Novastar Link Limited LYMM


Novastar Link started in year 2008 as Private Limited Company with registration number 06727518. The Novastar Link company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Lymm at Suite 4 Berkeley House. Postal code: WA13 9AR.

There is a single director in the firm at the moment - Ezzeddine A., appointed on 31 December 2008. In addition, a secretary was appointed - Karin A., appointed on 31 December 2008. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ocs Corporate Secretaries Limited who worked with the the firm until 31 December 2008.

Novastar Link Limited Address / Contact

Office Address Suite 4 Berkeley House
Office Address2 Whitbarrow Road
Town Lymm
Post code WA13 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06727518
Date of Incorporation Mon, 20th Oct 2008
Industry Manufacture of pesticides and other agrochemical products
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Karin A.

Position: Secretary

Appointed: 31 December 2008

Ezzeddine A.

Position: Director

Appointed: 31 December 2008

Stuart P.

Position: Director

Appointed: 20 October 2008

Resigned: 31 December 2008

Ocs Corporate Secretaries Limited

Position: Secretary

Appointed: 20 October 2008

Resigned: 31 December 2008

Karin A.

Position: Director

Appointed: 20 October 2008

Resigned: 20 October 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Nuvaros Ip Limited from Lymm, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ezzeddine A. This PSC owns 75,01-100% shares.

Nuvaros Ip Limited

Berkeley House, Suite 4 Whitbarrow Road, Lymm, WA13 9AR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Register
Registration number 10183495
Notified on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ezzeddine A.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth599 729697 675       
Balance Sheet
Cash Bank On Hand 142 098223 182284 87242 327367 231532 17074 030104 187
Current Assets719 650758 8861 000 0451 008 2741 457 5331 082 3081 429 5032 283 5332 815 115
Debtors355 754452 531582 531347 486942 390154 104508 5611 970 1962 253 572
Net Assets Liabilities 697 675762 932901 095928 855556 649764 871881 3451 106 875
Other Debtors 6 2687 3657 7619 0668 8517 65040 9278 487
Property Plant Equipment 4 6342 6991 9141 1207651 6502 8685 119
Total Inventories 164 257194 332375 916472 816560 973388 772239 307 
Cash Bank In Hand244 052142 098       
Intangible Fixed Assets238 655251 234       
Stocks Inventory119 844164 257       
Tangible Fixed Assets9 8464 634       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve599 629697 575       
Shareholder Funds599 729697 675       
Other
Accumulated Amortisation Impairment Intangible Assets 225 034245 399328 020338 077    
Accumulated Depreciation Impairment Property Plant Equipment 31 04512 4245 7293 5672 9441 3382 8024 424
Amounts Owed By Related Parties       912 608900 033
Amounts Owed To Group Undertakings     15 77312 06454 76788 624
Average Number Employees During Period    33333
Bank Borrowings Overdrafts 92 32258 75025 17925 179458 333358 339258 343158 347
Corporation Tax Payable 57 89050 93875 80050 761-26 16863 49158 719104 197
Creditors 92 32258 75025 179704 670458 333358 339258 343158 347
Dividends Paid On Shares   248 810175 085    
Fixed Assets248 501255 868 250 724176 205765   
Increase From Amortisation Charge For Year Intangible Assets  118 15997 772104 248    
Increase From Depreciation Charge For Year Property Plant Equipment  4 1041 3031 2549388461 4642 296
Intangible Assets 251 234259 214248 810175 085    
Intangible Assets Gross Cost 476 268504 613576 830513 162    
Net Current Assets Liabilities477 121534 129559 769675 550752 8631 014 3631 121 8741 137 3651 261 383
Number Shares Issued Fully Paid  2020     
Other Creditors 22 33227 22642 512423 0771 10527 589255 258995 692
Other Disposals Decrease In Amortisation Impairment Intangible Assets  97 79415 15194 191338 077   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 7257 9983 4161 5612 452  
Other Disposals Intangible Assets  97 794378103 884513 162   
Other Disposals Property Plant Equipment  22 7258 5593 4161 5612 452  
Other Taxation Social Security Payable 3 28634 93355 15149 35125 70149 05227 806209 651
Par Value Share 111     
Property Plant Equipment Gross Cost 35 67915 1237 6434 6873 7092 9885 6709 543
Provisions For Liabilities Balance Sheet Subtotal    2131463145451 280
Total Additions Including From Business Combinations Property Plant Equipment  2 1691 0794605831 7312 6824 547
Total Assets Less Current Liabilities725 622789 997821 682926 274929 0681 015 1281 123 5241 140 2331 266 502
Trade Creditors Trade Payables 107 678293 608125 690156 3029 86755 437649 62255 572
Trade Debtors Trade Receivables 446 263575 166339 725933 324145 253500 9111 016 6611 345 052
Creditors Due After One Year125 89392 322       
Creditors Due Within One Year242 529224 757       
Intangible Fixed Assets Additions 91 780       
Intangible Fixed Assets Aggregate Amortisation Impairment156 846225 034       
Intangible Fixed Assets Amortisation Charged In Period 79 201       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 11 013       
Intangible Fixed Assets Cost Or Valuation395 501476 268       
Intangible Fixed Assets Disposals 11 013       
Number Shares Allotted 20       
Share Capital Allotted Called Up Paid10020       
Tangible Fixed Assets Additions 978       
Tangible Fixed Assets Cost Or Valuation34 70135 679       
Tangible Fixed Assets Depreciation24 85531 045       
Tangible Fixed Assets Depreciation Charged In Period 6 190       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/10/20
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements