UKBizDB.co.uk

NOVERA ENERGY (HOLDINGS 2) LIMITED

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

This company is commonly known as Novera Energy (holdings 2) Limited. The company was founded 19 years ago and was given the registration number 05272425. 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 35110 - Production of electricity.

Company Information

Name:NOVERA ENERGY (HOLDINGS 2) LIMITED
Company Number:05272425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

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
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF

Secretary28 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 2004Active
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

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

Director08 September 2005Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director25 November 2005Active
42 Riverside Drive, Sandringham, Australia,

Director17 December 2004Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director23 February 2010Active
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
Willowdown, Smiths End Lane, Barley, Royston, United Kingdom, SG8 8LH

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

Director28 October 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director08 December 2016Active
17 Jenner Street, Seaforth, Australia,

Director17 December 2004Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director23 February 2010Active
Flat 12 25 Queen's Gate Gardens, South Kensington, London, SW7 5RP

Director29 June 2006Active
Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, LU7 9JF

Director03 August 2009Active
7 Durrington Park Road, Wimbledon, London, SW20 8NU

Director28 October 2004Active
IP12

Director17 December 2004Active
12 Manor Road, Tunbridge Wells, TN4 8UE

Director19 June 2006Active

People with Significant Control

Infinis 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
2024-02-09Auditors

Auditors resignation company.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Resolution

Resolution.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.