Novus Consultants Limited SIDDINGTON MACCLESFIELD


Founded in 2000, Novus Consultants, classified under reg no. 04122946 is an active company. Currently registered at The Old Corn Mill SK11 9JR, Siddington Macclesfield the company has been in the business for 24 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 3rd Dec 2002 Novus Consultants Limited is no longer carrying the name Nouvs Consultants.

The firm has 3 directors, namely Donald A., Richard B. and Justin H.. Of them, Richard B., Justin H. have been with the company the longest, being appointed on 27 October 2021 and Donald A. has been with the company for the least time - from 17 November 2021. At present 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.

Novus Consultants Limited Address / Contact

Office Address The Old Corn Mill
Office Address2 Congleton Road
Town Siddington Macclesfield
Post code SK11 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04122946
Date of Incorporation Tue, 12th Dec 2000
Industry Dormant Company
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Donald A.

Position: Director

Appointed: 17 November 2021

Richard B.

Position: Director

Appointed: 27 October 2021

Justin H.

Position: Director

Appointed: 27 October 2021

Peter M.

Position: Director

Appointed: 20 January 2017

Resigned: 26 July 2021

Michael T.

Position: Secretary

Appointed: 09 April 2009

Resigned: 27 October 2021

Stuart B.

Position: Secretary

Appointed: 01 February 2001

Resigned: 09 April 2009

Donald A.

Position: Director

Appointed: 01 February 2001

Resigned: 27 October 2021

Stuart B.

Position: Director

Appointed: 01 February 2001

Resigned: 09 April 2009

Kazimierz Z.

Position: Director

Appointed: 12 December 2000

Resigned: 27 October 2021

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 December 2000

Resigned: 01 February 2001

Martin R.

Position: Director

Appointed: 12 December 2000

Resigned: 08 November 2016

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2000

Resigned: 01 February 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Novus Group Limited from Macclesfield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Novus Group Limited

The Old Corn Mill Congleton Road, Siddington, Macclesfield, SK11 9JR, England

Legal authority 2006 Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04153811
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nouvs Consultants December 3, 2002
Renownoption February 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-262022-06-302023-06-30
Net Worth-88 864-142 128-140 719       
Balance Sheet
Cash Bank On Hand  31 35440 30413812312312312397
Current Assets163 49764 054103 58069 04413810 436123 123116
Debtors150 98261 28272 22628 740 10 313   19
Net Assets Liabilities  -140 719-140 741-43 541180116116116116
Cash Bank In Hand12 5152 77231 354       
Net Assets Liabilities Including Pension Asset Liability-88 864-142 128-140 719       
Other Debtors112 22222 522        
Trade Debtors38 76038 760        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-88 964-142 228-140 819       
Shareholder Funds-88 864-142 128-140 719       
Other
Version Production Software     2 0202 0222 0212 0222 023
Amounts Owed By Group Undertakings Participating Interests  11 746  10 313   19
Amounts Owed To Group Undertakings Participating Interests   183 36420 879 777 
Average Number Employees During Period  33333333
Creditors  244 299209 78543 67910 256777 
Deferred Income  217 379       
Net Current Assets Liabilities-88 86433 79776 660-140 741-43 541180116116116116
Nominal Value Allotted Share Capital  100100100100100100100100
Number Shares Allotted100100100100100100100100100100
Par Value Share1111111111
Taxation Social Security Payable  26 92026 42122 80010 256    
Trade Debtors Trade Receivables  60 48028 740      
Accruals Deferred Income Within One Year193 283175 928        
Creditors Due Within One Year252 36130 25726 920       
Accruals Deferred Income 175 925217 379       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities-88 864-142 12876 660       
Taxation Social Security Due Within One Year59 07830 258        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 20th, March 2024
Free Download (7 pages)

Company search

Advertisements