Company NameNovaflex Limited
DirectorsKevin Donnelly and Melinda Donnelly
Company StatusActive
Company Number06558300
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Previous NameBrabco 808 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Donnelly
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed11 July 2008(3 months after company formation)
Appointment Duration15 years, 9 months
RoleManaging Director
Country of ResidenceCanada
Correspondence Address6, Abbots Quay Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMelinda Donnelly
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed11 July 2008(3 months after company formation)
Appointment Duration15 years, 9 months
RoleManaging Director
Country of ResidenceCanada
Correspondence Address6, Abbots Quay Monks Ferry
Birkenhead
CH41 5LH
Wales
Secretary NameMelinda Donnelly
NationalityCanadian
StatusCurrent
Appointed11 July 2008(3 months after company formation)
Appointment Duration15 years, 9 months
RoleManaging Director
Country of ResidenceCanada
Correspondence Address6, Abbots Quay Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMr Christopher Jeffrey Franks
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunningdale Road
Wallasey
Merseyside
CH45 0LU
Wales
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Contact

Websitenovaflex.com/
Email address[email protected]

Location

Registered Address6, Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,584,655
Cash£34,119
Current Liabilities£161,645

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

25 January 2021Accounts for a small company made up to 31 January 2020 (11 pages)
14 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
30 October 2019Accounts for a small company made up to 31 January 2019 (11 pages)
11 April 2019Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 11 April 2019 (1 page)
11 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 January 2018 (9 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
24 October 2017Accounts for a small company made up to 31 January 2017 (9 pages)
24 October 2017Accounts for a small company made up to 31 January 2017 (9 pages)
20 April 2017Director's details changed for Melinda Donnelly on 19 April 2017 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 April 2017Director's details changed for Melinda Donnelly on 19 April 2017 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (8 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (8 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
29 January 2016Director's details changed for Kevin Donnelly on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Kevin Donnelly on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Melinda Donnelly on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Melinda Donnelly on 29 January 2016 (1 page)
29 January 2016Director's details changed for Melinda Donnelly on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Melinda Donnelly on 29 January 2016 (1 page)
9 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
23 September 2014Accounts for a small company made up to 31 January 2014 (8 pages)
23 September 2014Accounts for a small company made up to 31 January 2014 (8 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
16 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
16 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
12 April 2013Secretary's details changed for Melinda Donelly on 8 April 2013 (1 page)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Secretary's details changed for Melinda Donelly on 8 April 2013 (1 page)
12 April 2013Director's details changed for Melinda Donelly on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Melinda Donelly on 8 April 2013 (2 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Secretary's details changed for Melinda Donelly on 8 April 2013 (1 page)
12 April 2013Director's details changed for Melinda Donelly on 8 April 2013 (2 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of Christopher Franks as a director (2 pages)
5 March 2013Termination of appointment of Christopher Franks as a director (2 pages)
18 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
18 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
18 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
18 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
12 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
12 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Christopher Jeffrey Franks on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Kevin Donnelly on 8 April 2010 (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Christopher Jeffrey Franks on 8 April 2010 (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Christopher Jeffrey Franks on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Kevin Donnelly on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Melinda Donelly on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Melinda Donelly on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Kevin Donnelly on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Melinda Donelly on 8 April 2010 (2 pages)
16 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
16 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
1 July 2009Director's change of particulars / christopher franks / 15/12/2008 (1 page)
1 July 2009Director's change of particulars / christopher franks / 15/12/2008 (1 page)
26 June 2009Return made up to 08/04/09; full list of members (4 pages)
26 June 2009Return made up to 08/04/09; full list of members (4 pages)
16 July 2008Director appointed chris franks (2 pages)
16 July 2008Appointment terminated director brabners directors LIMITED (1 page)
16 July 2008Registered office changed on 16/07/2008 from c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL (1 page)
16 July 2008Appointment terminated secretary brabners secretaries LIMITED (1 page)
16 July 2008Director and secretary appointed melinda donelly (2 pages)
16 July 2008Director appointed kevin donnelly (2 pages)
16 July 2008Appointment terminated secretary brabners secretaries LIMITED (1 page)
16 July 2008Appointment terminated director brabners directors LIMITED (1 page)
16 July 2008Director appointed kevin donnelly (2 pages)
16 July 2008Registered office changed on 16/07/2008 from c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL (1 page)
16 July 2008Director appointed chris franks (2 pages)
16 July 2008Director and secretary appointed melinda donelly (2 pages)
11 June 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
11 June 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
4 June 2008Company name changed brabco 808 LIMITED\certificate issued on 06/06/08 (2 pages)
4 June 2008Company name changed brabco 808 LIMITED\certificate issued on 06/06/08 (2 pages)
8 April 2008Incorporation (19 pages)
8 April 2008Incorporation (19 pages)