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.
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 | : |
|
Registered Address | : | Harbour House, Hamilton Road Cosham, Portsmouth, Hampshire, PO6 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU | Secretary | 03 August 2015 | Active |
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU | Director | 25 April 1991 | Active |
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU | Director | 25 April 1991 | Active |
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU | Director | 03 August 2015 | Active |
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU | Director | 03 March 2022 | Active |
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU | Director | 02 January 2008 | Active |
Curdridge Grange, Curdridge Lane, Curdridge, SO32 2BH | Secretary | 25 April 1991 | Active |
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU | Secretary | 16 October 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 April 1991 | Active |
31 Cornes Close, Winchester, SO22 5DS | Director | 20 April 2001 | Active |
77, Firs Drive, Firs Drive Hedge End, Southampton, England, SO30 4QQ | Director | 02 January 2013 | Active |
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU | Director | 21 October 2015 | Active |
3, Castle Road, Southwick, Fareham, United Kingdom, PO17 6EY | Director | 01 April 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 April 1991 | Active |
Harbour House, Hamilton Road Cosham, Portsmouth, PO6 4PU | Director | 02 January 2008 | Active |
The Light House, 29 Crofton Lane, Hill Head, Fareham, United Kingdom, PO14 3LP | Director | 24 June 2009 | Active |
22 Tuscany Way, Waterlooville, PO7 8SJ | Director | 02 January 2008 | Active |
30 Coverack Way, Port Solent, Portsmouth, PO6 4SX | Director | 20 April 2001 | Active |
Pendules South Street, Tarring, BN17 7ND | Director | 04 September 2000 | Active |
10 Kingswood Creek, Wraysbury, Staines, TW19 5EN | Director | 01 May 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Accounts | Change account reference date company previous extended. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.