P M Norman Limited WREXHAM


Founded in 2003, P M Norman, classified under reg no. 04853695 is an active company. Currently registered at Whitegates Green Street LL13 9JF, Wrexham the company has been in the business for twenty one years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 4 directors in the the firm, namely Michael N., Sam N. and Philip N. and others. In addition one secretary - Susan N. - is with the company. As of 10 May 2024, our data shows no information about any ex officers on these positions.

P M Norman Limited Address / Contact

Office Address Whitegates Green Street
Office Address2 Holt
Town Wrexham
Post code LL13 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04853695
Date of Incorporation Fri, 1st Aug 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Michael N.

Position: Director

Appointed: 18 February 2022

Sam N.

Position: Director

Appointed: 18 February 2022

Philip N.

Position: Director

Appointed: 01 August 2003

Susan N.

Position: Secretary

Appointed: 01 August 2003

Susan N.

Position: Director

Appointed: 01 August 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2003

Resigned: 01 August 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 August 2003

Resigned: 01 August 2003

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Edward N. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Samuel N. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Philip N., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward N.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Samuel N.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Philip N.

Notified on 1 July 2016
Ceased on 1 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan N.

Notified on 1 July 2016
Ceased on 1 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand28 68746 15329 85091 08449 003125 061  
Current Assets69 89688 087161 236243 405157 336206 434127 808162 326
Debtors31 43427 076116 528137 46393 47562 237  
Net Assets Liabilities30 57221864 683144 47194 90571 46380 024113 262
Other Debtors  3 0151 9216 0103 921  
Property Plant Equipment8 38717 72638 55229 63743 85935 299  
Total Inventories9 77514 85814 85814 85814 85814 858  
Other
Description Principal Activities      43 22043 220
Accrued Liabilities Deferred Income9403 090      
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 2001 5001 500
Accumulated Depreciation Impairment Property Plant Equipment48 96954 5457 1317 1907 3147 331  
Additions Other Than Through Business Combinations Property Plant Equipment 14 91524 980486792   
Administrative Expenses    268 028183 640  
Amounts Owed To Directors33 10856 184      
Average Number Employees During Period55456788
Bank Borrowings Overdrafts 2 172      
Bank Overdrafts 2 1726581 2903 8753 565  
Corporation Tax Payable2 982       
Cost Sales    380 221417 692  
Creditors46 24991 404105 812107 24178 399150 10462 06296 665
Depreciation Rate Used For Property Plant Equipment 15      
Dividends Paid    4 0004 000  
Finance Lease Liabilities Present Value Total 2 9677 9637 96312 61611 626  
Fixed Assets     35 29928 60447 740
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 87726 23018 26632 61119 996  
Gain Loss On Disposals Property Plant Equipment     207  
Gross Profit Loss    215 768165 435  
Increase From Depreciation Charge For Year Property Plant Equipment 5 576725912417  
Interest Payable Similar Charges Finance Costs    1 9561 820  
Net Current Assets Liabilities23 647-3 31755 424136 16478 93752 05271 07475 006
Operating Profit Loss    -52 260-18 205  
Other Creditors     79 844  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 000     
Other Disposals Property Plant Equipment  10 000  208  
Other Interest Receivable Similar Income Finance Income    123   
Other Taxation Social Security Payable3 59310 307      
Prepayments Accrued Income1 280       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 3534 0769 345
Profit Loss    -45 565-19 818  
Profit Loss On Ordinary Activities Before Tax    -54 093-19 818  
Property Plant Equipment Gross Cost57 3567 5307 5308 0168 8088 600  
Provisions For Liabilities Balance Sheet Subtotal 3 3143 0643 0647 895777
Taxation Including Deferred Taxation Balance Sheet Subtotal1 4623 314      
Taxation Social Security Payable 10 3073 94723 482-7 959-4 806  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -8 528   
Total Assets Less Current Liabilities32 03414 40993 976165 801122 79687 35199 678122 746
Trade Creditors Trade Payables5 62616 68433 77831 74430 17836 722  
Trade Debtors Trade Receivables30 15427 076113 513132 93286 15557 446  
Turnover Revenue    595 989583 127  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements