UKBizDB.co.uk

NOVERA ENERGY GENERATION NO. 1 LIMITED

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

This company is commonly known as Novera Energy Generation No. 1 Limited. The company was founded 26 years ago and was given the registration number 03451378. The firm's registered office is in NORTHAMPTON. You can find them at First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NOVERA ENERGY GENERATION NO. 1 LIMITED
Company Number:03451378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary30 December 2015Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director08 December 2016Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director13 May 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director23 April 2019Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Secretary18 September 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary19 January 2015Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Secretary23 March 2010Active
2 Chester Road, Walthamstow, London, E17 7HR

Secretary13 October 1997Active
2 Felltop Drive, Reddish Vale, Stockport, SK5 6YS

Secretary22 July 2003Active
Overmoor Farm, Neston, Corsham, SN13 9TZ

Secretary29 March 1999Active
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF

Secretary27 May 2004Active
39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

Secretary01 June 2001Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary09 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 1997Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director23 February 2010Active
311 Lakeside Greens Court, Chestermere, Canada,

Director01 October 2001Active
1 Glovers Lane, Box, Corsham, SN13 8PB

Director13 October 1997Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director12 March 2012Active
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Director08 September 2005Active
Birchlands, Old Avenue, Weybridge, KT13 0PY

Director27 May 2004Active
31 Walnut Court, St Marys Gate, London, W8 5UB

Director01 May 2004Active
16 Abbotts Walk, Lechlade, GL7 3DB

Director01 July 1999Active
The Coach House, Woodhayes, Didmarton, Badminton, GL9 1DU

Director01 May 1999Active
2 Brook House Court, Lakeside Road, Lymm, WA13 0GR

Director23 May 2006Active
The Old School Gaston, Holt, Trowbridge, BA14 6QA

Director04 September 2000Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director22 January 2007Active
42 Riverside Drive, Sandringham, Australia,

Director17 December 2004Active
42 Riverside Drive, Sandringham, Australia,

Director01 January 2003Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director23 February 2010Active
7 Gillingham Terrace, Bath, BA1 6LL

Director13 October 1997Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director26 October 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director23 February 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director01 October 2009Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director28 October 2015Active
51 Artesian Road, London, W2 5DB

Director16 October 1998Active

People with Significant Control

Novera Energy (Holdings 2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 500 Pavilion Drive, Pavilion Drive, Northampton, England, NN4 7YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novera Energy (Holdings 2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-15Accounts

Legacy.

Download
2022-12-15Other

Legacy.

Download
2022-12-15Other

Legacy.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.