UKBizDB.co.uk

NOVOSTEEN LTD

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

This company is commonly known as Novosteen Ltd. The company was founded 6 years ago and was given the registration number 11428973. The firm's registered office is in STROUD. You can find them at Yew House Private Road, Rodborough Common, Stroud, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NOVOSTEEN LTD
Company Number:11428973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Yew House Private Road, Rodborough Common, Stroud, England, GL5 5BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tannery, Kirkstall Road, Leeds, England, LS3 1HS

Director29 June 2023Active
The Tannery, Kirkstall Road, Leeds, England, LS3 1HS

Director22 June 2018Active
1-2 Station House, Manor House Lane, Datchet, Slough, England, SL3 9ED

Director11 October 2019Active

People with Significant Control

Fairmountain Capital Limited
Notified on:29 June 2023
Status:Active
Country of residence:England
Address:The Tannery, Kirkstall Road, Leeds, England, LS3 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Masterclass Group
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:35, Hall Lane, Leeds, England, CM16 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fairmountain Capital Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:Yew Tree House, Private Road, Stroud, England, GL5 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gloucestershire Holdings Ltd
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:Yew Tree House, Private Road, Stroud, England, GL5 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Edward Rimmer
Notified on:02 November 2019
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Yew House, Private Road, Stroud, England, GL5 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Anthony Brady
Notified on:22 June 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:The Barn West End Farm, Stainburn, Otley, United Kingdom, LS21 2QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Address

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

Download
2022-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Accounts

Change account reference date company previous shortened.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-23Officers

Change person director company with change date.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.