Novax Recruitment Ltd ALTRINCHAM


Novax Recruitment Ltd is a private limited company located at First Floor, Unit 2 Edward Court, Broadheath, Altrincham WA14 5GL. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-04-29, this 4-year-old company is run by 3 directors and 1 secretary.
Director Dale R., appointed on 25 June 2020. Director Mark B., appointed on 29 April 2020. Director Timothy D., appointed on 29 April 2020.
Changing the topic to secretaries, we can mention: Mark B., appointed on 29 April 2020.
The company is classified as "temporary employment agency activities" (Standard Industrial Classification: 78200). According to Companies House data there was a name change on 2020-06-23 and their previous name was Akton Resourcing (Altrincham) Ltd.
The latest confirmation statement was filed on 2023-01-06 and the date for the subsequent filing is 2024-01-20. Likewise, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Novax Recruitment Ltd Address / Contact

Office Address First Floor, Unit 2 Edward Court
Office Address2 Broadheath
Town Altrincham
Post code WA14 5GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 12578957
Date of Incorporation Wed, 29th Apr 2020
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 4 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Dale R.

Position: Director

Appointed: 25 June 2020

Mark B.

Position: Director

Appointed: 29 April 2020

Timothy D.

Position: Director

Appointed: 29 April 2020

Mark B.

Position: Secretary

Appointed: 29 April 2020

Scott M.

Position: Director

Appointed: 04 January 2021

Resigned: 01 September 2021

Thomas E.

Position: Director

Appointed: 26 June 2020

Resigned: 30 September 2020

Rishi K.

Position: Director

Appointed: 26 June 2020

Resigned: 30 September 2020

Grant D.

Position: Director

Appointed: 25 June 2020

Resigned: 30 September 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Timothy D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Timothy D.

Notified on 29 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Akton Resourcing (altrincham) June 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 45931 063-400 115
Current Assets228 242504 887258 589
Debtors225 783473 824658 704
Net Assets Liabilities1 02437 75495 310
Other Debtors18 6906 9036 225
Property Plant Equipment2 8338 61711 718
Other
Version Production Software2 0212 022 
Accrued Liabilities6112 1137 488
Accumulated Depreciation Impairment Property Plant Equipment3962 3266 537
Additions Other Than Through Business Combinations Property Plant Equipment3 2297 7147 312
Average Number Employees During Period6916
Bank Borrowings Overdrafts136 961336 679 
Creditors229 513474 113172 770
Deferred Income 6 375 
Increase From Depreciation Charge For Year Property Plant Equipment3961 9304 211
Loans From Directors  9 500
Net Current Assets Liabilities-1 27130 77485 819
Other Creditors46 7328 1143 296
Prepayments Accrued Income2 7607 38117 169
Property Plant Equipment Gross Cost3 22910 94318 255
Taxation Including Deferred Taxation Balance Sheet Subtotal5381 6372 227
Taxation Social Security Payable7 10319 59472 396
Total Assets Less Current Liabilities1 56239 39197 537
Trade Creditors Trade Payables3648 4039 894
Trade Debtors Trade Receivables204 333459 540635 310
Value-added Tax Payable37 74292 83570 196
Advances Credits Directors15 000  
Advances Credits Made In Period Directors15 000-12 000 
Amount Specific Advance Or Credit Directors6 000  
Amount Specific Advance Or Credit Made In Period Directors6 000-6 000 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's appointment terminated on Fri, 22nd Mar 2024
filed on: 22nd, March 2024
Free Download (1 page)

Company search