Super Nuva Ltd GLOUCESTER


Super Nuva started in year 2013 as Private Limited Company with registration number 08712886. The Super Nuva company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Gloucester at Manderson House. Postal code: GL3 4FE.

Currently there are 2 directors in the the company, namely Chris L. and Arthur R.. In addition one secretary - Arthur R. - is with the firm. As of 29 May 2024, there were 7 ex directors - David M., Elaine B. and others listed below. There were no ex secretaries.

Super Nuva Ltd Address / Contact

Office Address Manderson House
Office Address2 5230 Valiant Court
Town Gloucester
Post code GL3 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08712886
Date of Incorporation Tue, 1st Oct 2013
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Chris L.

Position: Director

Appointed: 31 July 2023

Arthur R.

Position: Secretary

Appointed: 12 July 2017

Arthur R.

Position: Director

Appointed: 12 July 2017

David M.

Position: Director

Appointed: 12 July 2017

Resigned: 12 February 2019

Elaine B.

Position: Director

Appointed: 12 July 2017

Resigned: 31 July 2023

Gary N.

Position: Director

Appointed: 06 April 2016

Resigned: 12 July 2017

Robert J.

Position: Director

Appointed: 06 April 2016

Resigned: 12 July 2017

Simon S.

Position: Director

Appointed: 06 April 2016

Resigned: 12 July 2017

Christine R.

Position: Director

Appointed: 01 December 2014

Resigned: 31 December 2021

Gemma P.

Position: Director

Appointed: 01 October 2013

Resigned: 31 December 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Beverage Brands (U.k.) Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gemma P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christine R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Beverage Brands (U.K.) Limited

4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk Companies House
Registration number Sc143082
Notified on 12 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gemma P.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Christine R.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth-12 774-222 522 
Balance Sheet
Cash Bank In Hand2737 588 
Cash Bank On Hand 7 588401 376
Current Assets4 86853 179565 045
Debtors4 59538 265150 027
Other Debtors 4 1584 158
Property Plant Equipment 1 2196 671
Stocks Inventory 7 326 
Tangible Fixed Assets1 2021 219 
Total Inventories 7 32613 642
Reserves/Capital
Called Up Share Capital100150 
Profit Loss Account Reserve-112 865-322 663 
Shareholder Funds-12 774-222 522 
Other
Accrued Liabilities Deferred Income  23 500
Accumulated Depreciation Impairment Property Plant Equipment 6011 348
Average Number Employees During Period  6
Creditors 276 920159 269
Creditors Due Within One Year18 844276 920 
Increase From Depreciation Charge For Year Property Plant Equipment  747
Loans From Directors 221 419 
Net Current Assets Liabilities-13 976-223 741405 776
Number Shares Allotted 150 
Number Shares Issued Fully Paid  2 759 500
Other Creditors 9 3113 018
Other Taxation Social Security Payable  2 228
Par Value Share 10
Prepayments Accrued Income 81522 293
Property Plant Equipment Gross Cost 1 8208 019
Recoverable Value-added Tax 14 18018 282
Share Capital Allotted Called Up Paid100150 
Share Premium Account99 99199 991 
Tangible Fixed Assets Additions 318 
Tangible Fixed Assets Cost Or Valuation1 5021 820 
Tangible Fixed Assets Depreciation300601 
Tangible Fixed Assets Depreciation Charged In Period 301 
Total Additions Including From Business Combinations Property Plant Equipment  6 199
Total Assets Less Current Liabilities-12 774-222 522412 447
Trade Creditors Trade Payables 46 190130 523
Trade Debtors Trade Receivables 19 112105 294

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th December 2022
filed on: 2nd, October 2023
Free Download (20 pages)

Company search

Advertisements