ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Novo Flooring Limited

Novo Flooring Limited is an active company incorporated on 28 January 1998 with the registered office located in Ashford, Kent. Novo Flooring Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03501381
Private limited company
Age
27 years
Incorporated 28 January 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 July 2025 (3 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
South Stour Offices South Stour Road
Mersham
Ashford
Kent
TN25 7HS
England
Address changed on 7 Jul 2025 (3 months ago)
Previous address was South Stour Offices, Roman Road Mersham Ashford Kent TN25 7HS
Telephone
01892838602
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1999
Director • Contracts Manager • British • Lives in England • Born in Jan 1967
Director • Sales • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in May 1990
Secretary • Corporate Appeals Administrato • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CF2 Holdings Ltd
Callum Farrington and Craig Anthony Fosberry are mutual people.
Active
Novo 24 Limited
Callum Farrington and Craig Anthony Fosberry are mutual people.
Active
Egli Homes Limited
Glenn Daryl Miller is a mutual person.
Active
GMCS Holdings Ltd
Colin Leonard Sullivan is a mutual person.
Active
Novo (Kent) Holdings Limited
Glenn Daryl Miller and Colin Leonard Sullivan are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£963.13K
Increased by £57.46K (+6%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£2.86M
Increased by £89.46K (+3%)
Total Liabilities
-£933.64K
Increased by £221.38K (+31%)
Net Assets
£1.92M
Decreased by £131.92K (-6%)
Debt Ratio (%)
33%
Increased by 6.94% (+27%)
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Registered Address Changed
3 Months Ago on 7 Jul 2025
Lucy Nicola Sullivan Resigned
1 Year Ago on 25 Oct 2024
Glenn Daryl Miller Resigned
1 Year Ago on 25 Oct 2024
Colin Leonard Sullivan Resigned
1 Year Ago on 25 Oct 2024
Mr Craig Anthony Fosberry Appointed
1 Year Ago on 25 Oct 2024
Mr Callum Farrington Appointed
1 Year Ago on 25 Oct 2024
Cf2 Holdings Ltd (PSC) Appointed
1 Year Ago on 25 Oct 2024
Novo (Kent) Holdings Limited (PSC) Resigned
1 Year Ago on 25 Oct 2024
New Charge Registered
1 Year Ago on 25 Oct 2024
Get Credit Report
Discover Novo Flooring Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from South Stour Offices, Roman Road Mersham Ashford Kent TN25 7HS to South Stour Offices South Stour Road Mersham Ashford Kent TN25 7HS on 7 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
Submitted on 7 Jul 2025
Termination of appointment of Glenn Daryl Miller as a director on 25 October 2024
Submitted on 20 Nov 2024
Termination of appointment of Lucy Nicola Sullivan as a secretary on 25 October 2024
Submitted on 20 Nov 2024
Appointment of Mr Callum Farrington as a director on 25 October 2024
Submitted on 15 Nov 2024
Termination of appointment of Colin Leonard Sullivan as a director on 25 October 2024
Submitted on 15 Nov 2024
Appointment of Mr Craig Anthony Fosberry as a director on 25 October 2024
Submitted on 15 Nov 2024
Cessation of Novo (Kent) Holdings Limited as a person with significant control on 25 October 2024
Submitted on 13 Nov 2024
Notification of Cf2 Holdings Ltd as a person with significant control on 25 October 2024
Submitted on 13 Nov 2024
Registration of charge 035013810003, created on 25 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year