This company is commonly known as Novo Insurance Services Ltd. The company was founded 16 years ago and was given the registration number 06308979. The firm's registered office is in NORTHAMPTON. You can find them at 71 The Avenue, Cliftonville, Northampton, Northants. This company's SIC code is 65120 - Non-life insurance.
Name | : | NOVO INSURANCE SERVICES LTD |
---|---|---|
Company Number | : | 06308979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 The Avenue, Cliftonville, Northampton, Northants, England, NN1 5BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 The Avenue, Cliftonville, Northampton, England, NN1 5BT | Director | 30 May 2019 | Active |
15 Park Road, Sherington, Newport Pagnell, MK16 9PF | Secretary | 11 July 2007 | Active |
15, Park Road, Sherington, Milton Keynes, Bucks, United Kingdom, MK16 9PF | Director | 30 September 2009 | Active |
15 Park Road, Sherington, Milton Keynes, MK16 9PF | Director | 11 July 2007 | Active |
Mr Mark Underwood | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71 The Avenue, Cliftonville, Northampton, England, NN1 5BT |
Nature of control | : |
|
Mr Kevin Joseph Durkan | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Park Road, Newport Pagnell, England, MK16 9PF |
Nature of control | : |
|
Mr Gregory Mark Durkan | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | 25, Carters Close, Newport Pagnell, MK16 9NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.