Novaseal Limited SOUTHAMPTON


Novaseal started in year 2002 as Private Limited Company with registration number 04506003. The Novaseal company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Southampton at The Quay 30 Channel Way. Postal code: SO14 3TG. Since Wednesday 4th September 2002 Novaseal Limited is no longer carrying the name Trelawn Systems.

The company has one director. Gary G., appointed on 22 August 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Kristian B. and who left the the company on 31 July 2011. In addition, there is one former secretary - Kristian B. who worked with the the company until 31 July 2011.

Novaseal Limited Address / Contact

Office Address The Quay 30 Channel Way
Office Address2 Ocean Village
Town Southampton
Post code SO14 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04506003
Date of Incorporation Wed, 7th Aug 2002
Industry Manufacture of builders ware of plastic
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Gary G.

Position: Director

Appointed: 22 August 2002

Kristian B.

Position: Director

Appointed: 13 October 2003

Resigned: 31 July 2011

Kristian B.

Position: Secretary

Appointed: 22 August 2002

Resigned: 31 July 2011

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 07 August 2002

Resigned: 22 August 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 07 August 2002

Resigned: 22 August 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Gary G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trelawn Systems September 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth662 695744 353       
Balance Sheet
Cash Bank On Hand 675 644486 596463 165451 673758 537718 505864 966876 343
Current Assets938 2741 261 3761 015 5591 141 2641 143 3171 342 5861 446 1471 572 1691 490 358
Debtors368 009413 094347 884443 859453 292428 504552 215511 586421 341
Net Assets Liabilities 744 353711 459760 171804 272793 911878 672988 570945 763
Other Debtors 60 05364 25171 42475 18160 77262 82869 92861 023
Property Plant Equipment 54 273152 605151 279130 589114 734205 240312 340347 958
Total Inventories 172 638181 079234 240238 352155 545175 427195 617192 674
Cash Bank In Hand371 330675 644       
Stocks Inventory198 935172 638       
Tangible Fixed Assets67 59954 273       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve661 695743 353       
Shareholder Funds662 695744 353       
Other
Accumulated Amortisation Impairment Intangible Assets 44 80444 80444 80444 80444 80444 80444 804 
Accumulated Depreciation Impairment Property Plant Equipment 342 219366 653394 343404 482423 573421 130445 778511 634
Average Number Employees During Period 2422252731282927
Bank Borrowings Overdrafts     50 00035 83325 83315 833
Corporation Tax Payable 48 14317 40036 78743 63030 43632 81433 20325 566
Creditors 23 4497 7636 150458 78850 000127 690192 568207 135
Dividends Paid 99 500118 500111 000123 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 144 119780 495662 886577 825512 001477 600372 437281 501
Increase From Depreciation Charge For Year Property Plant Equipment  24 43427 69024 09021 93653 55757 94865 856
Intangible Assets Gross Cost 44 80444 80444 80444 80444 80444 80444 804 
Net Current Assets Liabilities634 762724 184582 833627 484684 529736 396823 976916 296874 380
Nominal Value Shares Issued In Period        3
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 23 4497 7636 15038 52566 88991 857166 735191 302
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 9512 84556 00033 300 
Other Disposals Property Plant Equipment    13 9516 50056 00033 300 
Other Taxation Social Security Payable 75 89765 19473 57166 86480 08061 04660 59569 072
Par Value Share 111     
Payments To Related Parties       91 500103 875
Profit Loss 181 15885 606159 712167 101    
Property Plant Equipment Gross Cost 396 493519 258545 622535 071538 307626 370758 118859 592
Provisions For Liabilities Balance Sheet Subtotal 10 65516 21612 4428 6337 21922 85447 49869 440
Total Additions Including From Business Combinations Property Plant Equipment  122 76526 3643 4009 736144 063165 048101 474
Total Assets Less Current Liabilities702 361778 457735 438778 763815 118851 1301 029 2161 228 6361 222 338
Trade Creditors Trade Payables 368 846315 627354 875309 769427 194445 538467 450400 019
Trade Debtors Trade Receivables 353 041283 633372 435378 111367 732489 387441 658360 318
Director Remuneration   13 40015 60015 80015 80015 80015 800
Salaries Fees Directors 12 81713 400      
Creditors Due After One Year26 71823 449       
Creditors Due Within One Year303 512537 192       
Intangible Fixed Assets Aggregate Amortisation Impairment44 80444 804       
Intangible Fixed Assets Cost Or Valuation44 80444 804       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges12 94810 655       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 13 607       
Tangible Fixed Assets Cost Or Valuation384 374396 493       
Tangible Fixed Assets Depreciation316 775342 220       
Tangible Fixed Assets Depreciation Charged In Period 25 817       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 372       
Tangible Fixed Assets Disposals 1 488       

Company filings

Filing category
Accounts Address Annual return Capital 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 October 2022
filed on: 5th, June 2023
Free Download (12 pages)

Company search