Warning: file_put_contents(c/fd65771cd99fd0d6be4679c5ce961ccd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Novus Msp Ltd, NE10 0JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOVUS MSP LTD

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

This company is commonly known as Novus Msp Ltd. The company was founded 9 years ago and was given the registration number 09238897. The firm's registered office is in GATESHEAD. You can find them at Unit 108, Design Works, William Street, Gateshead, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NOVUS MSP LTD
Company Number:09238897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 September 2014
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 108, Design Works, William Street, Gateshead, England, NE10 0JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 108, Design Works, William Street, Gateshead, England, NE10 0JP

Secretary01 October 2015Active
6, Cleveland Crescent, North Shields, United Kingdom, NE29 0NP

Director23 January 2015Active
30, King's Avenue, Newtownabbey, United Kingdom, BT37 0DE

Secretary29 September 2014Active
37, Dick Place, Edinburgh, United Kingdom, EH9 2JA

Director01 November 2015Active
8b, Northumberland Terrace, Tynemouth, North Shields, United Kingdom, NE30 4BA

Director21 January 2015Active
4b, Northumberland Terrace, Tynemouth, North Shields, United Kingdom, NE30 4BA

Director29 September 2014Active
18, Hazelmere Avenue, Melton Park, Gosforth, United Kingdom, NE3 5QL

Director29 September 2014Active
139, The Oval, Bingley, England, BD16 4RJ

Director29 September 2014Active

People with Significant Control

Dr Daniel Robert Oliver
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Unit 108, Design Works, William Street, Gateshead, England, NE10 0JP
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
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2019-05-30Insolvency

Liquidation compulsory winding up order.

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Address

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

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Address

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

Download
2016-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-06-10Capital

Capital allotment shares.

Download
2016-06-09Resolution

Resolution.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2015-12-24Officers

Appoint person director company with name date.

Download
2015-12-24Officers

Termination director company with name termination date.

Download
2015-12-24Officers

Termination director company with name termination date.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Officers

Termination director company with name termination date.

Download
2015-10-30Officers

Termination secretary company with name termination date.

Download
2015-10-30Officers

Appoint person secretary company with name date.

Download
2015-01-26Address

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

Download
2015-01-23Officers

Appoint person director company with name date.

Download
2015-01-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.