This company is commonly known as Novacast Limited. The company was founded 44 years ago and was given the registration number 01456622. The firm's registered office is in MELKSHAM. You can find them at Unit 8 L:ancaster Park, Bowerhill, Melksham, Wilts. This company's SIC code is 24420 - Aluminium production.
Name | : | NOVACAST LIMITED |
---|---|---|
Company Number | : | 01456622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 L:ancaster Park, Bowerhill, Melksham, Wilts, United Kingdom, SN12 6TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Lancaster Park, Bowerhill, Melksham, United Kingdom, SN12 6TT | Secretary | 20 February 2020 | Active |
Unit 8 L:Ancaster Park, Bowerhill, Melksham, United Kingdom, SN12 6TT | Director | 19 February 2020 | Active |
Unit 8 L:Ancaster Park, Bowerhill, Melksham, United Kingdom, SN12 6TT | Director | 04 January 2000 | Active |
14 Truro Walk, Chippenham, SN14 0QY | Secretary | - | Active |
14 Truro Walk, Chippenham, SN14 0QY | Director | - | Active |
14 Truro Walk, Chippenham, United Kingdom, SN14 0QY | Director | 19 February 2020 | Active |
Mr Barry Stephen Hayward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8 L:Ancaster Park, Bowerhill, Melksham, United Kingdom, SN12 6TT |
Nature of control | : |
|
Mrs Dorryta May Hayward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Truro Walk, Chippenham, United Kingdom, SN14 0QY |
Nature of control | : |
|
Mrs Jacqueline Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Bythebrook, Chippenham, United Kingdom, SN14 6QD |
Nature of control | : |
|
Richard John Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8 L:Ancaster Park, Bowerhill, Melksham, United Kingdom, SN12 6TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Capital | Capital cancellation shares. | Download |
2022-04-26 | Capital | Capital return purchase own shares. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Capital | Capital return purchase own shares. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
2020-12-09 | Capital | Capital cancellation shares. | Download |
2020-12-09 | Capital | Capital cancellation shares. | Download |
2020-11-27 | Capital | Capital return purchase own shares. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Change person secretary company with change date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Officers | Change person secretary company with change date. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.