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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, First Floor, 115-121 Balby Road, Doncaster, England, DN4 0RE | Director | 20 June 2020 | Active |
Kelham House, Kelham Street, Doncaster, England, DN1 3RE | Director | 19 June 2014 | Active |
39 Upper North Mall, Frenchgate Centre, Doncaster, United Kingdom, DN1 1LJ | Director | 20 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-05-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.