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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scandinavia Mill, Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4LN | Secretary | 18 December 2017 | Active |
Scandinavia Mill, Hunsworth Lane, Cleakheaton, United Kingdom, BD19 3UJ | Director | 01 September 2016 | Active |
Scandinavia Mill, Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4LN | Secretary | 01 July 2013 | Active |
2a Halifax Road, Heckmondwike, WF16 0DP | Secretary | 16 December 2003 | Active |
Lynwood, Camden Road, Bexley, DA5 3NP | Secretary | 19 December 1997 | Active |
19 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ | Secretary | 01 April 2003 | Active |
Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4EJ | Secretary | 04 August 2010 | Active |
Tjalk 24, 2401 Nc Alphen Ad Ryn, Netherlands, | Secretary | - | Active |
Charlton House, Main Street, Widmerpool, NG12 5PY | Secretary | 01 April 2009 | Active |
2a Halifax Road, Heckmondwike, WF16 0DP | Director | 12 December 2003 | Active |
Industrieweg 29, 3044as Rotterdam, Netherlands, FOREIGN | Director | - | Active |
19 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ | Director | 19 December 1997 | Active |
Princenhil 24, 4926eg Lage Zwaluwe, Netherlands, | Director | 21 May 1999 | Active |
Violierenweg 14, Xr Wassenaar, The Netherlands, | Director | 14 October 2002 | Active |
Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4EJ | Director | 26 July 2010 | Active |
Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4EJ | Director | 26 July 2010 | Active |
41 Longacre Lane, Haworth, Keighley, BD22 0TE | Director | 05 February 2007 | Active |
Cleckheaton, England, BD19 3UJ | Director | 26 July 2010 | Active |
4150 N. Sam Houston Parkway, E., Ste. 190, Houston, United States, | Director | 31 July 2014 | Active |
Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4EJ | Director | 26 July 2010 | Active |
Oldfield End Farm, Oldfield Lane, Oldfield, BD22 0HY | Director | 29 April 2002 | Active |
11 Westcroft Walk, Lakeside Priorslee, Telford, TF2 9GF | Director | 19 December 1997 | Active |
37, St James Road, Ilkley, LS29 9PY | Director | 30 January 2004 | Active |
Frans Lisztlaan 36, 2-02 Cl Heemstede, Holland, | Director | 21 May 1999 | Active |
Hunsworth Lane, Cleckheaton, BD19 4EJ | Director | 26 July 2010 | Active |
Tjalk 24, 2401 Nc Alphen Ad Ryn, Netherlands, | Director | - | Active |
's Gravendreef 2, Lj Capelle Aan Den Ijssel, The Netherlands, | Director | 14 October 2002 | Active |
De Hertgang 4, 5087 Tb Baarschot, Gem Hilvarenbeek, The Netherlands, | Director | 03 May 2001 | Active |
Charlton House, Main Street, Widmerpool, Nottingham, NG12 5PY | Director | 07 January 2004 | Active |
Novus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | C/O Novus Sealing Limited, Hunsworth Lane, Cleckheaton, BD19 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type small. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Officers | Appoint person secretary company with name date. | Download |
2017-12-22 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-05-31 | Officers | Change person director company with change date. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.