UKBizDB.co.uk

NOVUS GROUP LIMITED

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

This company is commonly known as Novus Group Limited. The company was founded 23 years ago and was given the registration number 04153811. The firm's registered office is in MACCLESFIELD. You can find them at The Old Corn Mill, Congleton Road Siddington, Macclesfield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NOVUS GROUP LIMITED
Company Number:04153811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Corn Mill, Congleton Road Siddington, Macclesfield, SK11 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Corn Mill, Congleton Road Siddington, Macclesfield, SK11 9JR

Director17 November 2021Active
Cae House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DE

Director27 October 2021Active
Cae House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DE

Director27 October 2021Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary05 February 2001Active
39 Hereford Way, Middlewich, CW10 9GS

Secretary05 February 2001Active
The Old Corn Mill, Congleton Road Siddington, Macclesfield, SK11 9JR

Secretary09 April 2009Active
The Old Corn Mill, Congleton Road Siddington, Macclesfield, SK11 9JR

Director05 February 2001Active
39 Hereford Way, Middlewich, CW10 9GS

Director05 February 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director05 February 2001Active
The Old Corn Mill, Congleton Road Siddington, Macclesfield, SK11 9JR

Director20 January 2017Active
The Old Corn Mill, Congleton Road Siddington, Macclesfield, SK11 9JR

Director05 February 2001Active
The Old Corn Mill, Congleton Road Siddington, Macclesfield, SK11 9JR

Director05 February 2001Active

People with Significant Control

Cae Technology Services Limited
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:Cae House, Maylands Avenue, Hemel Hempstead, England, HP2 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Marsden
Notified on:20 January 2017
Status:Active
Date of birth:August 1980
Nationality:British
Address:The Old Corn Mill, Macclesfield, SK11 9JR
Nature of control:
  • Significant influence or control
Mr Donald Charles Westray Allison
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:The Old Corn Mill, Macclesfield, SK11 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kazimierz Wieslaw Zygmunt
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:The Old Corn Mill, Macclesfield, SK11 9JR
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-07Accounts

Legacy.

Download
2024-04-07Other

Legacy.

Download
2024-04-07Other

Legacy.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-05-02Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-04-18Accounts

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Change account reference date company current shortened.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Change account reference date company previous shortened.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.