Warning: file_put_contents(c/ee09aa9fc0f43bc4571f8f689e194b6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nova Textiles Limited, LE5 4JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOVA TEXTILES LIMITED

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

This company is commonly known as Nova Textiles Limited. The company was founded 4 years ago and was given the registration number 12296299. The firm's registered office is in LEICESTER. You can find them at Unit 37 Temple Building, Temple Road, Leicester, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:NOVA TEXTILES LIMITED
Company Number:12296299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Unit 37 Temple Building, Temple Road, Leicester, England, LE5 4JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37 Temple Building, Temple Road, Leicester, England, LE5 4JG

Director24 November 2020Active
Unit 37 Temple Building, Temple Road, Leicester, England, LE5 4JG

Director04 November 2019Active
Unit 37 Temple Building, Temple Road, Leicester, England, LE5 4JG

Director28 October 2020Active

People with Significant Control

Mr Adem Ahmedov
Notified on:24 November 2020
Status:Active
Date of birth:July 1974
Nationality:Bulgarian
Country of residence:England
Address:Unit 37 Temple Building, Temple Road, Leicester, England, LE5 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adem Ahmedov
Notified on:24 November 2020
Status:Active
Date of birth:July 1974
Nationality:Bulgarian
Country of residence:England
Address:Unit 37 Temple Building, Temple Road, Leicester, England, LE5 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Rajalben Odedra
Notified on:28 October 2020
Status:Active
Date of birth:July 1999
Nationality:Indian
Country of residence:England
Address:Unit 37 Temple Building, Temple Road, Leicester, England, LE5 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Jivti Odedra
Notified on:04 November 2019
Status:Active
Date of birth:June 1965
Nationality:English
Country of residence:England
Address:Unit 37 Temple Building, Temple Road, Leicester, England, LE5 4JG
Nature of control:
  • Significant influence or control

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 (6 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
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-18Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-15Gazette

Gazette notice voluntary.

Download
2020-09-02Dissolution

Dissolution application strike off company.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Address

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

Download
2019-12-09Resolution

Resolution.

Download
2019-11-12Address

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

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.