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..
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 | : |
|
Registered Address | : | 3 Seymour Court, Runcorn, Cheshire, England, WA7 1SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Seymour Court, Runcorn, England, WA7 1SY | Director | 19 March 2024 | Active |
3, Seymour Court, Runcorn, England, WA7 1SY | Director | 03 May 2016 | Active |
163 Farnaby Road, Bromley, BR2 0BA | Secretary | 11 October 1994 | Active |
182 Hermitage Road, London, N4 1NN | Nominee Secretary | 10 October 1994 | Active |
77 Hervey Road, Blackheath, London, SE3 8BX | Secretary | 07 March 2008 | Active |
3, Seymour Court, Runcorn, England, WA7 1SY | Director | 03 May 2016 | Active |
15 Barnhill, Pinner, HA5 2SY | Director | 30 September 1996 | Active |
3, Seymour Court, Runcorn, England, WA7 1SY | Director | 30 June 1998 | Active |
82 Stanley Road, Clacton On Sea, CO15 2BL | Nominee Director | 10 October 1994 | Active |
163 Farnaby Road, Bromley, BR2 0BA | Director | 11 October 1994 | Active |
26 Marlpit Lane, Coulsdon, CR5 2HB | Director | 11 October 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Accounts | Change account reference date company current extended. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.