Novus Networks Limited MACCLESFIELD


Novus Networks started in year 1999 as Private Limited Company with registration number 03858005. The Novus Networks company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Macclesfield at The Old Corn Mill. Postal code: SK11 9JR. Since 1999-11-08 Novus Networks Limited is no longer carrying the name Leadertrack.

The company 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 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.

Novus Networks 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 03858005
Date of Incorporation Wed, 13th Oct 1999
Industry Information technology consultancy activities
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 30th June
Company age 25 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 Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 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

Martin R.

Position: Director

Appointed: 22 December 1999

Resigned: 08 November 2016

Kazimierz Z.

Position: Director

Appointed: 27 October 1999

Resigned: 27 October 2021

Donald A.

Position: Director

Appointed: 27 October 1999

Resigned: 27 October 2021

Stuart B.

Position: Secretary

Appointed: 27 October 1999

Resigned: 09 April 2009

Stuart B.

Position: Director

Appointed: 27 October 1999

Resigned: 09 April 2009

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 13 October 1999

Resigned: 27 October 1999

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 13 October 1999

Resigned: 27 October 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Novus Group Limited from Macclesfield, England. This PSC is categorised 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 Companies Act 2006
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

Leadertrack November 8, 1999

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 Worth39 14940 59343 452      
Balance Sheet
Cash Bank On Hand  28 248181 997258 343162 932624 169836 754214 373
Current Assets128 120256 247332 013560 505664 374886 4971 443 4221 496 7701 167 409
Debtors109 592249 469280 798353 335370 451548 301697 955612 627822 090
Net Assets Liabilities  43 45268 94771 854119 067121 003121 783123 205
Total Inventories  22 96725 17335 580175 264121 29847 389130 946
Cash Bank In Hand18 4745 10428 248      
Net Assets Liabilities Including Pension Asset Liability39 14940 59343 452      
Other Debtors38 635116 519       
Stocks Inventory541 67422 967      
Trade Debtors52 889132 950       
Reserves/Capital
Called Up Share Capital16 92716 92716 927      
Profit Loss Account Reserve22 22223 43126 290      
Shareholder Funds39 14940 59343 452      
Other
Version Production Software     2 0202 0222 0212 022
Accrued Liabilities   15 9112 50079 26380 30484 715550
Amounts Owed By Group Undertakings Participating Interests  14 599207 09147 371    
Amounts Owed To Group Undertakings Participating Interests     79 408131 052169 442197 389
Average Number Employees During Period  8212325323328
Bank Borrowings      350 000250 833204 167
Bank Borrowings Overdrafts 69 371    29 16770 00070 000
Creditors  336 692491 558592 520767 4301 001 5861 124 154840 037
Deferred Income   232 543282 494237 128317 822293 018187 323
Finished Goods Goods For Resale  22 96725 17335 580175 264   
Net Current Assets Liabilities39 14940 59343 45268 94771 854119 067441 836372 616327 372
Nominal Value Allotted Share Capital  84848484848484
Number Shares Allotted16 92716 927840840840840840840840
Other Creditors  8 7656 9527 5599 71612 55912 27916 080
Par Value Share110000000
Prepayments Accrued Income  48 1319 37323 25729 67359 52820 06369 682
Taxation Social Security Payable  110 425143 031175 448208 499248 484236 931121 164
Total Assets Less Current Liabilities39 14940 59343 452  119 067441 836372 616327 372
Trade Creditors Trade Payables  217 50293 121124 519154 179182 198257 769247 531
Trade Debtors Trade Receivables  266 199136 871299 823518 628638 427592 564752 408
Accruals Deferred Income Within One Year16 9254 950       
Creditors Due Within One Year88 971248 277336 692      
Other Creditors Due Within One Year5 2113 354       
Prepayments Accrued Income Current Asset18 06837 573       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 32 62348 131      
Secured Debts 69 371       
Share Capital Allotted Called Up Paid16 92716 92784      
Share Premium Account 235235      
Taxation Social Security Due Within One Year14 05047 344       
Trade Creditors Within One Year52 785128 208       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 7th, April 2024
Free Download (46 pages)

Company search

Advertisements