UKBizDB.co.uk

NOVICON LTD

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

This company is commonly known as Novicon Ltd. The company was founded 9 years ago and was given the registration number NI630147. The firm's registered office is in BELFAST. You can find them at 3 Wellington Park Business Centre, 3 Wellington Park, Belfast, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NOVICON LTD
Company Number:NI630147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 March 2015
End of financial year:31 March 2016
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Wellington Park Business Centre, 3 Wellington Park, Belfast, Northern Ireland, BT9 6DJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Novicon Ltd, Pl 9, Viitasaari, Finland, 44500

Secretary17 April 2015Active
5, Sairaalantie 5 A 2, Viitasaari 44500, Finland,

Director10 March 2016Active
Novicon Ltd, Pl 9, Viitasaari, Finland, 44500

Director23 March 2015Active

People with Significant Control

Uotila Pekka
Notified on:01 May 2016
Status:Active
Country of residence:Finland
Address:5, Sairaalantie 5 A 2, Viitasaari, Finland, 44500
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Change person director company.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Elect to keep the directors residential address register information on the public register.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Change person secretary company.

Download
2016-07-08Officers

Change person director company with change date.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-06-22Officers

Change person secretary company.

Download
2016-06-22Officers

Change person secretary company.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Officers

Change person secretary company.

Download

Copyright © 2024. All rights reserved.