This company is commonly known as Novus Solutions Limited. The company was founded 20 years ago and was given the registration number 04889692. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, West Midlands. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | NOVUS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04889692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Eleven, Edmund Street, Birmingham, B3 2HJ | Secretary | 11 December 2003 | Active |
One Eleven, Edmund Street, Birmingham, B3 2HJ | Director | 26 September 2006 | Active |
One Eleven, Edmund Street, Birmingham, B3 2HJ | Director | 18 September 2007 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 05 September 2003 | Active |
15 Stanford Grove, Halesowen, B63 1JG | Director | 11 December 2003 | Active |
12 Parsons Mead, Flax Bourton, Bristol, BS48 1UH | Director | 11 December 2003 | Active |
Barn End Park Avenue, Solihull, B91 3EJ | Director | 11 December 2003 | Active |
Pippin Cottage, Leckhampstead, Newbury, RG20 8QS | Director | 04 November 2004 | Active |
Mostey Lea, 82 Meg Lane, Burntwood, WS7 2PL | Director | 11 December 2003 | Active |
28a Braces Lane, Marlbrook, Bromsgrove, B60 1DY | Director | 04 November 2004 | Active |
Holly Cottage, 19 Dibles Road, Warsash, SO31 9HY | Director | 11 December 2003 | Active |
453 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4DJ | Director | 11 December 2003 | Active |
8 Forest Hills, Almondsbury, Bristol, BS12 4DN | Director | 11 December 2003 | Active |
39 Saint Francis Avenue, Solihull, B91 1EB | Director | 11 December 2003 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 05 September 2003 | Active |
Rider Levett Bucknall Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Colmore Row, Birmingham, England, B3 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts amended with made up date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Officers | Change person director company with change date. | Download |
2015-09-25 | Officers | Change person secretary company with change date. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.