UKBizDB.co.uk

NOVAFORCE LIMITED

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

This company is commonly known as Novaforce Limited. The company was founded 29 years ago and was given the registration number 02976837. The firm's registered office is in RUNCORN. You can find them at 3 Seymour Court, , Runcorn, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NOVAFORCE LIMITED
Company Number:02976837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Seymour Court, Runcorn, Cheshire, England, WA7 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Seymour Court, Runcorn, England, WA7 1SY

Director19 March 2024Active
3, Seymour Court, Runcorn, England, WA7 1SY

Director03 May 2016Active
163 Farnaby Road, Bromley, BR2 0BA

Secretary11 October 1994Active
182 Hermitage Road, London, N4 1NN

Nominee Secretary10 October 1994Active
77 Hervey Road, Blackheath, London, SE3 8BX

Secretary07 March 2008Active
3, Seymour Court, Runcorn, England, WA7 1SY

Director03 May 2016Active
15 Barnhill, Pinner, HA5 2SY

Director30 September 1996Active
3, Seymour Court, Runcorn, England, WA7 1SY

Director30 June 1998Active
82 Stanley Road, Clacton On Sea, CO15 2BL

Nominee Director10 October 1994Active
163 Farnaby Road, Bromley, BR2 0BA

Director11 October 1994Active
26 Marlpit Lane, Coulsdon, CR5 2HB

Director11 October 1994Active

People with Significant Control

Distinctive Medical Products Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:3, Seymour Court, Runcorn, England, WA7 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Douglas Critchlow
Notified on:10 October 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:3, Seymour Court, Runcorn, England, WA7 1SY
Nature of control:
  • Significant influence or control
Mr Gary L Sharpe
Notified on:10 October 2016
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:England
Address:3, Seymour Court, Runcorn, England, WA7 1SY
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
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Change account reference date company current extended.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2016-05-19Officers

Appoint person director company with name date.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-05-18Address

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

Download

Copyright © 2024. All rights reserved.