Novorad Limited LEICESTER


Novorad started in year 2013 as Private Limited Company with registration number 08580700. The Novorad company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at Northbridge Place. Postal code: LE3 5DH. Since 2017/11/21 Novorad Limited is no longer carrying the name Elektrostore.

The firm has 2 directors, namely Keith B., Maria B.. Of them, Keith B., Maria B. have been with the company the longest, being appointed on 28 February 2021. As of 1 May 2024, there were 3 ex directors - Isabelle B., Alexander J. and others listed below. There were no ex secretaries.

Novorad Limited Address / Contact

Office Address Northbridge Place
Office Address2 Frog Island
Town Leicester
Post code LE3 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08580700
Date of Incorporation Mon, 24th Jun 2013
Industry Other retail sale not in stores, stalls or markets
End of financial Year 29th June
Company age 11 years old
Account next due date Fri, 29th Mar 2024 (33 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Keith B.

Position: Director

Appointed: 28 February 2021

Maria B.

Position: Director

Appointed: 28 February 2021

Isabelle B.

Position: Director

Appointed: 04 October 2018

Resigned: 28 February 2021

Alexander J.

Position: Director

Appointed: 04 November 2016

Resigned: 04 October 2018

Jose M.

Position: Director

Appointed: 24 June 2013

Resigned: 04 November 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Maria B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Keith B. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria B.

Notified on 23 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith B.

Notified on 23 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Elektrostore November 21, 2017
Jawotherm Uk December 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-292020-06-292021-06-292022-06-29
Balance Sheet
Cash Bank On Hand108 14625 79334 7026051824 1032 502
Current Assets150 798132 95277 81153 29551 25944 87643 275
Debtors42 652107 15943 10952 69051 07740 77340 773
Other Debtors20 00028 133 2 58596933 50133 501
Other
Average Number Employees During Period1111122
Creditors110 260100 38433 2689 19410 8466 1176 177
Net Current Assets Liabilities40 53832 56844 54344 10140 41338 75937 098
Other Creditors33 52727 7793 6779 1967 0273 8982 298
Other Taxation Social Security Payable18 055 4 239-21 8992 2191 887
Total Assets Less Current Liabilities40 53832 56844 54344 10140 41338 75937 098
Trade Creditors Trade Payables58 67872 60525 352 1 920 1 992
Trade Debtors Trade Receivables22 65279 02643 10950 10550 1087 2727 272

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/06/24
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements