Novum Structures Uk Limited NORFOLK


Novum Structures Uk started in year 2007 as Private Limited Company with registration number 06133379. The Novum Structures Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Norfolk at 8 Hopper Way, Diss Business Park. Postal code: IP22 4GT. Since 2008-01-22 Novum Structures Uk Limited is no longer carrying the name Covertex Management Systems.

At the moment there are 3 directors in the the company, namely Travis L., Richard B. and Richard M.. In addition one secretary - Thomas C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Novum Structures Uk Limited Address / Contact

Office Address 8 Hopper Way, Diss Business Park
Office Address2 Diss
Town Norfolk
Post code IP22 4GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06133379
Date of Incorporation Thu, 1st Mar 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Travis L.

Position: Director

Appointed: 30 April 2020

Thomas C.

Position: Secretary

Appointed: 01 November 2017

Richard B.

Position: Director

Appointed: 24 January 2008

Richard M.

Position: Director

Appointed: 01 March 2007

Alan B.

Position: Director

Appointed: 27 December 2018

Resigned: 30 April 2020

Benjamin J.

Position: Secretary

Appointed: 01 November 2017

Resigned: 01 November 2017

Ian C.

Position: Director

Appointed: 24 January 2008

Resigned: 18 December 2018

Thomas C.

Position: Secretary

Appointed: 01 March 2007

Resigned: 01 November 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2007

Resigned: 01 March 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 March 2007

Resigned: 01 March 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Novum Holdings Uk Limited from Diss, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Novum Holdings Uk Limited

8 Hopper Way Diss Business Park, Diss, Norfolk, IP22 4GT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 06219882
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Covertex Management Systems January 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 321 0111 374 5935 726 8927 054 2513 390 121
Current Assets16 127 18811 231 67415 247 26715 252 44515 697 004
Debtors13 582 7329 637 3619 295 4387 889 33111 936 245
Net Assets Liabilities4 223 6674 168 0624 960 6496 171 2777 368 849
Other Debtors705 529840 732904 987619 6933 446 292
Property Plant Equipment203 471274 647536 650597 133585 150
Total Inventories223 445219 720224 937308 863370 638
Other
Audit Fees Expenses12 60012 6009 917  
Company Contributions To Money Purchase Plans Directors11 89211 90615 017  
Director Remuneration84 970136 700140 922  
Number Directors Accruing Benefits Under Money Purchase Scheme111  
Accrued Liabilities279 053366 032804 311444 274771 273
Accumulated Amortisation Impairment Intangible Assets133 583133 583   
Accumulated Depreciation Impairment Property Plant Equipment281 773232 110313 847355 142413 876
Additional Provisions Increase From New Provisions Recognised 16 000   
Amounts Recoverable On Contracts5 565 9242 132 0423 117 1033 510 9503 085 654
Applicable Tax Rate191919  
Average Number Employees During Period6259605656
Bank Borrowings Overdrafts161 555676   
Bank Overdrafts161 555676   
Comprehensive Income Expense237 562974 636792 5871 210 6281 197 572
Corporation Tax Payable  181  
Corporation Tax Recoverable252 945   356 000
Creditors11 966 9937 182 26010 670 7609 378 0928 406 414
Depreciation Expense Property Plant Equipment50 68361 50887 350  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 111 1714 89149 31241 451
Disposals Property Plant Equipment 135 0678 45656 76385 257
Dividends Paid 1 030 241   
Dividends Paid On Shares Interim 1 030 241   
Fixed Assets203 472274 648536 651597 134585 151
Further Item Interest Expense Component Total Interest Expense22 345615389  
Future Minimum Lease Payments Under Non-cancellable Operating Leases242 497227 864272 823272 823224 394
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-31 15566 905125 096  
Gain Loss On Disposals Property Plant Equipment3 717-3 21211 304  
Increase From Depreciation Charge For Year Property Plant Equipment 61 50887 34990 607100 185
Intangible Assets Gross Cost133 583133 583   
Interest Expense On Bank Loans Similar Borrowings  8 856  
Interest Payable Similar Charges Finance Costs 6159 245  
Investments Fixed Assets11111
Merchandise223 445219 720224 937308 863370 638
Net Current Assets Liabilities4 160 1954 049 4144 576 5075 874 3537 290 590
Number Shares Issued But Not Fully Paid 1 100 0001 100 0001 100 0001 100 000
Other Creditors1 281 6812 045 7572 527 9482 982 1763 421 440
Other Taxation Social Security Payable134 282119 165130 344166 668160 088
Par Value Share 1111
Payments Received On Account3 231 8372 649 2395 235 2035 018 5881 050 845
Pension Other Post-employment Benefit Costs Other Pension Costs30 34831 11754 866  
Prepayments113 454203 224491 789421 791775 078
Profit Loss335 632974 636792 5871 210 6281 197 572
Profit Loss On Ordinary Activities Before Tax82 6871 416 5431 272 649  
Property Plant Equipment Gross Cost485 244506 757850 497952 275999 026
Provisions140 000156 000156 000  
Provisions For Liabilities Balance Sheet Subtotal140 000156 000152 509300 210506 892
Recoverable Value-added Tax   122 770142 001
Restructuring Costs  -36 577  
Social Security Costs364 209346 025380 494  
Staff Costs Employee Benefits Expense3 641 1863 667 3123 985 887  
Tax Expense Credit Applicable Tax Rate15 711269 143241 803  
Tax Increase Decrease From Effect Capital Allowances Depreciation-9 353-18 355-3 812  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-252 945-314 792   
Total Additions Including From Business Combinations Property Plant Equipment 156 580352 917158 541132 008
Total Assets Less Current Liabilities4 363 6674 324 0625 113 1586 471 4877 875 741
Total Operating Lease Payments326 339332 293327 038  
Trade Creditors Trade Payables6 002 1401 863 3341 812 038766 3863 002 768
Trade Debtors Trade Receivables6 944 8806 461 3634 781 5593 214 1274 131 220
Turnover Revenue19 435 02316 763 89317 009 151  
Wages Salaries3 246 6293 290 1703 550 527  

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 29th, June 2023
Free Download (28 pages)

Company search

Advertisements