UKBizDB.co.uk

NOVA INCEPTA EUROPE LIMITED

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

This company is commonly known as Nova Incepta Europe Limited. The company was founded 16 years ago and was given the registration number 06475113. The firm's registered office is in HIGH WYCOMBE. You can find them at Trillium House Bolter End Lane, Bolter End, High Wycombe, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NOVA INCEPTA EUROPE LIMITED
Company Number:06475113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Trillium House Bolter End Lane, Bolter End, High Wycombe, England, HP14 3LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
215, Beauchamps Drive, Wickford, SS11 8NS

Secretary16 January 2008Active
215 Beauchamps Drive, Wickford, SS11 8NS

Director16 January 2008Active
Trillion House, Bolter End Lane, Bolter End, United Kingdom, HP14 3LU

Director16 January 2008Active
13 Carnegie Crescent, Melton Mowbray, LE13 1RP

Director13 May 2008Active

People with Significant Control

Mr Brian Jeffrey Down
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:English
Address:2nd, Floor, London, E4 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Paul Hourigan
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:English
Address:2nd, Floor, London, E4 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Samuel Kendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:2nd, Floor, London, E4 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Jeffrey Down
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:English
Country of residence:England
Address:Trillium House, Bolter End Lane, High Wycombe, England, HP14 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Paul Hourigan
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:English
Country of residence:England
Address:Trillium House, Bolter End Lane, High Wycombe, England, HP14 3LU
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Resolution

Resolution.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Address

Change sail address company with old address new address.

Download
2019-10-09Address

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

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Capital

Capital return purchase own shares treasury capital date.

Download
2017-08-24Accounts

Change account reference date company previous extended.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.