UKBizDB.co.uk

NOVATRON SCIENTIFIC LTD

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

This company is commonly known as Novatron Scientific Ltd. The company was founded 16 years ago and was given the registration number 06489840. The firm's registered office is in EAST GRINSTEAD. You can find them at Rhopoint House, Unit B Imberhorne Lane, East Grinstead, West Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NOVATRON SCIENTIFIC LTD
Company Number:06489840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Rhopoint House, Unit B Imberhorne Lane, East Grinstead, West Sussex, RH19 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Guildford Road, Horsham, RH12 1LX

Secretary27 May 2008Active
Rhopoint House, Unit B Imberhorne Lane, East Grinstead, United Kingdom, RH19 1QZ

Director05 March 2020Active
Rhopoint House, Unit B Imberhorne Lane, East Grinstead, United Kingdom, RH19 1QZ

Director05 March 2020Active
52 Guildford Road, Horsham, United Kingdom, RH12 1LX

Director06 April 2014Active
Rhopoint House, Unit B Imberrhorne Lane, East Grinstead, United Kingdom, RH19 1QZ

Director05 March 2020Active
Rhopoint House, Unit B, Imberhorne Lane, East Grinstead, United Kingdom, RH19 1QZ

Director05 March 2020Active
9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Corporate Secretary31 January 2008Active
Tanglewood, Forest Grange, Horsham, RH13 6HX

Director27 May 2008Active
Homefield Brighton Road, Mannings Heath, Horsham, RH13 6HZ

Director27 June 2008Active
52 Guildford Road, Horsham, RH12 1LX

Director31 January 2008Active
52 Guildford Road, Horsham, RH12 1LX

Director27 May 2008Active

People with Significant Control

Rhopoint Metrology Limited
Notified on:05 March 2020
Status:Active
Country of residence:United Kingdom
Address:Rhopoint House, Unit B Imberhorne Lane, East Grinstead, United Kingdom, RH19 1QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Harvey Long
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:52 Guildford Road, Horsham, RH12 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniella Long
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:52 Guildford Road, Horsham, RH12 1LX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type small.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-23Resolution

Resolution.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Address

Change registered office address company with date old address new address.

Download
2020-03-27Accounts

Change account reference date company current shortened.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.