Novex (UK) Ltd COLCHESTER


Novex (UK) started in year 2015 as Private Limited Company with registration number 09591177. The Novex (UK) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Colchester at Aspen House. Postal code: CO4 9QR.

The company has 4 directors, namely Clive J., Edward J. and Elizabeth J. and others. Of them, Clive J., Edward J., Elizabeth J., Wendy J. have been with the company the longest, being appointed on 14 May 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Novex (UK) Ltd Address / Contact

Office Address Aspen House
Office Address2 Stephenson Road, Severalls Industrial Park
Town Colchester
Post code CO4 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09591177
Date of Incorporation Thu, 14th May 2015
Industry Agents involved in the sale of a variety of goods
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Clive J.

Position: Director

Appointed: 14 May 2015

Edward J.

Position: Director

Appointed: 14 May 2015

Elizabeth J.

Position: Director

Appointed: 14 May 2015

Wendy J.

Position: Director

Appointed: 14 May 2015

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Elizabeth J. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Clive J. This PSC has significiant influence or control over the company,. Then there is Edward J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Elizabeth J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Clive J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wendy J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 440       
Balance Sheet
Cash Bank On Hand10 00053 82711 27243 43238 42129 444103 666114 043
Current Assets10 00064 766129 934154 634126 314190 963349 412280 834
Debtors 10 939118 662111 20287 893156 929245 746166 791
Net Assets Liabilities    51 79371 997114 40299 672
Other Debtors  18 44981 01249 98140 39080 55243 106
Property Plant Equipment   1 1471 7231 1541 015916
Total Inventories     4 590  
Cash Bank In Hand10 000       
Net Assets Liabilities Including Pension Asset Liability44 440       
Reserves/Capital
Called Up Share Capital44 440       
Shareholder Funds44 440       
Other
Accumulated Depreciation Impairment Property Plant Equipment   685271 0961 4851 874
Additions Other Than Through Business Combinations Property Plant Equipment      250290
Amounts Owed By Related Parties  63 445 15 92243 28415 74915 749
Amounts Owed To Group Undertakings   20 316    
Average Number Employees During Period 44 4444
Corporation Tax Payable   6 211    
Creditors9 900110 59876 058128 255120 584164 241280 172226 244
Dividends Paid  78 00090 000    
Fixed Assets  44 34045 48746 06345 49445 35545 256
Increase From Depreciation Charge For Year Property Plant Equipment   68459569389389
Investments Fixed Assets44 34044 34044 34044 34044 34044 34044 34044 340
Net Current Assets Liabilities10 000-45 83253 87626 3795 73026 72269 24054 590
Other Creditors 2 92019 610   14 1907 022
Other Investments Other Than Loans44 34044 34044 340 44 34044 34044 34044 340
Other Taxation Social Security Payable  44636 43025 01035 05358 45357 414
Profit Loss  177 70963 649    
Property Plant Equipment Gross Cost   1 2152 2502 2502 5002 790
Provisions For Liabilities Balance Sheet Subtotal     219193174
Total Additions Including From Business Combinations Property Plant Equipment   1 2151 035   
Total Assets Less Current Liabilities44 440-1 49298 21671 86651 79372 216114 59599 846
Trade Creditors Trade Payables 69 08141 17871 50995 574129 188207 529161 808
Trade Debtors Trade Receivables 10 93936 76830 19021 99073 255149 445107 936
Accounting Period Subsidiary2 015       
Accrued Liabilities 7501 500     
Amounts Owed By Group Undertakings  63 445     
Creditors Due After One Year9 900       
Loans From Directors9 90017 90018 110     
Net Assets Liabilities Subsidiaries-284 271-220 808      
Number Shares Allotted4 434       
Par Value Share1       
Percentage Class Share Held In Subsidiary 100100     
Profit Loss Subsidiaries89 46330 836      
Share Capital Allotted Called Up Paid4 434       
Value-added Tax Payable 19 94714 824     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control November 24, 2023
filed on: 24th, November 2023
Free Download (2 pages)

Company search

Advertisements