ABOUT NOMOCO LIMITED
By buying in bulk, direct from the world's leading manufacturers, we provide affordable, quality, industrial and commercial warm air heating systems.
We are happy to arrange a
survey of your premises to discuss your exact heating requirements. We will then provide a first rate installation service, hassle-free from the point of design to completion.
5) Heater Commissioning Service / First Rate Aftercare
, to allow customers to arrange their own installation. To facilitate this, we offer a heater commissioning service. Our first rate aftercare also includes a two years parts and one year labour warranty on new heating systems and the provision of full maintenance and service contracts where desired.
We're always happy to hear from you and we will always try to answer your enquiries quickly and with the exact information that you require. Where possible please also provide a telephone number so that we can contact you should we need any extra information to best service your enquiry.
It would help us to know the size (width, length and height) of the space to be heated, use of the building and the construction materials / age of the building, the type / depth of the insulation and the fuel available on site. Our heaters can be fuelled by natural gas, LPG / Propane or oil (35 sec / gas oil or 28 sec / Kerosene).
KEY FINANCE
Year
2017
Assets
£410.79k
▲ £34.54k (9.18 %)
Cash
£212.58k
▲ £8.87k (4.35 %)
Liabilities
£279k
▲ £50.52k (22.11 %)
Net Worth
£131.79k
▼ £-15.98k (-10.81 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Harrogate
- Company name
- NOMOCO LIMITED
- Company number
- 01536642
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Dec 1980
Age - 45 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.warmco.co.uk
- Phones
-
08009 530 475
01423 358 868
- Registered Address
- THE LODGE 61,
WESTFIELD ROAD,
TOCKWITH,
NORTH YORKSHIRE,
YO26 7PF
ECONOMIC ACTIVITIES
- 35300
- Steam and air conditioning supply
LAST EVENTS
- 21 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 05 May 2016
- Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 79,000
- 14 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
7 March 1983
- Status
- Outstanding
- Delivered
- 8 March 1983
-
Persons entitled
- The Council of the County of North Yorkshire
- Description
- Land situate in leeming bar near bedale north yorkshire…
See Also
Last update 2018
NOMOCO LIMITED DIRECTORS
Sasha Jane Hutchinson
Acting
- Appointed
- 27 September 2007
- Role
- Secretary
- Address
- The Lodge, 61 Westfield Road, Tockwith, York, United Kingdom, YO26 7PF
- Name
- HUTCHINSON, Sasha Jane
Richard Leon Howard
Acting
- Appointed
- 01 July 2000
- Occupation
- Manager/Sales Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- The Lodge, 61 Westfield Road, Tockwith, York, YO26 7PF
- Country Of Residence
- United Kingdom
- Name
- HOWARD, Richard Leon
Sasha Jane Hutchinson
Acting
- Appointed
- 01 September 2002
- Occupation
- Teacher
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- The Lodge, 61 Westfield Road, Tockwith, York, United Kingdom, YO26 7PF
- Country Of Residence
- United Kingdom
- Name
- HUTCHINSON, Sasha Jane
Alison Mary Howard
Resigned
- Resigned
- 13 July 2000
- Role
- Secretary
- Address
- Hollin Farm, Appleton, Richmond, North Yorkshire, DL10 7QZ
- Name
- HOWARD, Alison Mary
Joseph Edward Howard
Resigned
- Appointed
- 15 July 2000
- Resigned
- 27 September 2007
- Role
- Secretary
- Address
- 5 Greens Close, Lutterworth Road Churchover, Rugby, Warwickshire, CV23 0EH
- Name
- HOWARD, Joseph Edward
Alison Mary Howard
Resigned
- Resigned
- 01 November 2007
- Occupation
- Sales Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Hollin Farm, Appleton, Richmond, North Yorkshire, DL10 7QZ
- Country Of Residence
- United Kingdom
- Name
- HOWARD, Alison Mary
Joseph Edward Howard
Resigned
- Appointed
- 01 July 2000
- Resigned
- 27 September 2007
- Occupation
- Accountant
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 5 Greens Close, Lutterworth Road Churchover, Rugby, Warwickshire, CV23 0EH
- Name
- HOWARD, Joseph Edward
Michael John Howard
Resigned
- Appointed
- 01 July 2000
- Resigned
- 01 August 2003
- Occupation
- Manager/Sales Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 85 Trowell Grove, Long Eaton, Nottingham, Nottinghamshire, NG10 4BA
- Name
- HOWARD, Michael John
Neville Anthony Leon Howard
Resigned
- Resigned
- 01 November 2007
- Occupation
- Engineer
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Hollin Farm, Appleton, Richmond, North Yorkshire, DL10 7QZ
- Country Of Residence
- United Kingdom
- Name
- HOWARD, Neville Anthony Leon
REVIEWS
Check The Company
Excellent according to the company’s financial health.