Novalign Limited WALSALL


Novalign started in year 2006 as Private Limited Company with registration number 06012880. The Novalign company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Walsall at Laurel Cottage Mill Lane. Postal code: WS9 9HN. Since 2010-04-21 Novalign Limited is no longer carrying the name Cbsl People.

The company has one director. Jonathan W., appointed on 29 November 2006. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Novalign Limited Address / Contact

Office Address Laurel Cottage Mill Lane
Office Address2 Stonnall
Town Walsall
Post code WS9 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06012880
Date of Incorporation Wed, 29th Nov 2006
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Jonathan W.

Position: Director

Appointed: 29 November 2006

Alison E.

Position: Secretary

Appointed: 27 April 2010

Resigned: 30 April 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 29 November 2006

Adrian B.

Position: Director

Appointed: 29 November 2006

Resigned: 19 April 2010

Alison E.

Position: Director

Appointed: 29 November 2006

Resigned: 19 April 2010

Alison E.

Position: Secretary

Appointed: 29 November 2006

Resigned: 19 April 2010

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Jonathan W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan W.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cbsl People April 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-12-31
Net Worth7 8119 927781654 292      
Balance Sheet
Cash Bank In Hand251113258298      
Cash Bank On Hand    298     1 402
Current Assets40 57332 94831 58027 96826 57419 183     
Debtors40 54832 94731 46727 71026 27619 18319 18220 82611 5423 987 
Other Debtors    5427923 54254211 5123 057 
Property Plant Equipment    292815607399191  
Tangible Fixed Assets7 9285 2452 5871 020292      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve7 7119 827-22654 192      
Shareholder Funds7 8119 927781654 292      
Other
Amount Specific Advance Or Credit Directors      3 000 10 9702 515 
Amount Specific Advance Or Credit Made In Period Directors      3 000 10 9702 515 
Amount Specific Advance Or Credit Repaid In Period Directors       3 000 10 970 
Accumulated Depreciation Impairment Property Plant Equipment    11 31011 19411 40211 61011 81812 009 
Average Number Employees During Period     33211 
Bank Borrowings Overdrafts    10 52111 5378 04816 5914 4977 237 
Creditors    22 57416 97119 63019 41511 63116 92416 679
Creditors Due Within One Year40 69028 26634 08928 82322 574      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     230     
Disposals Property Plant Equipment     425     
Increase From Depreciation Charge For Year Property Plant Equipment     114208208208191 
Net Current Assets Liabilities-1174 682-2 509-8554 0002 212-4481 411-89-12 937-15 277
Number Shares Allotted 50505050      
Other Creditors    5306060779606016 679
Other Taxation Social Security Payable    10 1763 2409 104-1 2294 0866 152 
Par Value Share 1111      
Property Plant Equipment Gross Cost    11 60212 00912 00912 00912 00912 009 
Share Capital Allotted Called Up Paid5050505050      
Tangible Fixed Assets Additions   425       
Tangible Fixed Assets Cost Or Valuation11 17711 17711 17711 602       
Tangible Fixed Assets Depreciation3 2495 9328 59010 58211 310      
Tangible Fixed Assets Depreciation Charged In Period 2 6832 6581 992728      
Total Additions Including From Business Combinations Property Plant Equipment     832     
Total Assets Less Current Liabilities7 8119 927781654 2923 0271591 810102-12 937-15 277
Trade Creditors Trade Payables    1 3472 1342 4183 2742 9883 475 
Trade Debtors Trade Receivables    25 73418 39115 64020 28430930 
Advances Credits Directors  10 5507 000       
Advances Credits Made In Period Directors  10 55034 084       
Advances Credits Repaid In Period Directors   37 634       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, May 2023
Free Download (7 pages)

Company search

Advertisements