Nova Outdoor Living Ltd WICKFORD


Nova Outdoor Living started in year 2011 as Private Limited Company with registration number 07669191. The Nova Outdoor Living company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Wickford at Unit 8 Capitol Industrial Estate. Postal code: SS11 8YW. Since 27th April 2017 Nova Outdoor Living Ltd is no longer carrying the name White Stores Trading.

The firm has 4 directors, namely Steven M., Victoria G. and James O. and others. Of them, James W. has been with the company the longest, being appointed on 14 June 2011 and Steven M. has been with the company for the least time - from 1 June 2023. As of 29 April 2024, there was 1 ex director - Thomas R.. There were no ex secretaries.

Nova Outdoor Living Ltd Address / Contact

Office Address Unit 8 Capitol Industrial Estate
Office Address2 Fulmar Way
Town Wickford
Post code SS11 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07669191
Date of Incorporation Tue, 14th Jun 2011
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Steven M.

Position: Director

Appointed: 01 June 2023

Victoria G.

Position: Director

Appointed: 25 February 2021

James O.

Position: Director

Appointed: 21 February 2019

James W.

Position: Director

Appointed: 14 June 2011

Thomas R.

Position: Director

Appointed: 20 January 2021

Resigned: 17 April 2022

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is 036 Group Company Limited from Hailsham, England. The abovementioned PSC is categorised 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 PSC register is James W. This PSC owns 75,01-100% shares.

036 Group Company Limited

30-34 North Street, Hailsham, BN27 1DW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13198294
Notified on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

James W.

Notified on 10 June 2017
Ceased on 1 January 2023
Nature of control: 75,01-100% shares

Company previous names

White Stores Trading April 27, 2017
Patio Furniture Store September 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-12-312022-12-31
Net Worth13 29914 85016 369     
Balance Sheet
Cash Bank On Hand   22 447252 8481 193 7671 130 442341 867
Current Assets117 98128 29516 422120 182526 9492 742 4307 811 3293 931 835
Debtors   97 735274 1011 352 6185 905 2883 312 290
Other Debtors   518 53 9211 523 0812 276 060
Net Assets Liabilities    250 0531 279 5372 917 7232 916 889
Total Inventories     196 045775 599277 678
Net Assets Liabilities Including Pension Asset Liability13 29914 85016 369     
Reserves/Capital
Shareholder Funds13 29914 85016 369     
Other
Creditors  5343 273276 89648 33335 56325 213
Net Current Assets Liabilities13 29914 85016 36976 909250 0531 327 8702 953 2862 934 035
Number Shares Issued Fully Paid    100100100100
Other Creditors   16 710148 369681 8151 613 902379 625
Other Taxation Social Security Payable   26 56380 950426 3771 419 3648 534
Par Value Share    1111
Total Assets Less Current Liabilities13 29914 85016 36976 909250 0531 327 8702 953 2862 942 102
Trade Creditors Trade Payables    47 577304 7011 318 361599 939
Trade Debtors Trade Receivables   97 217274 1011 298 6974 382 2071 036 230
Accumulated Amortisation Impairment Intangible Assets       733
Average Number Employees During Period     158
Bank Borrowings      45 56334 915
Bank Borrowings Overdrafts     48 33335 56325 213
Bank Overdrafts      496 416 
Increase From Amortisation Charge For Year Intangible Assets       733
Intangible Assets       8 067
Intangible Assets Gross Cost       8 800
Total Additions Including From Business Combinations Intangible Assets       8 800
Total Borrowings      541 97934 915
Creditors Due Within One Year104 68213 44553     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 1st January 2024 director's details were changed
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements