UKBizDB.co.uk

NOVIA LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Star House, Star Hill, Rochester, Kent, ME1 1UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Trilogy Park, Eurolink V Industrial Park, Sittingbourne, England, ME10 3NH

Secretary25 November 2019Active
Unit 3 Trilogy Park, Eurolink V Industrial Park, Sittingbourne, England, ME10 3NH

Director01 July 2019Active
Unit 3 Trilogy Park, Eurolink V Industrial Park, Sittingbourne, England, ME10 3NH

Director01 July 2015Active
Unit 3 Trilogy Park, Eurolink V Industrial Park, Sittingbourne, England, ME10 3NH

Director01 July 2019Active
Star House, Star Hill, Rochester, England, ME1 1UX

Secretary25 July 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 July 1996Active
Star House, Star Hill, Rochester, England, ME1 1UX

Director10 July 2018Active
16, Watlington Gardens, Great Warley, Brentwood, England, CM13 3FA

Director25 July 1996Active
Star House, Star Hill, Rochester, England, ME1 1UX

Director25 November 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 July 1996Active

People with Significant Control

Novia Holdings Limited
Notified on:26 July 2017
Status:Active
Address:Star House, Star Hill, Rochester, ME1 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person secretary company with change date.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-02-07Officers

Change person secretary company with change date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.