Company NameNovanew Ltd
DirectorsSamantha Atkinson and David Stafford Atkinson
Company StatusActive
Company Number06802768
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Samantha Atkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Tanton Road
Stokesley
Middlesbrough
North Yorks
TS9 5HP
Secretary NameMr David Atkinson
StatusCurrent
Appointed21 June 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address14 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr David Stafford Atkinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(7 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMarc Shaw
NationalityBritish
StatusResigned
Appointed04 February 2009(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2010)
RoleCompany Director
Correspondence AddressFlat 2 9 Garnet Street
Saltburn By The Sea
Cleveland
TS12 1EQ

Contact

Websitewww.novanew.org.uk
Telephone020 89602488
Telephone regionLondon

Location

Registered Address14 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£55,173
Gross Profit£1,921
Net Worth-£15,597
Cash£348
Current Liabilities£23,168

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 January 2020 (2 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
17 September 2018Registered office address changed from 2 Tanton Road Stokesley Middlesbrough North Yorkshire TS9 5HP to 14 Roseberry Court Stokesley Middlesbrough TS9 5QT on 17 September 2018 (1 page)
11 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
21 June 2018Amended micro company accounts made up to 31 January 2017 (2 pages)
27 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
28 July 2016Appointment of Mr David Stafford Atkinson as a director on 1 February 2016 (2 pages)
28 July 2016Appointment of Mr David Stafford Atkinson as a director on 1 February 2016 (2 pages)
31 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 10
(3 pages)
31 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 10
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(3 pages)
16 October 2014Total exemption full accounts made up to 31 January 2014 (19 pages)
16 October 2014Total exemption full accounts made up to 31 January 2014 (19 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(3 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(3 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (18 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (18 pages)
27 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
30 July 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
18 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
18 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
11 August 2010Amended accounts made up to 31 January 2010 (13 pages)
11 August 2010Amended accounts made up to 31 January 2010 (13 pages)
2 August 2010Termination of appointment of Marc Shaw as a secretary (1 page)
2 August 2010Appointment of Mr David Atkinson as a secretary (1 page)
2 August 2010Termination of appointment of Marc Shaw as a secretary (1 page)
2 August 2010Appointment of Mr David Atkinson as a secretary (1 page)
8 April 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
8 April 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
10 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 10
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 10
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 10
(4 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Samantha Atkinson on 27 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Samantha Atkinson on 27 January 2010 (2 pages)
24 February 2009Secretary's change of particulars / marc shaw / 17/02/2009 (1 page)
24 February 2009Secretary's change of particulars / marc shaw / 17/02/2009 (1 page)
13 February 2009Director appointed samantha atkinson (2 pages)
13 February 2009Director appointed samantha atkinson (2 pages)
12 February 2009Registered office changed on 12/02/2009 from bank foot farm ingleby greenhow great ayton north yorkshire TS9 6LP (1 page)
12 February 2009Secretary appointed marc shaw (2 pages)
12 February 2009Secretary appointed marc shaw (2 pages)
12 February 2009Registered office changed on 12/02/2009 from bank foot farm ingleby greenhow great ayton north yorkshire TS9 6LP (1 page)
4 February 2009Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
4 February 2009Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
3 February 2009Appointment terminated director yomtov jacobs (1 page)
3 February 2009Appointment terminated director yomtov jacobs (1 page)
27 January 2009Incorporation (9 pages)
27 January 2009Incorporation (9 pages)