This company is commonly known as Nova Aluminium Systems Limited. The company was founded 20 years ago and was given the registration number 04994857. The firm's registered office is in NEWTON ABBOT. You can find them at 22 Union Street, , Newton Abbot, Devon. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | NOVA ALUMINIUM SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04994857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Union Street, Newton Abbot, Devon, TQ12 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Union Street, Newton Abbot, TQ12 2JS | Secretary | 21 April 2006 | Active |
22, Union Street, Newton Abbot, TQ12 2JS | Director | 03 December 2019 | Active |
22, Union Street, Newton Abbot, TQ12 2JS | Director | 03 December 2019 | Active |
22, Union Street, Newton Abbot, TQ12 2JS | Director | 22 December 2005 | Active |
1 Watermore Gardens, Frampton Cotterell, Bristol, BS36 2DU | Secretary | 02 February 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 15 December 2003 | Active |
45 Sherwood Road, Keynsham, Bristol, BS31 1DA | Director | 22 December 2005 | Active |
1, Old Sneed Cottages, 55 Stoke Hill, Bristol, England, BS9 1EP | Director | 08 January 2013 | Active |
22, Union Street, Newton Abbot, TQ12 2JS | Director | 08 January 2013 | Active |
6 Brambles Road, Burnham On Sea, TA8 2PY | Director | 02 February 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 15 December 2003 | Active |
22, Union Street, Newton Abbot, TQ12 2JS | Director | 22 December 2005 | Active |
Mr Paul Terry Harvey | ||
Notified on | : | 25 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 22, Union Street, Newton Abbot, TQ12 2JS |
Nature of control | : |
|
Mr Roger William Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Union Street, Newton Abbot, England, TQ12 2JS |
Nature of control | : |
|
Mr Martin Leslie Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Old Sneed Cottages, Bristol, England, BS9 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Capital | Capital return purchase own shares. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-30 | Capital | Capital cancellation shares. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Officers | Change person secretary company with change date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.