UKBizDB.co.uk

NOVUS SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, B3 2HJ

Secretary11 December 2003Active
One Eleven, Edmund Street, Birmingham, B3 2HJ

Director26 September 2006Active
One Eleven, Edmund Street, Birmingham, B3 2HJ

Director18 September 2007Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary05 September 2003Active
15 Stanford Grove, Halesowen, B63 1JG

Director11 December 2003Active
12 Parsons Mead, Flax Bourton, Bristol, BS48 1UH

Director11 December 2003Active
Barn End Park Avenue, Solihull, B91 3EJ

Director11 December 2003Active
Pippin Cottage, Leckhampstead, Newbury, RG20 8QS

Director04 November 2004Active
Mostey Lea, 82 Meg Lane, Burntwood, WS7 2PL

Director11 December 2003Active
28a Braces Lane, Marlbrook, Bromsgrove, B60 1DY

Director04 November 2004Active
Holly Cottage, 19 Dibles Road, Warsash, SO31 9HY

Director11 December 2003Active
453 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4DJ

Director11 December 2003Active
8 Forest Hills, Almondsbury, Bristol, BS12 4DN

Director11 December 2003Active
39 Saint Francis Avenue, Solihull, B91 1EB

Director11 December 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director05 September 2003Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts amended with made up date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2017-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Officers

Change person director company with change date.

Download
2015-09-25Officers

Change person secretary company with change date.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.