Warning: file_put_contents(c/a30affe207330d59f556ff1737028ced.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Novo Motors Limited, PE1 4RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOVO MOTORS LIMITED

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

This company is commonly known as Novo Motors Limited. The company was founded 6 years ago and was given the registration number 10924975. The firm's registered office is in PETERBOROUGH. You can find them at 367 Eastfield Road, , Peterborough, Cambridgeshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NOVO MOTORS LIMITED
Company Number:10924975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:367 Eastfield Road, Peterborough, Cambridgeshire, England, PE1 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Maxey Road, Helpston, Peterborough, England, PE6 7DP

Secretary12 March 2019Active
Unit 8 Kingfisher Court, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FG

Director21 August 2017Active
Unit 8 Kingfisher Court, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FG

Director01 June 2021Active
367 Eastfield Road, Peterborough, England, PE1 4RD

Director21 August 2017Active

People with Significant Control

Mrs Leonie Jane Bacon
Notified on:12 March 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:33, Maxey Road, Peterborough, England, PE6 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Leslie Bacon
Notified on:12 March 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Kingfisher Court, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Officers

Change person director company with change date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-03-04Address

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

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-28Officers

Appoint person secretary company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Address

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

Download
2018-01-12Accounts

Change account reference date company current shortened.

Download
2017-08-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.