UKBizDB.co.uk

NOVEMBER LIMITED

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

This company is commonly known as November Limited. The company was founded 24 years ago and was given the registration number 03881136. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:NOVEMBER LIMITED
Company Number:03881136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
114 Emerson Way, Emersons Green, Bristol, BS16 7AS

Secretary11 June 2003Active
200 Westerleigh Road, Pucklechurch, Bristol, BS16 9PY

Secretary22 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1999Active
114, Emerson Way, Emersons Green, Bristol, England, BS16 7AS

Director18 August 2014Active
114 Emerson Way, Emersons Green, Bristol, BS16 7AS

Director24 November 2000Active
200 Westerleigh Road, Pucklechurch, Bristol, BS16 9PY

Director22 November 1999Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director27 March 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director27 March 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
The Cottage, The Green, Iron Acton, Bristol, BS37 9TQ

Director22 November 1999Active

People with Significant Control

Independent Vetcare Limited
Notified on:27 March 2019
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Maria Brice
Notified on:01 November 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:114 Emerson Way, Bristol, BS16 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Martin John Brice
Notified on:01 November 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:114 Emerson Way, Bristol, BS16 7AS
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-17Accounts

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.