This company is commonly known as Novelith Limited. The company was founded 40 years ago and was given the registration number 01782048. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | NOVELITH LIMITED |
---|---|---|
Company Number | : | 01782048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1984 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 City Road, London, United Kingdom, EC1Y 2AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Saint Marys Road, Reigate, RH2 7JJ | Secretary | 19 September 2001 | Active |
Little Comberton, Old Domewood, Copthorne, Crawley, England, RH10 3HD | Director | - | Active |
Fairhaven Kings Cross Lane, South Nutfield, Redhill, RH1 5NS | Secretary | - | Active |
2 Boxford Close, Selsdon Ridge, South Croydon, CR2 8SY | Director | 12 April 1995 | Active |
Fairhaven Kings Cross Lane, South Nutfield, Redhill, RH1 5NS | Director | - | Active |
Fairhaven Kings Cross Lane, South Nutfield, Redhill, RH1 5NS | Director | - | Active |
Mr Neil Colin Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Comberton, Old Domewood, Crawley, England, RH10 3HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-22 | Resolution | Resolution. | Download |
2023-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Accounts | Change account reference date company previous extended. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Officers | Change person director company with change date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.