Nova International Limited GATESHEAD


Nova International started in year 1997 as Private Limited Company with registration number 03300783. The Nova International company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Gateshead at Tyne Bridge House. Postal code: NE8 2AR. Since 1998/06/17 Nova International Limited is no longer carrying the name View From International.

Currently there are 7 directors in the the firm, namely Peter M., Gary W. and Nicolette H. and others. In addition one secretary - Lisa B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nova International Limited Address / Contact

Office Address Tyne Bridge House
Office Address2 Bottle Bank
Town Gateshead
Post code NE8 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03300783
Date of Incorporation Fri, 10th Jan 1997
Industry Other sports activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Lisa B.

Position: Secretary

Appointed: 07 December 2023

Peter M.

Position: Director

Appointed: 01 August 2022

Gary W.

Position: Director

Appointed: 25 January 2022

Nicolette H.

Position: Director

Appointed: 25 January 2022

Catherine F.

Position: Director

Appointed: 25 January 2022

Paul F.

Position: Director

Appointed: 19 January 2021

Brendan F.

Position: Director

Appointed: 10 October 1997

Eric W.

Position: Director

Appointed: 10 October 1997

Lindsey C.

Position: Secretary

Appointed: 20 April 2023

Resigned: 07 December 2023

Gary W.

Position: Secretary

Appointed: 03 August 2017

Resigned: 20 April 2023

Christopher S.

Position: Secretary

Appointed: 23 January 2017

Resigned: 14 August 2017

Mark R.

Position: Secretary

Appointed: 06 February 2014

Resigned: 28 October 2016

Stuart M.

Position: Secretary

Appointed: 10 April 2009

Resigned: 06 February 2014

David N.

Position: Director

Appointed: 01 October 2006

Resigned: 27 November 2015

John F.

Position: Director

Appointed: 01 April 2003

Resigned: 18 July 2019

John C.

Position: Director

Appointed: 10 October 1997

Resigned: 06 October 2006

Eric W.

Position: Secretary

Appointed: 10 October 1997

Resigned: 10 April 2009

Frank C.

Position: Director

Appointed: 10 October 1997

Resigned: 05 February 1999

Sean N.

Position: Director

Appointed: 14 May 1997

Resigned: 10 October 1997

Anthony H.

Position: Director

Appointed: 14 May 1997

Resigned: 10 October 1997

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 14 May 1997

Resigned: 10 October 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 10 January 1997

Resigned: 14 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 January 1997

Resigned: 14 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1997

Resigned: 14 May 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Nova Holding Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nova Holding Limited

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England Companies House
Registration number 02190219
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

View From International June 17, 1998
Savesign Public Company June 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand675217348 281 
Current Assets5 864 8656 771 7017 982 32410 225 00210 376 83810 829 666
Debtors5 864 1906 771 4847 981 97610 225 00210 376 55710 829 666
Net Assets Liabilities910 9291 271 1092 020 9783 225 3074 765 7915 206 081
Other Debtors231 049255 264289 0394 595 197497 150628 547
Property Plant Equipment546 409377 984146 703111 466110 972253 454
Other
Audit Fees Expenses5 0005 0005 0005 000  
Accrued Liabilities Deferred Income792 8331 006 9171 206 013857 103  
Accumulated Amortisation Impairment Intangible Assets    9 11418 228
Accumulated Depreciation Impairment Property Plant Equipment1 025 7901 233 1001 177 4191 232 3271 196 9271 250 616
Additions Other Than Through Business Combinations Intangible Assets   45 570  
Additions Other Than Through Business Combinations Property Plant Equipment 42 85538 50419 67145 372214 004
Administrative Expenses3 080 4683 141 0132 790 6123 707 949  
Amounts Owed By Group Undertakings3 383 1455 139 8246 511 6435 625 672  
Amounts Owed By Related Parties   5 625 6727 349 6548 115 744
Average Number Employees During Period 221714910
Comprehensive Income Expense135 809360 1801 254 8691 204 329  
Corporation Tax Payable17 72665 918161 866102 062170 616115 195
Cost Sales8 433 1367 915 2066 359 337883 030  
Creditors5 460 2055 857 5926 091 0547 147 6205 735 2665 845 340
Current Tax For Period17 72665 918179 912102 062347 792289 553
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-3 866     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 866-19 156-3 989-7 88414 09835 832
Depreciation Expense Property Plant Equipment144 448208 78093 97354 908  
Dividends Paid  505 000  963 033
Dividends Paid On Shares Final  505 000   
Fixed Assets  146 703157 036147 428280 796
Further Item Tax Increase Decrease Component Adjusting Items  -4 59544 971  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 345 414256 022187 847608 615439 489
Gain Loss On Disposals Property Plant Equipment57825024 188   
Government Grant Income   193 428  
Gross Profit Loss3 230 1373 547 9554 221 4265 049 715  
Impairment Loss Reversal On Investments  22236 687  
Increase Decrease In Current Tax From Adjustment For Prior Periods     2 679
Increase From Amortisation Charge For Year Intangible Assets    9 1149 114
Increase From Depreciation Charge For Year Property Plant Equipment 208 78093 97354 90845 86671 522
Intangible Assets   45 57036 45627 342
Intangible Assets Gross Cost   45 57045 570 
Net Current Assets Liabilities404 660914 1091 891 2703 077 3824 641 5724 984 326
Operating Profit Loss 406 9421 430 8141 535 194  
Other Creditors   6 947 9455 459 8955 450 142
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 470149 654 81 26617 833
Other Disposals Property Plant Equipment 3 970325 466 81 26617 833
Other Operating Income Format1   193 428  
Other Taxation Social Security Payable82 54844 66184 04281 25911 89815 888
Payments Received On Account4 196 0014 369 3174 545 3886 067 856  
Pension Other Post-employment Benefit Costs Other Pension Costs77 35971 43065 38364 858  
Prepayments Accrued Income1 214 217443 657371 7924 516 466  
Profit Loss135 809360 1801 254 8691 204 3291 540 484 
Profit Loss On Ordinary Activities Before Tax149 669406 9421 430 7921 298 507  
Property Plant Equipment Gross Cost1 572 1991 611 0841 324 1221 343 7931 307 8991 504 070
Provisions For Liabilities Balance Sheet Subtotal40 14020 98416 995 23 20959 041
Social Security Costs90 59784 16671 37168 192  
Staff Costs Employee Benefits Expense1 057 339999 854853 853873 003  
Taxation Including Deferred Taxation Balance Sheet Subtotal40 14020 98416 9959 11123 20959 041
Tax Expense Credit Applicable Tax Rate 77 319271 850246 716  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -26 599-91 718-190 603  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-15 731-11 090-4 850-11 793  
Tax Increase Decrease From Effect Capital Allowances Depreciation6 824 5 7384 570  
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 2 254    
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings 2 254    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-1 8044 878-502317  
Tax Tax Credit On Profit Or Loss On Ordinary Activities13 86046 762175 92394 178361 890328 064
Total Assets Less Current Liabilities951 0691 292 0932 037 9733 234 4184 789 0005 265 122
Total Current Tax Expense Credit    347 792292 232
Total Operating Lease Payments53 59074 35566 56068 587  
Trade Creditors Trade Payables371 097370 77993 74516 35492 857264 115
Trade Debtors Trade Receivables1 035 779932 739809 5024 1332 529 7532 085 375
Turnover Revenue11 663 27311 463 16110 580 7635 932 745  
Wages Salaries889 383844 258717 099739 953  
Company Contributions To Defined Benefit Plans Directors9 156     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (12 pages)

Company search