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..
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 | : |
|
Registered Address | : | First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 30 December 2015 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 08 December 2016 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 13 May 2015 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ | Director | 23 April 2019 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Secretary | 18 September 2015 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 19 January 2015 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Secretary | 23 March 2010 | Active |
2 Chester Road, Walthamstow, London, E17 7HR | Secretary | 13 October 1997 | Active |
2 Felltop Drive, Reddish Vale, Stockport, SK5 6YS | Secretary | 22 July 2003 | Active |
Overmoor Farm, Neston, Corsham, SN13 9TZ | Secretary | 29 March 1999 | Active |
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF | Secretary | 27 May 2004 | Active |
39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR | Secretary | 01 June 2001 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 09 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 October 1997 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 23 February 2010 | Active |
311 Lakeside Greens Court, Chestermere, Canada, | Director | 01 October 2001 | Active |
1 Glovers Lane, Box, Corsham, SN13 8PB | Director | 13 October 1997 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 12 March 2012 | Active |
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX | Director | 08 September 2005 | Active |
Birchlands, Old Avenue, Weybridge, KT13 0PY | Director | 27 May 2004 | Active |
31 Walnut Court, St Marys Gate, London, W8 5UB | Director | 01 May 2004 | Active |
16 Abbotts Walk, Lechlade, GL7 3DB | Director | 01 July 1999 | Active |
The Coach House, Woodhayes, Didmarton, Badminton, GL9 1DU | Director | 01 May 1999 | Active |
2 Brook House Court, Lakeside Road, Lymm, WA13 0GR | Director | 23 May 2006 | Active |
The Old School Gaston, Holt, Trowbridge, BA14 6QA | Director | 04 September 2000 | Active |
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ | Director | 22 January 2007 | Active |
42 Riverside Drive, Sandringham, Australia, | Director | 17 December 2004 | Active |
42 Riverside Drive, Sandringham, Australia, | Director | 01 January 2003 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 23 February 2010 | Active |
7 Gillingham Terrace, Bath, BA1 6LL | Director | 13 October 1997 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 26 October 2010 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 23 February 2010 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Director | 01 October 2009 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 28 October 2015 | Active |
51 Artesian Road, London, W2 5DB | Director | 16 October 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-07 | Accounts | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-15 | Accounts | Legacy. | Download |
2022-12-15 | Other | Legacy. | Download |
2022-12-15 | Other | Legacy. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.