Nostrabell Limited HALESOWEN


Nostrabell started in year 1978 as Private Limited Company with registration number 01385573. The Nostrabell company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Halesowen at Church Court. Postal code: B63 3TT.

At the moment there are 5 directors in the the company, namely Clive W., David L. and Matthew L. and others. In addition one secretary - Sarah L. - is with the firm. Currenlty, the company lists one former director, whose name is Elizabeth W. and who left the the company on 26 September 2015. In addition, there is one former secretary - Clive W. who worked with the the company until 2 November 2015.

Nostrabell Limited Address / Contact

Office Address Church Court
Office Address2 Stourbridge Road
Town Halesowen
Post code B63 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01385573
Date of Incorporation Thu, 24th Aug 1978
Industry Development of building projects
End of financial Year 31st January
Company age 46 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Clive W.

Position: Director

Resigned:

David L.

Position: Director

Appointed: 18 December 2017

Sarah L.

Position: Secretary

Appointed: 02 November 2015

Matthew L.

Position: Director

Appointed: 26 September 2015

Rachel A.

Position: Director

Appointed: 01 October 1999

Sarah L.

Position: Director

Appointed: 01 August 1999

Elizabeth W.

Position: Director

Appointed: 08 October 1991

Resigned: 26 September 2015

Clive W.

Position: Secretary

Appointed: 08 October 1991

Resigned: 02 November 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Clive W. This PSC has 25-50% voting rights and has 25-50% shares.

Clive W.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand197 148146 758177 836160 892
Current Assets232 257181 424207 669189 631
Debtors35 10934 66629 83328 739
Net Assets Liabilities794 785805 181823 490837 114
Other Debtors35 10934 66629 83328 739
Property Plant Equipment   354
Other
Amount Specific Advance Or Credit Directors26 79527 00324 00523 365
Amount Specific Advance Or Credit Made In Period Directors26 00326 00024 00223 500
Amount Specific Advance Or Credit Repaid In Period Directors22 45025 79227 00024 140
Accumulated Depreciation Impairment Property Plant Equipment2 1412 1412 1412 203
Average Number Employees During Period3444
Creditors222 307166 794169 794167 794
Fixed Assets823 498805 802804 732830 132
Increase From Depreciation Charge For Year Property Plant Equipment   62
Investment Property799 199799 199799 199799 199
Investment Property Fair Value Model799 199799 199799 199 
Investments Fixed Assets24 2996 6035 53330 579
Net Current Assets Liabilities193 594166 173188 552174 776
Other Creditors222 307166 794169 794167 794
Other Investments Other Than Loans24 2996 6035 53330 579
Other Remaining Borrowings58 833   
Other Taxation Social Security Payable24 5729 40011 0458 435
Property Plant Equipment Gross Cost2 1412 1412 1412 557
Total Additions Including From Business Combinations Property Plant Equipment   416
Total Assets Less Current Liabilities1 017 092971 975993 2841 004 908

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements