Nova Alarms Limited BROUGHTY FERRY


Founded in 2008, Nova Alarms, classified under reg no. SC338000 is an active company. Currently registered at Scott Way DD5 3RX, Broughty Ferry the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2008-03-11 Nova Alarms Limited is no longer carrying the name Novbain Alarms.

At the moment there are 3 directors in the the company, namely Margaret M., John M. and John M.. In addition one secretary - Margaret M. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Nova Alarms Limited Address / Contact

Office Address Scott Way
Office Address2 West Pitkerro Industrial Estate
Town Broughty Ferry
Post code DD5 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC338000
Date of Incorporation Mon, 18th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Margaret M.

Position: Secretary

Appointed: 18 February 2008

Margaret M.

Position: Director

Appointed: 18 February 2008

John M.

Position: Director

Appointed: 18 February 2008

John M.

Position: Director

Appointed: 18 February 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is John M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Margaret M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 18 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Margaret M.

Notified on 18 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Novbain Alarms March 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth834 033799 717    
Balance Sheet
Cash Bank In Hand193 390179 548    
Current Assets384 131391 762298 379360 735340 972323 124
Debtors185 741207 214184 527213 066174 852152 179
Intangible Fixed Assets585 000540 000    
Cash Bank On Hand  108 677145 169163 620168 445
Net Assets Liabilities  581 142563 006543 004494 955
Other Debtors  4040  
Property Plant Equipment  64 36779 619120 030108 198
Total Inventories  5 1752 5002 5002 500
Stocks Inventory5 0005 000    
Tangible Fixed Assets60 91764 779    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve833 933799 617    
Shareholder Funds834 033799 717    
Other
Creditors Due After One Year10 19410 932    
Creditors Due Within One Year178 788177 675    
Deferred Tax Liability7 0338 217    
Fixed Assets645 917604 779424 367394 619390 030333 198
Intangible Fixed Assets Aggregate Amortisation Impairment315 000360 000    
Intangible Fixed Assets Amortisation Charged In Period 45 000    
Intangible Fixed Assets Cost Or Valuation 900 000    
Net Assets Liability Excluding Pension Asset Liability834 033799 717    
Net Current Assets Liabilities205 343214 087167 797218 409196 416193 812
Number Shares Allotted 50    
Accrued Liabilities Deferred Income  3 7003 8854 5344 676
Accumulated Amortisation Impairment Intangible Assets  540 000585 000630 000675 000
Accumulated Depreciation Impairment Property Plant Equipment  94 18985 90684 962109 961
Additions Other Than Through Business Combinations Property Plant Equipment   45 33680 17724 765
Average Number Employees During Period  12121211
Bank Borrowings Overdrafts   43 68934 02224 080
Corporation Tax Payable  45 76547 37737 69138 503
Creditors  9 20644 58834 02224 080
Dividends Paid On Shares  360 000   
Finance Lease Liabilities Present Value Total  9 1708 307899 
Increase From Amortisation Charge For Year Intangible Assets   45 00045 00045 000
Increase From Depreciation Charge For Year Property Plant Equipment   20 27922 59134 997
Intangible Assets  360 000315 000270 000225 000
Intangible Assets Gross Cost  900 000900 000900 000 
Other Creditors  9 2068998692 742
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 56223 5359 998
Other Disposals Property Plant Equipment   38 36740 71011 598
Other Taxation Social Security Payable  40 31929 83941 35635 940
Prepayments Accrued Income  2 12416 784275290
Property Plant Equipment Gross Cost  158 556165 525204 992218 159
Provisions For Liabilities Balance Sheet Subtotal  1 8165 4349 4207 975
Total Assets Less Current Liabilities851 260818 866592 164613 028586 446527 010
Trade Creditors Trade Payables  30 42733 02249 54137 539
Trade Debtors Trade Receivables  182 363196 242174 577151 889
Par Value Share 1    
Share Capital Allotted Called Up Paid5050    
Tangible Fixed Assets Additions 28 248    
Tangible Fixed Assets Cost Or Valuation121 055127 293    
Tangible Fixed Assets Depreciation60 13862 514    
Tangible Fixed Assets Depreciation Charged In Period 19 797    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 421    
Tangible Fixed Assets Disposals 22 010    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-19
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements