This company is commonly known as Novaburn Systems Limited. The company was founded 22 years ago and was given the registration number 04227448. The firm's registered office is in LONDON. You can find them at C/o Bevan Kidwell Llp 113-117, Farringdon Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NOVABURN SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04227448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bevan Kidwell Llp 113-117, Farringdon Road, London, England, EC1R 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113-117, Farringdon Road, London, England, EC1R 3BX | Director | 07 May 2020 | Active |
113-117, Farringdon Road, London, England, EC1R 3BX | Director | 07 May 2020 | Active |
C/O Bevan Kidwell Llp, 113-117, Farringdon Road, London, England, EC1R 3BX | Director | 10 August 2020 | Active |
146e Swallow Street, Plot 5, Iver Heath, SL0 0HR | Secretary | 25 April 2007 | Active |
54 Ryeland Close, Yiewsley, UB7 8AU | Secretary | 22 December 2003 | Active |
30 New Road Tylers Green, Penn, High Wycombe, HP10 8DL | Secretary | 11 September 2001 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 01 June 2001 | Active |
113-117, Farringdon Road, London, England, EC1R 3BX | Director | 07 May 2020 | Active |
113-117, Farringdon Road, London, England, EC1R 3BX | Director | 07 May 2020 | Active |
146e Swallow Street Plot 5, Iver Heath, SL0 0HR | Director | 20 March 2002 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2BT | Director | 28 August 2014 | Active |
Barn One, Burnhams Field Weston Turville, Aylesbury, HP22 5AF | Director | 11 September 2001 | Active |
113-117, Farringdon Road, London, England, EC1R 3BX | Director | 07 May 2020 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 01 June 2001 | Active |
The Mailing Room Holdings Limited | ||
Notified on | : | 07 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bevan Kidwell Llp, 113-117, London, England, EC1R 3BX |
Nature of control | : |
|
Mr Keith Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hadleigh Business Centre, 351 London Road, Benfleet, United Kingdom, SS7 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Accounts | Change account reference date company current extended. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-19 | Resolution | Resolution. | Download |
2020-05-19 | Incorporation | Memorandum articles. | Download |
2020-05-19 | Resolution | Resolution. | Download |
2020-05-19 | Incorporation | Memorandum articles. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.