Nova Structures Limited SOUTHAMPTON


Founded in 2017, Nova Structures, classified under reg no. 10636777 is an active company. Currently registered at Southbrook House Brook Street SO32 1AX, Southampton the company has been in the business for seven years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Monday 31st July 2023. Since Friday 30th July 2021 Nova Structures Limited is no longer carrying the name Modular Residential.

The company has 2 directors, namely Terry W., Glynne B.. Of them, Glynne B. has been with the company the longest, being appointed on 23 February 2017 and Terry W. has been with the company for the least time - from 1 November 2018. As of 15 May 2024, there were 3 ex directors - Mel M., Nicholas S. and others listed below. There were no ex secretaries.

Nova Structures Limited Address / Contact

Office Address Southbrook House Brook Street
Office Address2 Bishops Waltham
Town Southampton
Post code SO32 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10636777
Date of Incorporation Thu, 23rd Feb 2017
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 7 years old
Account next due date Wed, 30th Apr 2025 (350 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Terry W.

Position: Director

Appointed: 01 November 2018

Glynne B.

Position: Director

Appointed: 23 February 2017

Mel M.

Position: Director

Appointed: 01 November 2018

Resigned: 31 March 2021

Nicholas S.

Position: Director

Appointed: 07 June 2017

Resigned: 13 August 2018

Charles B.

Position: Director

Appointed: 23 February 2017

Resigned: 27 April 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Houghton Build Group Limited from Southampton, England. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Glynne B. This PSC owns 25-50% shares and has 25-50% voting rights.

Houghton Build Group Limited

Southbrook Street Brook Street, Southampton, Hampshire, SO32 1AX, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 10637207
Notified on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Glynne B.

Notified on 23 February 2017
Ceased on 29 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Modular Residential July 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand47 32725 75923 55967 4083 6458 927
Current Assets116 336134 497111 63182 217327 217248 771
Debtors69 009108 73888 07214 809323 572239 844
Net Assets Liabilities-1 183 207-1 619 170-1 926 051-2 696 453-3 123 026-3 610 089
Other Debtors60 690106 21484 57110 000319 219236 210
Property Plant Equipment52 20353 30688 572613 028532 139450 725
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7719 33016 84437 98894 785123 545
Additions Other Than Through Business Combinations Property Plant Equipment55 97422 08343 780545 60085 9081 249
Amounts Owed By Related Parties  1 71475  
Amounts Owed To Related Parties1 258 0251 784 0182 092 8703 324 6023 945 0504 286 169
Average Number Employees During Period77881210
Creditors1 351 7461 806 9732 126 2543 391 6983 982 3824 309 585
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -1 639-75 
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -131 848-153 725-127 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -41  -1 833-24 453
Disposals Property Plant Equipment -15 421-1 000 -110 000-53 903
Financial Commitments Other Than Capital Commitments   42 15029 57126 440
Increase From Depreciation Charge For Year Property Plant Equipment3 7715 6007 51421 14458 63053 213
Increase In Loans Owed By Related Parties Due To Loans Advanced  1 714   
Increase In Loans Owed To Related Parties Due To Loans Advanced1 258 025 440 7001 385 4575 6035 634
Loans Owed By Related Parties  1 71475  
Loans Owed To Related Parties 1 784 0182 092 8701275 60311 237
Net Current Assets Liabilities-1 235 410-1 672 476-2 014 623-3 309 481-3 655 165-4 060 814
Other Creditors3 3655 0541 4738 8281 8403 904
Other Payables Accrued Expenses  11 67813 4928 6599 628
Payments To Related Parties18 000 25 99225 992  
Prepayments   4 7344 3533 634
Property Plant Equipment Gross Cost55 97462 636105 416651 016626 924574 270
Taxation Social Security Payable12 1142 6145 76310 0866 3588 266
Trade Creditors Trade Payables74 2677 03214 47034 69020 4751 618

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements