Novus Group Limited MACCLESFIELD


Founded in 2001, Novus Group, classified under reg no. 04153811 is an active company. Currently registered at The Old Corn Mill SK11 9JR, Macclesfield the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

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. Currently 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 Group Limited Address / Contact

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

Company Information / Profile

Registration Number 04153811
Date of Incorporation Mon, 5th Feb 2001
Industry Activities of head offices
End of financial Year 30th June
Company age 23 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, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

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: Director

Appointed: 05 February 2001

Resigned: 09 April 2009

Stuart B.

Position: Secretary

Appointed: 05 February 2001

Resigned: 09 April 2009

Kazimierz Z.

Position: Director

Appointed: 05 February 2001

Resigned: 27 October 2021

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 05 February 2001

Resigned: 05 February 2001

Donald A.

Position: Director

Appointed: 05 February 2001

Resigned: 27 October 2021

Martin R.

Position: Director

Appointed: 05 February 2001

Resigned: 08 November 2016

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 February 2001

Resigned: 05 February 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is Cae Technology Services Limited from Hemel Hempstead, England. The abovementioned PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is Kazimierz Z. This PSC owns 25-50% shares. Moving on, there is Donald A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Cae Technology Services Limited

Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DE, England

Legal authority Governing Laws Of The United Kingdom
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02685146
Notified on 27 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kazimierz Z.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: 25-50% shares

Donald A.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: 25-50% shares

Peter M.

Notified on 20 January 2017
Ceased on 26 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-262022-06-30
Net Worth1 4411 04338 271      
Balance Sheet
Cash Bank On Hand  537476413355295235234
Current Assets23 32428 128537213 70756 411114 566160 807235 657197 713
Debtors22 62927 510 213 23155 998114 211160 512235 422197 479
Net Assets Liabilities  38 271103 737102 571134 107213 550313 633278 694
Other Debtors   29 86735 11934 80329 45365 97383
Property Plant Equipment  158 706177 671199 547139 164146 332100 54687 356
Cash Bank In Hand695617537      
Net Assets Liabilities Including Pension Asset Liability1 4411 04338 271      
Tangible Fixed Assets198 937185 404158 706      
Reserves/Capital
Called Up Share Capital19 74919 74919 749      
Profit Loss Account Reserve-81 581-78 954-13 538      
Shareholder Funds1 4411 04338 271      
Other
Version Production Software     2 0202 0222 0212 022
Accumulated Depreciation Impairment Property Plant Equipment  245 786272 477302 418404 574445 042452 077479 744
Additions Other Than Through Business Combinations Property Plant Equipment   60 65696 06459 17347 63641 36414 477
Amounts Owed By Group Undertakings Participating Interests   183 36420 87979 408131 059169 449197 396
Amounts Owed To Group Undertakings Participating Interests  26 345207 09147 37110 313   
Average Number Employees During Period  3333333
Carrying Amount Property Plant Equipment With Restricted Title   54 94591 04391 07668 30721 2258 723
Creditors  68 404240 53570 40143 93673 97931 72515 601
Finance Lease Liabilities Present Value Total  25 09833 29422 13718 72257 43224 52810 272
Fixed Assets215 964202 431175 733194 698216 574156 191163 359117 573104 383
Increase From Depreciation Charge For Year Property Plant Equipment   37 75952 134108 42040 46862 83627 667
Investments  17 02717 02717 02717 02717 02717 02717 027
Investments In Subsidiaries Measured Fair Value  17 02717 02717 02717 02717 02717 02717 027
Loans From Directors  3 457      
Net Current Assets Liabilities-177 022-140 460-67 867-26 828-13 99070 63086 828203 932182 112
Nominal Value Allotted Share Capital  266266266266266266266
Number Shares Allotted 29 05629 0562 6592 6592 6592 6592 6592 659
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 06822 1936 264 55 801 
Other Disposals Property Plant Equipment   15 00044 24717 400 80 115 
Par Value Share 00000000
Property Plant Equipment Gross Cost  404 492450 148501 965543 738591 374552 623567 100
Taxation Including Deferred Taxation Balance Sheet Subtotal  18 81025 26524 25210 75412 1097 8727 801
Taxation Social Security Payable  13 50415089314 90116 5477 1975 329
Total Assets Less Current Liabilities38 94261 971107 866167 870202 584226 821250 187321 505286 495
Creditors Due After One Year9 51536 20850 785      
Creditors Due Within One Year200 346168 58868 404      
Investments Fixed Assets17 02717 02717 027      
Provisions For Liabilities Charges27 98624 72018 810      
Revaluation Reserve31 21328 188       
Secured Debts22 58556 79675 883      
Share Capital Allotted Called Up Paid2 9062 9062 906      
Share Premium Account32 06032 06032 060      
Tangible Fixed Assets Additions 54 37035 658      
Tangible Fixed Assets Cost Or Valuation350 854385 224404 492      
Tangible Fixed Assets Depreciation151 917199 820245 786      
Tangible Fixed Assets Depreciation Charged In Period 59 71155 680      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 8089 714      
Tangible Fixed Assets Disposals 20 00016 390      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 2nd, May 2023
Free Download (51 pages)

Company search

Advertisements