Warning: file_put_contents(c/42050e1973c50c3cb9f765372de68229.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Novaquatics Ltd, SK17 6UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOVAQUATICS LTD

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

This company is commonly known as Novaquatics Ltd. The company was founded 27 years ago and was given the registration number 03338749. The firm's registered office is in BUXTON. You can find them at River Lodge, Bishop's Lane, Buxton, Derbyshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NOVAQUATICS LTD
Company Number:03338749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:River Lodge, Bishop's Lane, Buxton, Derbyshire, SK17 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hollythorpe Road, Sheffield, England, S8 9NE

Secretary21 April 2009Active
24, Hollythorpe Road, Sheffield, England, S8 9NE

Director07 April 2014Active
River Lodge, Bishops Lane, Buxton, SK17 6UN

Director24 March 1997Active
57 Lime Tree Place, Stowmarket, IP14 1BX

Secretary24 March 1997Active
Netherby 131 Elm High Road, Elm, Wisbech, PE14 0DP

Secretary22 June 1998Active
Spa House, Hartington Road, Buxton, SK17 6JQ

Secretary01 April 2007Active
8 Walton Close, Stowmarket, IP14 1TL

Secretary01 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 March 1997Active

People with Significant Control

Mrs Judith Sara Newman
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:River Lodge, Bishops Lane, Buxton, England, SK17 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person secretary company with change date.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-11-04Officers

Change person secretary company with change date.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.