UKBizDB.co.uk

NOVUS 24 LIMITED

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

This company is commonly known as Novus 24 Limited. The company was founded 9 years ago and was given the registration number 09092931. The firm's registered office is in DONCASTER. You can find them at 53/54 Upper South Mall, Frenchgate Centre, Doncaster, South Yorkshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:NOVUS 24 LIMITED
Company Number:09092931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:53/54 Upper South Mall, Frenchgate Centre, Doncaster, South Yorkshire, England, DN1 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, First Floor, 115-121 Balby Road, Doncaster, England, DN4 0RE

Director20 June 2020Active
Kelham House, Kelham Street, Doncaster, England, DN1 3RE

Director19 June 2014Active
39 Upper North Mall, Frenchgate Centre, Doncaster, United Kingdom, DN1 1LJ

Director20 June 2017Active

People with Significant Control

Mr Bryan David Joseph Manion
Notified on:20 June 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, 115-121 Balby Road, Doncaster, England, DN4 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjeev Kumar Gug
Notified on:10 June 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O 39 Upper North Mall, Frenchgate Centre, Doncaster, United Kingdom, DN1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Parveen Kumar Gug
Notified on:01 April 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:39 Upper North Mall, Frenchgate Centre, Doncaster, England, DN1 1LJ
Nature of control:
  • Significant influence or control
Mrs Anita Rani Gug
Notified on:01 April 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:53/54 Upper South Mall, Frenchdate Centre, Doncaster, England, DN1 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Marie Gug
Notified on:01 April 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:39 Upper North Mall, Frenchgate Centre, Doncaster, England, DN1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-26Dissolution

Dissolution application strike off company.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Address

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

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Address

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

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.