Warning: file_put_contents(c/f05e8f5d0e0652e41362fcd63dbf8e6d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Novis Howarth Limited, LS27 9SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOVIS HOWARTH LIMITED

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

This company is commonly known as Novis Howarth Limited. The company was founded 18 years ago and was given the registration number 05794139. The firm's registered office is in LEEDS. You can find them at 1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NOVIS HOWARTH LIMITED
Company Number:05794139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire, LS27 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Director31 January 2023Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Director31 January 2023Active
1, Victoria Court, Bank Square Morley, Leeds, United Kingdom, LS27 9SE

Director25 April 2006Active
1 Victoria Court, Bank Square, Morley, Leeds, United Kingdom, LS27 9SE

Director01 September 2008Active
1, Victoria Court, Bank Square Morley, Leeds, United Kingdom, LS27 9SE

Secretary25 April 2006Active
Stone Lodge Ling Lane, Scarcroft, Leeds, LS14 3HY

Director25 April 2006Active

People with Significant Control

Djh Mitten Clarke Group Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Marie Howarth
Notified on:26 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:1 Victoria Court, Bank Square, Leeds, United Kingdom, LS27 9SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Julian James Howarth
Notified on:26 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Victoria Court, Bank Square, Leeds, United Kingdom, LS27 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-07Accounts

Change account reference date company previous shortened.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Change of name

Certificate change of name company.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.