UKBizDB.co.uk

NOV MISSION PRODUCTS UK LIMITED

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

This company is commonly known as Nov Mission Products Uk Limited. The company was founded 42 years ago and was given the registration number 01568843. The firm's registered office is in STONEHOUSE. You can find them at Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NOV MISSION PRODUCTS UK LIMITED
Company Number:01568843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1981
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Secretary06 August 2013Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director31 December 2020Active
Tobias Asserstraat 1, 2806 Hh Gouda, Netherlands,

Director30 September 2015Active
45 Percy Gardens, Tynemouth, NE30 4HQ

Secretary-Active
C/O National Oilwell Varco, Badentoy Crescent Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Secretary30 September 2011Active
Kirk House, Victoria Terrace, Kemnay, Inverurie, AB51 5RL

Secretary02 April 2009Active
20 Westwood Avenue, Heighington, DL5 6SA

Secretary17 April 2003Active
69, Forest Park, Stonehaven, AB39 2GF

Secretary11 September 2009Active
6 Riding Close, Crawcrook, Ryton, NE40 4HB

Secretary17 February 1997Active
45 Percy Gardens, Tynemouth, NE30 4HQ

Director-Active
Hillgarth Birches Nook Road, Stocksfield, NE43 7PA

Director-Active
Whitslaid Cade Hill Road, Stocksfield, NE43 7PS

Director-Active
Lanark, Old Inn Road, Findon Portlethen, Aberdeen, AB12 3RT

Director02 April 2009Active
Summer Breeze 9 St Pauls Drive, Mount Pleasant, Washington, DH4 7SH

Director-Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director31 July 2013Active
Oranjestraat 33, 4819 Xp, Rijsbergen, Netherlands,

Director04 July 2011Active
77 Tudhoe Village, Spennymoor, DL16 6LG

Director15 July 2005Active
69, Forest Park, Stonehaven, United Kingdom, AB39 2GF

Director03 August 2011Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director09 July 2018Active
4 Barnes Close, Haslington, Crewe, CW1 5ZG

Director02 April 2009Active

People with Significant Control

National Oilwell Varco Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-12Restoration

Bona vacantia company.

Download
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-23Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-05-16Capital

Legacy.

Download
2017-05-16Capital

Capital statement capital company with date currency figure.

Download
2017-05-16Insolvency

Legacy.

Download
2017-05-16Resolution

Resolution.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Change account reference date company current extended.

Download
2015-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.