This company is commonly known as Novia Limited. The company was founded 27 years ago and was given the registration number 03229379. The firm's registered office is in ROCHESTER. You can find them at Star House, Star Hill, Rochester, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | NOVIA LIMITED |
---|---|---|
Company Number | : | 03229379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Star House, Star Hill, Rochester, Kent, ME1 1UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Trilogy Park, Eurolink V Industrial Park, Sittingbourne, England, ME10 3NH | Secretary | 25 November 2019 | Active |
Unit 3 Trilogy Park, Eurolink V Industrial Park, Sittingbourne, England, ME10 3NH | Director | 01 July 2019 | Active |
Unit 3 Trilogy Park, Eurolink V Industrial Park, Sittingbourne, England, ME10 3NH | Director | 01 July 2015 | Active |
Unit 3 Trilogy Park, Eurolink V Industrial Park, Sittingbourne, England, ME10 3NH | Director | 01 July 2019 | Active |
Star House, Star Hill, Rochester, England, ME1 1UX | Secretary | 25 July 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 July 1996 | Active |
Star House, Star Hill, Rochester, England, ME1 1UX | Director | 10 July 2018 | Active |
16, Watlington Gardens, Great Warley, Brentwood, England, CM13 3FA | Director | 25 July 1996 | Active |
Star House, Star Hill, Rochester, England, ME1 1UX | Director | 25 November 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 July 1996 | Active |
Novia Holdings Limited | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Address | : | Star House, Star Hill, Rochester, ME1 1UX |
Nature of control | : |
|
Feros Ferio Limited | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Star House, Star Hill, Rochester, England, ME1 1UX |
Nature of control | : |
|
Mr David John Macham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Watlington Gardens, Brentwood, England, CM13 3FA |
Nature of control | : |
|
Mrs Margaret Macham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Watlington Gardens, Brentwood, England, CM13 3FA |
Nature of control | : |
|
Mr Adrian Mark Chisholm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Trilogy Park, Eurolink V Industrial Park, Sittingbourne, England, ME10 3NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person secretary company with change date. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Officers | Change person secretary company with change date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Appoint person secretary company with name date. | Download |
2019-12-02 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.