depreciation Charged In Period 140 21263 68421 94511 532       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 999 996 241 9468 548       
Tangible Fixed Assets Disposals 1 565 830 428 1678 914       
Total Assets Less Current Liabilities1 204 511778 997270 532102 25792 75381 87176 78975 17275 93176 74577 64479 021

Transport Operator Data

Unit 2 Drayton Industrial Estate
Address Taverham Road , Drayton
City Norwich
Post code NR8 6RL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
Free Download (6 pages)

Company search

Advertisements