UKBizDB.co.uk

NOVITAS (WINCHESTER) LIMITED

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

This company is commonly known as Novitas (winchester) Limited. The company was founded 13 years ago and was given the registration number 07574742. The firm's registered office is in HERTFORD. You can find them at Castlegate House, 36 Castle Street, Hertford, Hertfordshire. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:NOVITAS (WINCHESTER) LIMITED
Company Number:07574742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 2011
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dane Cottage, Five Bells Lane, Nether Wallop, Stockbridge, England, SO20 8EN

Director23 March 2011Active
Dane Cottage, Five Bells Lane, Nether Wallop, Stockbridge, England, SO20 8EN

Director23 March 2011Active
25, St Thomas Street, Winchester, United Kingdom, SO23 9HJ

Director23 March 2011Active
25, St. Thomas Street, Winchester, United Kingdom, SO23 9HJ

Director23 March 2011Active
25, St. Thomas Street, Winchester, England, SO23 9HJ

Director23 March 2011Active

People with Significant Control

Mr Jason Colin Reeve
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Dane Cottage, Five Bells Lane, Stockbridge, England, SO20 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Joan Reeve
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Dane Cottage, Five Bells Lane, Stockbridge, England, SO20 8EN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-25Address

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

Download
2019-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-19Address

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

Download
2017-05-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-17Resolution

Resolution.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person director company with change date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2016-01-04Address

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

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.