UKBizDB.co.uk

NOVATECH LIMITED

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

This company is commonly known as Novatech Limited. The company was founded 33 years ago and was given the registration number 02605046. The firm's registered office is in PORTSMOUTH. You can find them at Harbour House, Hamilton Road Cosham, Portsmouth, Hampshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:NOVATECH LIMITED
Company Number:02605046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Harbour House, Hamilton Road Cosham, Portsmouth, Hampshire, PO6 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU

Secretary03 August 2015Active
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU

Director25 April 1991Active
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU

Director25 April 1991Active
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU

Director03 August 2015Active
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU

Director03 March 2022Active
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU

Director02 January 2008Active
Curdridge Grange, Curdridge Lane, Curdridge, SO32 2BH

Secretary25 April 1991Active
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU

Secretary16 October 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 April 1991Active
31 Cornes Close, Winchester, SO22 5DS

Director20 April 2001Active
77, Firs Drive, Firs Drive Hedge End, Southampton, England, SO30 4QQ

Director02 January 2013Active
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU

Director21 October 2015Active
3, Castle Road, Southwick, Fareham, United Kingdom, PO17 6EY

Director01 April 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 April 1991Active
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU

Director02 January 2008Active
The Light House, 29 Crofton Lane, Hill Head, Fareham, United Kingdom, PO14 3LP

Director24 June 2009Active
22 Tuscany Way, Waterlooville, PO7 8SJ

Director02 January 2008Active
30 Coverack Way, Port Solent, Portsmouth, PO6 4SX

Director20 April 2001Active
Pendules South Street, Tarring, BN17 7ND

Director04 September 2000Active
10 Kingswood Creek, Wraysbury, Staines, TW19 5EN

Director01 May 1999Active

People with Significant Control

Mr David Richard Morgan Furby
Notified on:01 April 2017
Status:Active
Date of birth:August 1966
Nationality:British
Address:Harbour House, Portsmouth, PO6 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Furby
Notified on:01 April 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:Harbour House, Portsmouth, PO6 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Novatech Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harbour House, Hamilton Road, Portsmouth, England, PO6 4PU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-10-16Accounts

Change account reference date company previous extended.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.