Novamed (europe) Limited GODALMING


Founded in 2012, Novamed (europe), classified under reg no. 08176617 is an active company. Currently registered at Unit 4 Coopers Place Combe Lane GU8 5SZ, Godalming the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Anthony B., Oldrich S. and Prableen K.. Of them, Prableen K. has been with the company the longest, being appointed on 6 December 2019 and Anthony B. has been with the company for the least time - from 1 April 2024. As of 6 May 2024, there were 6 ex directors - Lawrence S., Oldrich S. and others listed below. There were no ex secretaries.

Novamed (europe) Limited Address / Contact

Office Address Unit 4 Coopers Place Combe Lane
Office Address2 Wormley
Town Godalming
Post code GU8 5SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08176617
Date of Incorporation Mon, 13th Aug 2012
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Anthony B.

Position: Director

Appointed: 01 April 2024

Oldrich S.

Position: Director

Appointed: 23 January 2023

Prableen K.

Position: Director

Appointed: 06 December 2019

Lawrence S.

Position: Director

Appointed: 01 December 2022

Resigned: 01 April 2024

Oldrich S.

Position: Director

Appointed: 05 February 2013

Resigned: 30 May 2017

Petr P.

Position: Director

Appointed: 05 February 2013

Resigned: 30 May 2017

Lawrence S.

Position: Director

Appointed: 05 February 2013

Resigned: 18 June 2014

Paul W.

Position: Director

Appointed: 23 January 2013

Resigned: 17 February 2024

Roger C.

Position: Director

Appointed: 13 August 2012

Resigned: 05 February 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Richard W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Conjoint Export Services Limited that put Chessington, England as the address. This PSC has a legal form of "a company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Richard W.

Notified on 7 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conjoint Export Services Limited

207 Hook Road, Chessington, KT9 1EA, England

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 2570221
Notified on 7 April 2016
Ceased on 7 November 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 18619 88318 72826 93622 46012 17543 588
Current Assets276 627322 085379 972462 852974 942342 358315 602
Debtors63 07847 89575 534121 199550 57283 01668 618
Net Assets Liabilities255 227267 387175 256161 518-27 585212 589271 945
Other Debtors32 2389 41226 34937 887456 53739 38521 436
Property Plant Equipment775432 1461 8955 5293 3911 624
Total Inventories212 363254 307285 710314 717401 910247 167203 396
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1572 8894 4105 5338 2459 8836 483
Additions Other Than Through Business Combinations Property Plant Equipment   872  50
Administrative Expenses     839 462258 586
Amounts Owed By Group Undertakings Participating Interests    72 6356 50821 862
Amounts Owed To Group Undertakings Participating Interests3130 000110 000285 861308 75611 636 
Amounts Owed To Other Related Parties Other Than Directors   9236 610137 
Average Number Employees During Period1111152
Bank Borrowings Overdrafts    3 3343 333 
Comprehensive Income Expense-48 86112 160   -782 826-203 740
Cost Sales     431 395367 704
Creditors22 17554 741206 862303 229986 390134 82745 281
Depreciation Expense Property Plant Equipment     2 0141 817
Depreciation Rate Used For Property Plant Equipment 25 25 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3765 217
Disposals Property Plant Equipment     5005 217
Distribution Costs     101 278106 145
Finished Goods212 363254 307     
Fixed Assets    5 52923 3911 624
Gross Profit Loss     146 555160 991
Income Expense Recognised Directly In Equity290 000    1 023 000263 096
Increase From Depreciation Charge For Year Property Plant Equipment 732 1 123 2 0141 817
Investments     20 000-20 000
Investments Fixed Assets     20 000 
Issue Equity Instruments290 000    1 023 000263 096
Loans Owed To Related Parties 30 000     
Net Current Assets Liabilities254 452267 344173 110159 623-11 448207 531270 321
Number Shares Issued Fully Paid  530 000683 000683 0001 706 0001 969 096
Operating Profit Loss     -794 185-203 740
Other Creditors7 84812 00085 1331 936416 32549 7414 229
Other Investments Other Than Loans     20 000-20 000
Other Taxation Social Security Payable4 20611 87711 1824 8522 0501 6911 791
Par Value Share   1 11
Profit Loss-48 86112 160   -782 826-203 740
Profit Loss On Ordinary Activities Before Tax     -794 185-203 740
Property Plant Equipment Gross Cost 2 9326 5567 42813 77413 2748 107
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -11 359 
Total Assets Less Current Liabilities255 227267 387175 256161 518-5 919230 922271 945
Trade Creditors Trade Payables10 09086454710 57119 31568 28839 261
Trade Debtors Trade Receivables30 84038 48349 18583 31221 40037 12325 320
Turnover Revenue     577 950528 695

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (19 pages)

Company search