Check the

NORSET OFFICE SUPPLIES LIMITED

Company
NORSET OFFICE SUPPLIES LIMITED (02480181)

NORSET OFFICE SUPPLIES

Phone: 08452 505 581
A⁺ rating

ABOUT NORSET OFFICE SUPPLIES LIMITED

Lanier South West, a family run business 

In April 1971, Maurice & Helen Smith purchased the company, continuing to run the business from Taunton, but later moving the offices to Cheddar, Somerset trading under the name of Norset Office Supplies limited.

In the early 1970's a change in direction was made to concentrate on products such as Electrostatic Photocopiers.  In 1976 a dealership was gained with Sharp Electronics UK making Norset Office Supplies Ltd the first company in Somerset to specialise in plain paper photocopiers.

In 1987 it was decided to become a major supplier of Facsimile machines linking ourselves closer with the Harris/3M organisation, then known as Lanier (UK) Limited, now part of the Ricoh Corporation.  This relationship was further enhanced in 1990 by adding the complete range of Lanier products (photocopiers, facsimiles, voice products and information management systems).

Norset Office Supplies Ltd. trading as Lanier South West        Registered Company No: 2480181

Registered In: England and Wales        Registered Company Address: Tweentown, Cheddar, Somerset. BS27 3JD

Device Manuals, downloads, installation, instructions, help and more..

Lanier South West is a leading independent managed print and document services company based in Somerset. 

We provide and service Photocopiers and Printers for local businesses and schools.

Increase employee productivity by using the right technology for the right job.

Reduce paper consumption to help the environment.

The impact that we all have on the environment has become a hot topic. It's easy to think that the actions of an individual won't make any difference, but collectively we can help to safeguard our environment for the future.

KEY FINANCES

Year
2016
Assets
£182.38k ▼ £-11.06k (-5.72 %)
Cash
£20.32k ▲ £20.26k (38,230.19 %)
Liabilities
£141.07k ▼ £-3.51k (-2.43 %)
Net Worth
£41.3k ▼ £-7.55k (-15.45 %)

REGISTRATION INFO

Company name
NORSET OFFICE SUPPLIES LIMITED
Company number
02480181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.laniersouthwest.co.uk
Phones
08452 505 581
08452 505 584
08452 505 583
Registered Address
TWEENTOWN,
CHEDDAR,
SOMERSET,
BS27 3JD

ECONOMIC ACTIVITIES

46660
Wholesale of other office machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Secretary's details changed for Helen Smith Smith on 2 August 2016

CHARGES

21 May 2004
Status
Outstanding
Delivered
4 June 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 November 1991
Status
Outstanding
Delivered
15 November 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NORSET OFFICE SUPPLIES LIMITED DIRECTORS

Helen Smith Smith

  Acting
Role
Secretary
Nationality
British
Address
12 The Square, Hillyfields, Taunton, Somerset, England, TA1 2LU
Name
SMITH, Helen Smith

Calum Neill Smith

  Acting
Appointed
09 September 1996
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Hart House, The Causeway, Mark, Highbridge, Somerset, TA9 4QH
Country Of Residence
United Kingdom
Name
SMITH, Calum Neill

Helen Smith Smith

  Acting
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
Box 14, 11330 Jemena De La Frontera, Cadiz, Spain
Country Of Residence
England
Name
SMITH, Helen Smith

Michelle Louise Smith

  Acting
Appointed
01 August 2015
Occupation
Director
Role
Director
Age
48
Nationality
English
Address
Tweentown, Cheddar, Somerset, BS27 3JD
Country Of Residence
England
Name
SMITH, Michelle Louise

Dennis Neal Appleton

  Resigned
Resigned
25 March 2003
Occupation
Technical Director
Role
Director
Age
64
Nationality
British
Address
9 Saint Andrews Road, Cheddar, Somerset, BS27 3NE
Name
APPLETON, Dennis Neal

Maurice Roy Smith

  Resigned
Resigned
05 December 2014
Occupation
Managing Director
Role
Director
Age
86
Nationality
British
Address
Casa Naranja, La Encubierta 2, 11330, Jimena De La Frontera, Cadiz, Spain, FOREIGN
Country Of Residence
Spain
Name
SMITH, Maurice Roy

Ernest John Valentine Warrender

  Resigned
Resigned
11 November 1994
Role
Director
Age
69
Nationality
British
Address
8 Danes Lea, Wedmore, Somerset, BS28 4AX
Name
WARRENDER, Ernest John Valentine

REVIEWS


Check The Company
Excellent according to the company’s financial health.