Norwich Screen Art Ltd NORWICH


Norwich Screen Art started in year 2009 as Private Limited Company with registration number 06981928. The Norwich Screen Art company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Norwich at 15 St Augustines Street. Postal code: NR3 3BY.

The company has 2 directors, namely Daniel J., Jonathan E.. Of them, Jonathan E. has been with the company the longest, being appointed on 5 August 2009 and Daniel J. has been with the company for the least time - from 6 January 2021. As of 25 April 2024, there were 2 ex directors - Amanda A., Kelly S. and others listed below. There were no ex secretaries.

Norwich Screen Art Ltd Address / Contact

Office Address 15 St Augustines Street
Town Norwich
Post code NR3 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06981928
Date of Incorporation Wed, 5th Aug 2009
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Daniel J.

Position: Director

Appointed: 06 January 2021

Jonathan E.

Position: Director

Appointed: 05 August 2009

Amanda A.

Position: Director

Appointed: 06 April 2011

Resigned: 23 December 2016

Kelly S.

Position: Director

Appointed: 06 April 2011

Resigned: 29 November 2014

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Daniel J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathan E. This PSC owns 75,01-100% shares. The third one is Jonathan E., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Daniel J.

Notified on 6 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jonathan E.

Notified on 6 April 2016
Ceased on 3 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth5 1824 1396 46610 92911 535       
Balance Sheet
Current Assets18 07919 02422 93927 79724 84316 64534 41523 04325 16221 24826 55520 367
Net Assets Liabilities        20 97721 0339 661 
Cash Bank In Hand6 2999 38313 3639 90515 764       
Debtors10 4708 6568 64016 8848 071       
Intangible Fixed Assets16 20015 30014 40013 50012 600       
Net Assets Liabilities Including Pension Asset Liability5 1826 3116 46610 92911 535       
Stocks Inventory1 3109859361 0081 008       
Tangible Fixed Assets8 7687 2026 43510 11410 435       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve5 1794 1366 46310 92611 532       
Shareholder Funds5 1824 1396 46610 92911 535       
Other
Average Number Employees During Period      444333
Creditors    34 25623 64132 50218 13118 1784 00012 0006 941
Fixed Assets24 96822 50220 83523 61423 03520 99818 22915 98013 99312 21315 77113 377
Net Current Assets Liabilities-18 032-14 750-13 082-10 662-9 413-6 9961 9134 9126 98412 8205 890 
Total Assets Less Current Liabilities6 9365 5805 49112 95213 62214 00220 14220 89220 97725 03321 661 
Creditors Due Within One Year36 11136 48840 41938 45934 256       
Intangible Fixed Assets Aggregate Amortisation Impairment1 8002 7003 6004 5005 400       
Intangible Fixed Assets Amortisation Charged In Period 900900900900       
Intangible Fixed Assets Cost Or Valuation18 00018 00018 00018 000        
Number Shares Allotted 1111       
Par Value Share 1111       
Provisions For Liabilities Charges1 7541 4411 2872 0232 087       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions  8295 8752 162       
Tangible Fixed Assets Cost Or Valuation12 47012 47013 29919 17421 336       
Tangible Fixed Assets Depreciation3 7025 2686 8649 06010 901       
Tangible Fixed Assets Depreciation Charged In Period 1 5661 5962 1961 841       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 6th January 2024
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements