UKBizDB.co.uk

CUSTOMTRADE T/AS NOUVEAU JEWELLERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Customtrade T/as Nouveau Jewellers Ltd. The company was founded 31 years ago and was given the registration number 02749437. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:CUSTOMTRADE T/AS NOUVEAU JEWELLERS LTD
Company Number:02749437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Secretary20 April 1993Active
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Director20 April 1993Active
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Director01 April 2012Active
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Director01 April 2012Active
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Director22 March 2019Active
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Director22 March 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 September 1992Active
Flat 58, Townfield Gardens, Townfield Road, Altrincham, England, WA14 4DT

Director19 July 2004Active
018 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director20 April 1993Active
018 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director19 July 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 September 1992Active

People with Significant Control

Mr David Mccabe
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Jean Jacques Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, Manchester, United Kingdom, M20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-05Resolution

Resolution.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2018-01-26Capital

Capital return purchase own shares.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.