UKBizDB.co.uk

NOVAFON LIMITED

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

This company is commonly known as Novafon Limited. The company was founded 38 years ago and was given the registration number SC096877. The firm's registered office is in PITLOCHRY. You can find them at J & H Mitchell Ws, 51 Atholl Road, Pitlochry, Perthshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:NOVAFON LIMITED
Company Number:SC096877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1986
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:J & H Mitchell Ws, 51 Atholl Road, Pitlochry, Perthshire, PH16 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Atholl Road, Pitlochry, Scotland, PH16 5BU

Corporate Secretary30 June 2000Active
41 Knockard Place, Pitlochry, PH16 5JF

Director21 January 2003Active
11 Jersey Close, Kennington, Ashford, TN24 9LD

Secretary08 January 1998Active
Larchwood, Pitlochry, PH16 5AS

Secretary-Active
51 Atholl Road, Pitlochry, PH16 5BU

Corporate Secretary01 January 1996Active
Gayfields 1 Duff Avenue, Moulin, Pitlochry, PH16 5EN

Director-Active
Gayfields 1 Duff Avenue, Moulin, Pitlochry, PH16 5EN

Director-Active
Kilchoan, Kinnaird, Pitlochry, PH16 5JL

Director-Active
11 Jersey Close, Kennington, Ashford, TN24 9LD

Director08 January 1998Active
Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT

Director08 January 1998Active

People with Significant Control

Mr Mark Moss
Notified on:20 April 2020
Status:Active
Date of birth:March 1949
Nationality:British
Address:J & H Mitchell Ws, Pitlochry, PH16 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Thomas Owens
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:J & H Mitchell Ws, Pitlochry, PH16 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Officers

Change corporate secretary company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-06Accounts

Accounts with accounts type total exemption small.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.