UKBizDB.co.uk

NOVO EXECUTIVE SEARCH AND SELECTION LIMITED

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

This company is commonly known as Novo Executive Search And Selection Limited. The company was founded 20 years ago and was given the registration number 04888782. The firm's registered office is in BRISTOL. You can find them at 77 Macrae Road, Pill, Bristol, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:NOVO EXECUTIVE SEARCH AND SELECTION LIMITED
Company Number:04888782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:77 Macrae Road, Pill, Bristol, BS20 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Cambridge Road, Clevedon, BS21 7DW

Secretary05 September 2003Active
Portland, Moor Lane, Backwell, Bristol, England, BS48 3LL

Director05 September 2003Active
29 Well Close, Long Ashton, Bristol, BS41 9NB

Director05 September 2003Active
Moonrakers, West End, Marshfield, Chippenham, England, SN14 8JH

Director19 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2003Active
High Meadow Mill Hill, Brockweir, Chepstow, NP16 7NW

Director01 May 2007Active
15 Hawthorn Close, Charfield, Wotton Under Edge, GL12 8TX

Director09 June 2006Active
28 Sally Hill, Portishead, BS20 7BH

Director09 June 2006Active
36 Oakdene Avenue, Bristol, BS5 6QQ

Director05 September 2003Active
Inchmahome Allens Lane Corner, Bath Road, Wells, BA5 3LQ

Director10 September 2007Active
41 Cambridge Road, Clevedon, BS21 7DW

Director05 September 2003Active
41 Cambridge Road, Clevedon, BS21 7DW

Director05 September 2003Active

People with Significant Control

Mr Peter Charles Tucker
Notified on:01 September 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:77, Macrae Road, Bristol, BS20 0DD
Nature of control:
  • Significant influence or control
Mr Jonathan Guy Hollier
Notified on:01 September 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:77, Macrae Road, Bristol, BS20 0DD
Nature of control:
  • Significant influence or control
Mr Dale Perrett
Notified on:01 September 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:77, Macrae Road, Bristol, BS20 0DD
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
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Capital

Capital return purchase own shares.

Download
2023-07-19Capital

Capital cancellation shares.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Capital

Capital cancellation shares.

Download
2017-11-24Capital

Capital cancellation shares.

Download
2017-11-24Capital

Capital return purchase own shares.

Download
2017-11-24Capital

Capital return purchase own shares.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.