General information

Name:

Novaloans Limited

Office Address:

7 Limewood Way LS14 1AB Leeds

Number: 07639288

Incorporation date: 2011-05-18

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Novaloans began its business in 2011 as a Private Limited Company registered with number: 07639288. This particular company has been active for 13 years and it's currently active. This firm's headquarters is based in Leeds at 7 Limewood Way. Anyone could also find the company by the post code of LS14 1AB. The enterprise's SIC and NACE codes are 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. Novaloans Limited released its account information for the period up to Tuesday 31st May 2022. Its most recent confirmation statement was released on Monday 24th April 2023.

Marcus G. is this specific company's single managing director, that was designated to this position in 2015 in April. The company had been supervised by Jonathan G. until 2019. As a follow-up another director, namely Steven M. gave up the position in 2020.

Financial data based on annual reports

Company staff

Marcus G.

Role: Director

Appointed: 01 April 2015

Latest update: 7 April 2024

People with significant control

Executives who control the firm include: Steven M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marcus G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Steven M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcus G.
Notified on 4 April 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Patrick G.
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 1st November 2023. New Address: Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB (AD01)
filed on: 1st, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64921 : Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
12
Company Age

Closest companies