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.
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 | : |
|
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 |
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF | Secretary | 28 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 2004 | 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 | 12 March 2012 | Active |
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX | Director | 08 September 2005 | Active |
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ | Director | 25 November 2005 | Active |
42 Riverside Drive, Sandringham, Australia, | Director | 17 December 2004 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 23 February 2010 | 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 |
Willowdown, Smiths End Lane, Barley, Royston, United Kingdom, SG8 8LH | Director | 01 October 2009 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 28 October 2015 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ | Director | 08 December 2016 | Active |
17 Jenner Street, Seaforth, Australia, | Director | 17 December 2004 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ | Director | 23 February 2010 | Active |
Flat 12 25 Queen's Gate Gardens, South Kensington, London, SW7 5RP | Director | 29 June 2006 | Active |
Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, LU7 9JF | Director | 03 August 2009 | Active |
7 Durrington Park Road, Wimbledon, London, SW20 8NU | Director | 28 October 2004 | Active |
IP12 | Director | 17 December 2004 | Active |
12 Manor Road, Tunbridge Wells, TN4 8UE | Director | 19 June 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Auditors | Auditors resignation company. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2021-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.