Novatech (yorkshire) Limited WAKEFIELD


Founded in 2000, Novatech (yorkshire), classified under reg no. 04051619 is an active company. Currently registered at 15 Lynton Avenue WF3 3DF, Wakefield the company has been in the business for 24 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - Diane W., appointed on 8 August 2000. In addition, a secretary was appointed - Christopher B., appointed on 23 January 2008. Currenlty, the firm lists one former director, whose name is Paul J. and who left the the firm on 28 June 2008. In addition, there is one former secretary - Paul J. who worked with the the firm until 23 January 2008.

Novatech (yorkshire) Limited Address / Contact

Office Address 15 Lynton Avenue
Office Address2 Thorpe
Town Wakefield
Post code WF3 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051619
Date of Incorporation Tue, 8th Aug 2000
Industry Repair of electrical equipment
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 23 January 2008

Diane W.

Position: Director

Appointed: 08 August 2000

Paul J.

Position: Director

Appointed: 08 August 2000

Resigned: 28 June 2008

Paul J.

Position: Secretary

Appointed: 08 August 2000

Resigned: 23 January 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Diane W. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Diane W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 2022361 850       
Balance Sheet
Cash Bank On Hand  5 1632 44215 959     
Current Assets3 1324 0465 1634 36915 95925 44531 06942 10145 60657 445
Debtors2 800  1 927      
Net Assets Liabilities  1 850-3327 3259 82466514 59913 44232 799
Property Plant Equipment  2 1721 6291 222     
Cash Bank In Hand3324 0465 163       
Net Assets Liabilities Including Pension Asset Liability1 2022361 850       
Tangible Fixed Assets3 8612 8962 172       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 2002341 848       
Shareholder Funds1 2022361 850       
Other
U K V A T Registration Number     4 051 619    
Accrued Liabilities   1 4951 725     
Accrued Liabilities Deferred Income    1 724934930   
Accumulated Depreciation Impairment Property Plant Equipment  16 06216 60517 012     
Average Number Employees During Period     111  
Creditors  5 4856 3309 85621 03721 16411 4087 8015 041
Fixed Assets3 8612 896  1 2229 9458 6836 5124 7213 084
Increase From Depreciation Charge For Year Property Plant Equipment   543407     
Loans From Directors  6706702 670     
Net Current Assets Liabilities-2 659-2 660-322-1 9616 1034 4089 90519 49516 52234 756
Nominal Value Allotted Share Capital  222     
Number Shares Allotted22222     
Other Creditors  855       
Par Value Share11111     
Property Plant Equipment Gross Cost  18 23418 23418 234     
Taxation Social Security Payable  2 4898593 108     
Total Assets Less Current Liabilities1 202236  9 04914 35318 58826 00721 24337 840
Trade Creditors Trade Payables  1 4713 3062 353     
Trade Debtors Trade Receivables   1 927      
Creditors Due Within One Year5 7916 7065 485       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation18 23418 23418 234       
Tangible Fixed Assets Depreciation14 37315 33816 062       
Tangible Fixed Assets Depreciation Charged In Period 965724       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st August 2023
filed on: 7th, December 2023
Free Download (5 pages)

Company search

Advertisements