This company is commonly known as Novitas Underwriting Agency Limited. The company was founded 28 years ago and was given the registration number 03106533. The firm's registered office is in CHESHUNT. You can find them at 167 Turners Hill, , Cheshunt, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | NOVITAS UNDERWRITING AGENCY LIMITED |
---|---|---|
Company Number | : | 03106533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Station Close, Potters Bar, England, EN6 1TL | Director | 23 September 2015 | Active |
3, Nicholas Road, Elstree, Borehamwood, England, WD6 3JY | Director | 11 November 2015 | Active |
14 Gurney Drive, London, N2 0DG | Secretary | 30 May 1996 | Active |
37, Lodge Avenue, Elstree, WD6 3NA | Secretary | 17 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 September 1995 | Active |
Swan Cottage, 19 Swan Street Boxford, Sudbury, CO10 5NZ | Director | 04 August 1997 | Active |
159 Orphanage Road, Erdington, Birmingham, B24 0AJ | Director | 03 July 2000 | Active |
10 Canon Street, Islington, N1 7DB | Director | 03 July 2000 | Active |
37, Lodge Avenue, Elstree, WD6 3NA | Director | 22 May 1997 | Active |
Logie Cottage, Balvaird, Muir Of Ord, IV6 7RQ | Director | 26 September 1995 | Active |
3 Nicholas Road, Elstree, Borehamwood, WD6 3JY | Director | 16 June 1997 | Active |
3 Nicholas Road, Elstree, Borehamwood, WD6 3JY | Director | 26 September 1995 | Active |
104 Cotman Avenue, Lawford, Manningtree, CO11 2HB | Director | 04 August 1997 | Active |
148 The Street Rushmere St Andrew, Ipswich, IP5 1DU | Director | 02 June 1998 | Active |
28, Station Close, Potters Bar, Uk, EN6 1TL | Director | 23 September 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 September 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 September 1995 | Active |
Daly Holdings Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, Station Close, Potters Bar, England, EN6 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type small. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type small. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type small. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Accounts | Change account reference date company previous shortened. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type small. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
2015-10-21 | Auditors | Auditors resignation limited company. | Download |
2015-10-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.