This company is commonly known as Novares Peterlee Limited. The company was founded 28 years ago and was given the registration number 03070940. The firm's registered office is in PETERLEE. You can find them at Fiennes Road, North West Industrial Estate, Peterlee, Country Durham. This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | NOVARES PETERLEE LIMITED |
---|---|---|
Company Number | : | 03070940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fiennes Road, North West Industrial Estate, Peterlee, Country Durham, SR8 2QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fiennes Road, North West Industrial Estate, Peterlee, United Kingdom, SR8 2QH | Director | 29 June 2016 | Active |
Laburnum House, 8 Grenville Court, Ponteland, NE20 9HT | Secretary | 12 December 2002 | Active |
537 Chemin Des Claverins, Montbonnot, France, | Secretary | 18 December 2000 | Active |
Fiennes Road, North West Industrial Estate, Peterlee, SR8 2QH | Secretary | 14 January 2014 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 21 June 1995 | Active |
9 Rue D' Enghien, Lyon, France, FOREIGN | Director | 12 December 2002 | Active |
Fiennes Road, North West Industrial Estate, Peterlee, SR8 2QH | Director | 13 April 2012 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 21 June 1995 | Active |
9 Avenue Durecteur Poincare, Paris, France, FOREIGN | Director | 19 September 2005 | Active |
9 Allee De La Cedraie, 01000 Bourg En Bresse, France, | Director | 11 December 1995 | Active |
06 Chemin De Grande, Montagne, 01 Montreal La Cluse, France, | Director | 11 December 1995 | Active |
53 Me Jolio Cuie Residence, Le Clos Mainteverdi, 69005 Lyon France, FOREIGN | Director | 25 June 1999 | Active |
Fiennes Road, North West Industrial Estate, Peterlee, SR8 2QH | Director | 11 May 2012 | Active |
01 Impasse Des Terreux, 01430 Saint Martin Du Fresne, France, | Director | 11 December 1995 | Active |
Villa D'Hestia 261, Chemin De La Ginestiere, France, FOREIGN | Director | 29 June 2007 | Active |
Fiennes Road, North West Industrial Estate, Peterlee, SR8 2QH | Director | 14 January 2014 | Active |
Mecaplast Peterlee Limited, Fiennes Road, North West Industrial Estate, Peterlee, United Kingdom, SR8 2QH | Director | 29 March 2011 | Active |
7, Hill Crest, Burnopfield, Newcastle Upon Tyne, United Kingdom, NE16 6ND | Director | 29 March 2011 | Active |
Novares Group Sas | ||
Notified on | : | 24 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 361, Avenue Du General De Gaulle, 92140 Clamart, France, |
Nature of control | : |
|
Mecaplast International Bv | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Hoogoorddreef, 15, Amsterdam-Zuidoost, Netherlands, 1101BA |
Nature of control | : |
|
Equistone Partners Europe Sas | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Centre D'Affaires Paris-Trocadéro, 112 Avenue Kléber, 75116 Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-06-03 | Incorporation | Memorandum articles. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Resolution | Resolution. | Download |
2017-10-19 | Change of name | Change of name notice. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.