Novaloans Ltd LEEDS


Novaloans started in year 2011 as Private Limited Company with registration number 07639288. The Novaloans company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Leeds at 7 Limewood Way. Postal code: LS14 1AB.

The firm has one director. Marcus G., appointed on 1 April 2015. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Jonathan G., Steven M. and others listed below. There were no ex secretaries.

Novaloans Ltd Address / Contact

Office Address 7 Limewood Way
Town Leeds
Post code LS14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07639288
Date of Incorporation Wed, 18th May 2011
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 29th May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Marcus G.

Position: Director

Appointed: 01 April 2015

Jonathan G.

Position: Director

Appointed: 01 April 2015

Resigned: 10 August 2019

Steven M.

Position: Director

Appointed: 25 April 2013

Resigned: 01 January 2020

Patrick G.

Position: Director

Appointed: 18 May 2011

Resigned: 17 March 2021

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Steven M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Marcus G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Patrick G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Steven M.

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

Marcus G.

Notified on 4 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Patrick G.

Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-244 209-209 015        
Balance Sheet
Cash Bank On Hand   42 66516 605173 44822 654719 826665 992197 416
Current Assets60 721475 114 577 4361 314 9542 820 9334 587 0314 575 3365 023 0253 891 244
Debtors44 085421 987325 077534 7711 298 3492 647 4854 564 3773 855 5104 357 0333 693 828
Net Assets Liabilities   -376 420-112 541372 944976 7761 294 4911 566 5921 075 095
Other Debtors   8 20588 42426 67313 94353 67888 52277 460
Property Plant Equipment   29 05114 99412 92324 99449 19341 40883 217
Intangible Fixed Assets 12 851        
Cash Bank In Hand16 63653 127        
Net Assets Liabilities Including Pension Asset Liability-244 209-209 015        
Tangible Fixed Assets9 81612 85130 059       
Reserves/Capital
Called Up Share Capital1414        
Profit Loss Account Reserve-244 223-209 029        
Shareholder Funds-244 209-209 015        
Other
Accumulated Depreciation Impairment Property Plant Equipment   66 91991 072106 437122 440157 675204 135250 093
Additions Other Than Through Business Combinations Property Plant Equipment    10 096 28 07459 43438 67587 767
Average Number Employees During Period   4101216293538
Balances Amounts Owed To Related Parties    1 388 217     
Bank Borrowings Overdrafts         24
Corporation Tax Payable     90 000235 000210 564280 292869
Creditors   982 9071 442 4892 460 9123 635 2493 330 0383 497 8412 899 366
Increase From Depreciation Charge For Year Property Plant Equipment    24 153 16 00335 23546 46045 958
Net Current Assets Liabilities-254 039-221 880 -405 471-127 535360 021951 7821 245 2981 525 184991 878
Other Creditors   959 4191 411 4772 282 5543 256 6352 963 1492 903 5402 531 573
Other Remaining Borrowings        68-1 274
Other Taxation Social Security Payable   3 6513 0276 0829 82113 21613 84280 263
Property Plant Equipment Gross Cost   95 970106 066119 360147 434206 868245 543333 310
Total Assets Less Current Liabilities-244 209-209 015 -376 420-112 541372 944976 7761 294 4911 566 5921 075 095
Trade Creditors Trade Payables   19 83727 98582 276133 793143 109300 099287 911
Trade Debtors Trade Receivables   526 5661 209 9252 620 8124 550 4343 801 8324 268 5113 616 368
Unpaid Contributions To Pension Schemes        68 
Called Up Share Capital Not-paid Current Asset 1414       
Cash Bank 53 12784 455       
Creditors Due Within One Year314 760696 994688 133       
Number Shares Allotted 1 4281 428       
Par Value Share 00       
Called Up Share Capital Not Paid Not Expressed As Current Asset1414        
Fixed Assets9 81612 851        
Share Capital Allotted Called Up Paid14-14-14       
Tangible Fixed Assets Additions 14 61442 378       
Tangible Fixed Assets Cost Or Valuation11 92126 53568 913       
Tangible Fixed Assets Depreciation2 10513 68438 854       
Tangible Fixed Assets Depreciation Charged In Period 11 57925 170       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 1st November 2023. New Address: Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements