UKBizDB.co.uk

NOVO FLOORING LIMITED

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

This company is commonly known as Novo Flooring Limited. The company was founded 26 years ago and was given the registration number 03501381. The firm's registered office is in ASHFORD. You can find them at South Stour Offices, Roman Road, Mersham, Ashford, Kent. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:NOVO FLOORING LIMITED
Company Number:03501381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:South Stour Offices, Roman Road, Mersham, Ashford, Kent, TN25 7HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Redwell Grove, Kings Hill, West Malling, ME19 4BU

Secretary01 March 2001Active
Peel Cottage, 23 West Street, West Malling, ME19 6QX

Director01 September 2002Active
9 Redwell Grove, Kings Hill, West Malling, ME19 4BU

Director28 January 1998Active
1 Hostier Close, Halling, Rochester, ME2 1ES

Secretary28 January 1998Active
39 Rock Road, Borough Green, Sevenoaks, TN15 8RD

Secretary31 July 2000Active
1 Hostier Close, Halling, Rochester, ME2 1ES

Director28 January 1998Active
1 Hostier Close, Halling, Rochester, ME2 1ES

Director01 February 2000Active
Braeside, Sandy Lane, Addington, West Malling, ME19 5BX

Director28 January 1998Active

People with Significant Control

Novo (Kent) Holdings Limited
Notified on:01 February 2020
Status:Active
Country of residence:England
Address:Cassidys, South Stour Offices, Ashford, England, TN25 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Leonard Sullivan
Notified on:16 January 2018
Status:Active
Date of birth:January 1967
Nationality:British
Address:South Stour Offices, Roman Road, Ashford, TN25 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glenn Daryl Miller
Notified on:01 July 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:South Stour Offices, Roman Road, Ashford, TN25 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Gregory Porter
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:English
Address:South Stour Offices, Roman Road, Ashford, TN25 7HS
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Resolution

Resolution.

Download
2019-04-01Change of name

Change of name notice.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Capital

Capital return purchase own shares.

Download
2017-05-26Capital

Capital cancellation shares.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.