UKBizDB.co.uk

NOVUS SEALING LIMITED

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

This company is commonly known as Novus Sealing Limited. The company was founded 46 years ago and was given the registration number 01334747. The firm's registered office is in CLECKHEATON. You can find them at Scandinavia Mill, Hunsworth Lane, Cleckheaton, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NOVUS SEALING LIMITED
Company Number:01334747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Scandinavia Mill, Hunsworth Lane, Cleckheaton, West Yorkshire, United Kingdom, BD19 4LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scandinavia Mill, Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4LN

Secretary18 December 2017Active
Scandinavia Mill, Hunsworth Lane, Cleakheaton, United Kingdom, BD19 3UJ

Director01 September 2016Active
Scandinavia Mill, Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4LN

Secretary01 July 2013Active
2a Halifax Road, Heckmondwike, WF16 0DP

Secretary16 December 2003Active
Lynwood, Camden Road, Bexley, DA5 3NP

Secretary19 December 1997Active
19 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Secretary01 April 2003Active
Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4EJ

Secretary04 August 2010Active
Tjalk 24, 2401 Nc Alphen Ad Ryn, Netherlands,

Secretary-Active
Charlton House, Main Street, Widmerpool, NG12 5PY

Secretary01 April 2009Active
2a Halifax Road, Heckmondwike, WF16 0DP

Director12 December 2003Active
Industrieweg 29, 3044as Rotterdam, Netherlands, FOREIGN

Director-Active
19 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Director19 December 1997Active
Princenhil 24, 4926eg Lage Zwaluwe, Netherlands,

Director21 May 1999Active
Violierenweg 14, Xr Wassenaar, The Netherlands,

Director14 October 2002Active
Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4EJ

Director26 July 2010Active
Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4EJ

Director26 July 2010Active
41 Longacre Lane, Haworth, Keighley, BD22 0TE

Director05 February 2007Active
Cleckheaton, England, BD19 3UJ

Director26 July 2010Active
4150 N. Sam Houston Parkway, E., Ste. 190, Houston, United States,

Director31 July 2014Active
Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4EJ

Director26 July 2010Active
Oldfield End Farm, Oldfield Lane, Oldfield, BD22 0HY

Director29 April 2002Active
11 Westcroft Walk, Lakeside Priorslee, Telford, TF2 9GF

Director19 December 1997Active
37, St James Road, Ilkley, LS29 9PY

Director30 January 2004Active
Frans Lisztlaan 36, 2-02 Cl Heemstede, Holland,

Director21 May 1999Active
Hunsworth Lane, Cleckheaton, BD19 4EJ

Director26 July 2010Active
Tjalk 24, 2401 Nc Alphen Ad Ryn, Netherlands,

Director-Active
's Gravendreef 2, Lj Capelle Aan Den Ijssel, The Netherlands,

Director14 October 2002Active
De Hertgang 4, 5087 Tb Baarschot, Gem Hilvarenbeek, The Netherlands,

Director03 May 2001Active
Charlton House, Main Street, Widmerpool, Nottingham, NG12 5PY

Director07 January 2004Active

People with Significant Control

Novus Holdings Limited
Notified on:06 April 2016
Status:Active
Address:C/O Novus Sealing Limited, Hunsworth Lane, Cleckheaton, BD19 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type small.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-12-22Address

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

Download
2017-11-13Officers

Termination secretary company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-05-31Officers

Change person director company with change date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.