UKBizDB.co.uk

NOVEX (UK) LTD

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

This company is commonly known as Novex (uk) Ltd. The company was founded 9 years ago and was given the registration number 09591177. The firm's registered office is in COLCHESTER. You can find them at Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, Essex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:NOVEX (UK) LTD
Company Number:09591177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, Essex, United Kingdom, CO4 9QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9QR

Director14 May 2015Active
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9QR

Director14 May 2015Active
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9QR

Director14 May 2015Active
Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9QR

Director14 May 2015Active

People with Significant Control

Clive James
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9QR
Nature of control:
  • Significant influence or control
Edward Louis James
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9QR
Nature of control:
  • Significant influence or control
Elizabeth Ruth James
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Wendy James
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Officers

Change person director company with change date.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.