UKBizDB.co.uk

NOVAGLAZE LIMITED

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

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.

Company Information

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:
  • 23120 - Shaping and processing of flat glass

Office Address & Contact

Registered Address:Ngn House Queens Mill Road, Lockwood, Huddersfield, West Yorkshire, HD1 3PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG

Director06 April 2015Active
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG

Director09 December 2016Active
Queens Mill Road, Lockwood, Huddersfield, England, HD1 3PG

Director04 September 2023Active
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG

Secretary23 February 2006Active
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG

Director21 February 2008Active
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG

Director09 December 2016Active
Ngn House, Queens Mill Road, Lockwood, Huddersfield, United Kingdom, HD1 3PG

Director19 October 2006Active
Riverside, 22 Lower Quarry Road, Huddersfield, HD5 0RR

Director23 February 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-08Accounts

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Accounts

Change account reference date company previous extended.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.