Noventus Partners Limited INGATESTONE


Noventus Partners started in year 2001 as Private Limited Company with registration number 04318958. The Noventus Partners company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Ingatestone at 46-54 High Street. Postal code: CM4 9DW.

At present there are 2 directors in the the company, namely Thomas B. and Mitchell F.. In addition one secretary - Mitchell F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Denise J. who worked with the the company until 10 November 2004.

Noventus Partners Limited Address / Contact

Office Address 46-54 High Street
Town Ingatestone
Post code CM4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04318958
Date of Incorporation Thu, 8th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Thomas B.

Position: Director

Appointed: 23 June 2005

Mitchell F.

Position: Secretary

Appointed: 10 November 2004

Mitchell F.

Position: Director

Appointed: 09 November 2001

Barbara V.

Position: Director

Appointed: 06 January 2005

Resigned: 06 February 2007

Kevin B.

Position: Director

Appointed: 29 January 2003

Resigned: 09 November 2009

Michael R.

Position: Director

Appointed: 08 November 2001

Resigned: 31 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 2001

Resigned: 08 November 2001

Denise J.

Position: Director

Appointed: 08 November 2001

Resigned: 10 November 2004

Denise J.

Position: Secretary

Appointed: 08 November 2001

Resigned: 10 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2001

Resigned: 08 November 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Mitchell F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Thomas B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mitchell F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Thomas B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 59 84971 744
Current Assets107 31769 19672 501
Debtors2 2459 346757
Other Debtors1 0503 806756
Property Plant Equipment2 2781 0421 101
Other
Accrued Liabilities Deferred Income6 9065 320 
Accumulated Depreciation Impairment Property Plant Equipment5 1444 9325 881
Administrative Expenses78 38550 695 
Average Number Employees During Period222
Cash Cash Equivalents Cash Flow Value105 07159 849 
Corporation Tax Payable17 026 6 995
Corporation Tax Recoverable 3 620 
Cost Sales5 5502 750 
Creditors29 13511 99114 679
Current Tax For Period17 026-3 708 
Depreciation Expense Property Plant Equipment1 6041 236 
Depreciation Impairment Expense Property Plant Equipment1 6041 236 
Dividends Paid63 000  
Dividends Paid Classified As Financing Activities-63 000  
Further Item Tax Increase Decrease Component Adjusting Items88-87 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 3941 434 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 118 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-6 5413 481 
Gross Profit Loss165 45024 702 
Income Taxes Paid Refund Classified As Operating Activities -16 938 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-31 64045 222 
Increase From Depreciation Charge For Year Property Plant Equipment 1 236949
Interest Income On Bank Deposits1372 
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss1372 
Interest Received Classified As Investing Activities-13-72 
Net Cash Generated From Operations 28 356 
Net Current Assets Liabilities78 18057 20357 822
Net Finance Income Costs1372 
Operating Profit Loss87 065-25 993 
Other Creditors 5 3203 470
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 448 
Other Disposals Property Plant Equipment 1 448 
Other Interest Receivable Similar Income Finance Income1372 
Other Taxation Social Security Payable 3 492702
Prepayments Accrued Income1 1953 806 
Profit Loss70 052-22 213 
Profit Loss On Ordinary Activities Before Tax87 078-25 921 
Property Plant Equipment Gross Cost7 4225 9746 982
Tax Expense Credit Applicable Tax Rate16 545-4 925 
Tax Increase Decrease From Effect Capital Allowances Depreciation-76  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4691 070 
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 026-3 708 
Total Additions Including From Business Combinations Property Plant Equipment  1 008
Total Assets Less Current Liabilities80 45958 24658 923
Trade Creditors Trade Payables5 2033 1793 512
Trade Debtors Trade Receivables 1 9201
Turnover Revenue171 00027 452 
Wages Salaries18 000  
Director Remuneration18 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 11th, March 2024
Free Download (8 pages)

Company search