Norwood Office Services Ltd. BRIGHTON


Norwood Office Services started in year 1996 as Private Limited Company with registration number 03151257. The Norwood Office Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Brighton at Norwood House. Postal code: BN1 3FE. Since Tuesday 17th February 2009 Norwood Office Services Ltd. is no longer carrying the name Timeact Solutions.

The company has 2 directors, namely Gemma B., Elizabeth S.. Of them, Elizabeth S. has been with the company the longest, being appointed on 12 February 1996 and Gemma B. has been with the company for the least time - from 1 March 2020. 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 S. who worked with the the company until 31 December 2009.

Norwood Office Services Ltd. Address / Contact

Office Address Norwood House
Office Address2 9 Dyke Road
Town Brighton
Post code BN1 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03151257
Date of Incorporation Fri, 26th Jan 1996
Industry Public relations and communications activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th August
Company age 28 years old
Account next due date Fri, 30th May 2025 (392 days left)
Account last made up date Wed, 30th Aug 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Gemma B.

Position: Director

Appointed: 01 March 2020

Elizabeth S.

Position: Director

Appointed: 12 February 1996

Gemma B.

Position: Director

Appointed: 06 April 2009

Resigned: 28 February 2017

James S.

Position: Director

Appointed: 01 March 2005

Resigned: 05 January 2021

James S.

Position: Secretary

Appointed: 12 February 1996

Resigned: 31 December 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1996

Resigned: 12 February 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 January 1996

Resigned: 12 February 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Elizabeth S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is James S. This PSC owns 25-50% shares.

Elizabeth S.

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

James S.

Notified on 6 April 2016
Ceased on 5 January 2021
Nature of control: 25-50% shares

Company previous names

Timeact Solutions February 17, 2009
Design & Literary Partnership Communications July 6, 2005
Dotcom Comms October 10, 2001
Design & Literary Partnership March 29, 2000
Inputissue February 29, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-08-30
Net Worth435 787468 757421 715417 948829 204819 951       
Balance Sheet
Cash Bank In Hand1 8923611 49738 683 3 994       
Cash Bank On Hand     3 9945 3746 1501 48326 50940 588 1 086 499
Current Assets7 7231 2388 40144 5564 58310 18719 55714 99316 70748 11982 84033 1291 088 915
Debtors5 8318776 9045 8734 5836 19314 1838 84315 22421 61042 25233 1292 416
Net Assets Liabilities     819 951837 655843 118850 029811 824897 618840 937343 305
Net Assets Liabilities Including Pension Asset Liability435 787468 758421 715417 948829 204819 951       
Other Debtors      12 803     2 416
Property Plant Equipment     1 596 9451 589 6781 612 7121 622 0341 607 1931 572 401  
Tangible Fixed Assets1 259 4861 263 4761 254 9641 172 0791 546 0281 596 945       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve44 43677 40630 36426 59761 35352 100       
Shareholder Funds435 787468 757421 715417 948829 204819 951       
Other
Accrued Liabilities     1 5991 6001 5991 6001 5991 6021 7522 417
Accrued Liabilities Deferred Income          2 3192 319 
Accumulated Depreciation Impairment Property Plant Equipment     54 71674 80969 58988 67595 84043 85612 635 
Amounts Owed By Associates      12 803 3 104 40 77428 774 
Average Number Employees During Period      222    
Bank Borrowings Overdrafts     19 47619 47619 476122 42093 54669 01725 3063 441
Corporation Tax Payable     9 86824 68013 2281 7761 7675 4965 536 
Corporation Tax Recoverable           1 572 
Creditors     658 364638 708669 576686 412731 823705 467690 710224 336
Creditors Due After One Year649 441594 701694 229656 159624 418658 364       
Creditors Due Within One Year181 981201 255147 337142 52896 989128 817       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       32 9959 44813 47763 804 2 040
Disposals Property Plant Equipment       75 41637 79336 79286 776 1 516 704
Finance Lease Liabilities Present Value Total     59 59447 69977 87560 84048 43216 4175 255 
Fixed Assets      1 589 6781 612 8121 622 133    
Increase Decrease In Property Plant Equipment       92 247     
Increase From Depreciation Charge For Year Property Plant Equipment      20 09327 77528 53420 64211 820  
Investments Fixed Assets       100100    
Net Current Assets Liabilities-174 258-200 018-138 936-97 972-92 406-118 630-113 315-100 119-85 592-63 54630 684-19 369864 579
Number Shares Allotted 22222       
Other Creditors     334 820351 733371 901425 248473 622516 809534 992499 044
Other Investments Other Than Loans       100100    
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 651 6611 664 4871 682 3011 710 7091 703 0331 616 2571 588 321 
Provisions For Liabilities Charges  84          
Revaluation Reserve391 349391 349391 349391 349767 849767 849       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 34 925           
Tangible Fixed Assets Cost Or Valuation1 307 2681 307 3751 307 3751 230 8751 610 3581 651 661       
Tangible Fixed Assets Depreciation47 78243 89952 41158 79664 33054 716       
Tangible Fixed Assets Depreciation Charged In Period 11 3498 512          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 232           
Tangible Fixed Assets Disposals 34 818           
Total Additions Including From Business Combinations Property Plant Equipment      12 82693 23066 19929 116  628
Total Assets Less Current Liabilities1 085 2281 063 4591 116 0281 074 1071 453 6221 478 3151 476 3631 512 6941 536 4411 543 6471 603 0851 531 647864 579
Trade Creditors Trade Payables     4 3394 0575332 591 353927 
Trade Debtors Trade Receivables     6 1931 3808 84312 12021 610 2 783 
Recoverable Value-added Tax          1 478  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from Friday 30th June 2023 to Wednesday 30th August 2023
filed on: 27th, October 2023
Free Download (1 page)

Company search

Advertisements