UKBizDB.co.uk

NOV UK FINANCE LIMITED

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

This company is commonly known as Nov Uk Finance Limited. The company was founded 21 years ago and was given the registration number 04509138. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:NOV UK FINANCE LIMITED
Company Number:04509138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, United Kingdom, AB12 4YD

Director30 March 2023Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director31 December 2020Active
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

Secretary07 March 2006Active
Apt 32, 39 Avenu Str., Daugavpils, Latvia, FOREIGN

Secretary12 August 2002Active
69, Forest Park, Stonehaven, AB39 2GF

Secretary11 September 2009Active
Spencer Lawrence House, Prospect Estate, St. Johns Parish, Nevis,

Nominee Secretary12 August 2002Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary30 November 2005Active
Lanark, Old Inn Road, Findon Portlethen, Aberdeen, AB12 3RT

Director30 November 2005Active
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
Apt 32, 39 Avenu Str., Daugavpils, Latvia, FOREIGN

Director12 August 2002Active
69, Forest Park, Stonehaven, United Kingdom, AB39 2GF

Director03 August 2011Active
Tobias Asserstraat 1, 2806 Hh Gouda, Netherlands,

Director30 September 2015Active
Spencer Lawrence House, Prospect Estate, St. Johns Parish, Nevis,

Nominee Director12 August 2002Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director09 July 2018Active
Apt 59, 25 Liepayas Street, Daugavpils, Latvia, FOREIGN

Director12 August 2002Active
1 Rosehill Road, Montrose, DD10 8ST

Director30 November 2005Active
4 Barnes Close, Haslington, Crewe, CW1 5ZG

Director07 March 2006Active

People with Significant Control

National Oilwell Varco Uk Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:Stonedale Road, Unit 10 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
Nov Uk Holdings Limited
Notified on:12 August 2017
Status:Active
Country of residence:United Kingdom
Address:National Oilwell Varco, Badentoy Crescent, Badentoy Park, Aberdeen, United Kingdom, AB12 4YD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Capital

Capital statement capital company with date currency figure.

Download
2021-10-06Capital

Legacy.

Download
2021-10-06Insolvency

Legacy.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

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

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.