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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
215, Beauchamps Drive, Wickford, SS11 8NS | Secretary | 16 January 2008 | Active |
215 Beauchamps Drive, Wickford, SS11 8NS | Director | 16 January 2008 | Active |
Trillion House, Bolter End Lane, Bolter End, United Kingdom, HP14 3LU | Director | 16 January 2008 | Active |
13 Carnegie Crescent, Melton Mowbray, LE13 1RP | Director | 13 May 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Address | Change sail address company with old address new address. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Capital | Capital return purchase own shares treasury capital date. | Download |
2017-08-24 | Accounts | Change account reference date company previous extended. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.