Novax Limited SHEEPBRIDGE CHESTERFIELD


Founded in 1990, Novax, classified under reg no. 02468983 is an active company. Currently registered at Foxwood Road S41 9RN, Sheepbridge Chesterfield the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Jonathan B., appointed on 4 December 2006. In addition, a secretary was appointed - Mandy B., appointed on 4 December 2006. Currently there is 1 former director listed by the firm - Stanley B., who left the firm on 30 September 2022. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Novax Limited Address / Contact

Office Address Foxwood Road
Office Address2 Foxwood Industrial Park
Town Sheepbridge Chesterfield
Post code S41 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02468983
Date of Incorporation Fri, 9th Feb 1990
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Mandy B.

Position: Secretary

Appointed: 04 December 2006

Jonathan B.

Position: Director

Appointed: 04 December 2006

Stanley B.

Position: Director

Resigned: 30 September 2022

Christopher L.

Position: Secretary

Appointed: 12 April 2001

Resigned: 17 April 2001

Florence B.

Position: Secretary

Appointed: 05 December 1997

Resigned: 04 December 2006

Judith B.

Position: Secretary

Appointed: 09 February 1991

Resigned: 05 December 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Jonathan B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stanley B. This PSC owns 75,01-100% shares.

Jonathan B.

Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stanley B.

Notified on 5 January 2017
Ceased on 30 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand219 462224 536321 569430 338228 337
Current Assets459 774494 436637 181736 743838 226
Debtors58 522134 900112 612136 405472 889
Net Assets Liabilities235 373230 401295 085362 326421 675
Other Debtors32 47335 36232 01157 29067 275
Property Plant Equipment56 513166 081156 847174 721309 855
Total Inventories181 790135 000203 000170 000137 000
Other
Amount Specific Advance Or Credit Directors74 89746 89814 942  
Amount Specific Advance Or Credit Repaid In Period Directors56227 99931 956  
Accrued Liabilities Not Expressed Within Creditors Subtotal 111 850100 57089 29078 010
Accumulated Depreciation Impairment Property Plant Equipment270 694185 064212 890237 414284 416
Average Number Employees During Period1415161616
Bank Borrowings  8 71312 32651 495
Bank Borrowings Overdrafts  41 28876 74664 121
Creditors9 167308 21241 28876 746123 704
Finance Lease Liabilities Present Value Total9 1679 1674 167 59 583
Increase From Depreciation Charge For Year Property Plant Equipment 15 78527 82624 52447 002
Net Current Assets Liabilities198 765186 224290 564368 345350 252
Other Creditors80 81254 25821 3424 23945 097
Other Taxation Social Security Payable63 00393 293140 76976 25594 562
Property Plant Equipment Gross Cost327 207351 145369 737412 135594 271
Provisions For Liabilities Balance Sheet Subtotal10 73810 05410 46814 70436 718
Total Additions Including From Business Combinations Property Plant Equipment 136 78918 59242 398182 136
Total Assets Less Current Liabilities255 278352 305447 411543 066660 107
Trade Creditors Trade Payables103 793151 494171 626275 578314 227
Trade Debtors Trade Receivables26 04999 53880 60179 115405 614
Disposals Decrease In Depreciation Impairment Property Plant Equipment 101 415   
Disposals Property Plant Equipment 112 851   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (8 pages)

Company search

Advertisements