UKBizDB.co.uk

NOVA FRIGO LTD

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

This company is commonly known as Nova Frigo Ltd. The company was founded 21 years ago and was given the registration number 04506639. The firm's registered office is in CHALFONT ST PETER. You can find them at Willow Tree Farm, Denham Lane, Chalfont St Peter, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NOVA FRIGO LTD
Company Number:04506639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Willow Tree Farm, Denham Lane, Chalfont St Peter, Buckinghamshire, SL9 0QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Templewood Lane Cottages, Templewood Lane, Stoke Poges, England, SL2 4BH

Secretary10 July 2019Active
9 Templewood Lane Cottages, Templewood Lane, Stoke Poges, England, SL2 4BH

Director04 July 2019Active
8 Chase Close, Coleshill, Amersham, HP7 0LX

Secretary31 December 2002Active
Willow Tree Farm, Denham Lane, Chalfont St Peter, SL9 0QW

Secretary03 April 2006Active
21 Erica Close, Cippenham, Slough, SL1 5HY

Secretary20 June 2003Active
21 Erica Close, Cippenham, Slough, SL1 5HY

Secretary08 August 2002Active
Middle Meadow, Chalfont St Giles, HP8 4QS

Secretary01 August 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 August 2002Active
Willow Tree Farm Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0QW

Director08 August 2002Active
21 Erica Close, Cippenham, Slough, SL1 5HY

Director08 August 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director08 August 2002Active

People with Significant Control

Mrs Karen Golding
Notified on:28 August 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:9 Templewood Lane Cottages, Templewood Lane, Stoke Poges, England, SL2 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
The Estate Of The Late Reginald James Golding
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Willow Tree Farm, Chalfont St Peter, SL9 0QW
Nature of control:
  • Ownership of shares 75 to 100 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-12Dissolution

Dissolution application strike off company.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Address

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

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-19Accounts

Accounts with accounts type dormant.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person secretary company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type dormant.

Download
2015-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.