This company is commonly known as Novaglaze Limited. The company was founded 18 years ago and was given the registration number 05719519. The firm's registered office is in HUDDERSFIELD. You can find them at Ngn House Queens Mill Road, Lockwood, Huddersfield, West Yorkshire. This company's SIC code is 23120 - Shaping and processing of flat glass.
Name | : | NOVAGLAZE LIMITED |
---|---|---|
Company Number | : | 05719519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ngn House Queens Mill Road, Lockwood, Huddersfield, West Yorkshire, HD1 3PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Director | 06 April 2015 | Active |
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Director | 09 December 2016 | Active |
Queens Mill Road, Lockwood, Huddersfield, England, HD1 3PG | Director | 04 September 2023 | Active |
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Secretary | 23 February 2006 | Active |
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Director | 21 February 2008 | Active |
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Director | 09 December 2016 | Active |
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG | Director | 19 October 2006 | Active |
Riverside, 22 Lower Quarry Road, Huddersfield, HD5 0RR | Director | 23 February 2006 | Active |
Gardner Newton Limited | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24-26, Mansfield Road, Rotherham, England, S60 2DT |
Nature of control | : |
|
Mr Kenneth Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ngn House, Queens Mill Road, Huddersfield, United Kingdom, HD1 3PG |
Nature of control | : |
|
Mrs Gillian Anne Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ngn House, Queens Mill Road, Huddersfield, United Kingdom, HD1 3PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-08 | Accounts | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Accounts | Change account reference date company previous extended. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.