UKBizDB.co.uk

NOVUSCASUAL LIMITED

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

This company is commonly known as Novuscasual Limited. The company was founded 9 years ago and was given the registration number 09092813. The firm's registered office is in DONCASTER. You can find them at 39 Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:NOVUSCASUAL LIMITED
Company Number:09092813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:39 Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire, England, DN1 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelham House, Kelham Street, Doncaster, England, DN1 3RE

Director20 June 2019Active
Kelham House, Kelham Street, Doncaster, England, DN1 3RE

Director19 June 2014Active
39 Upper North Mall, Frenchgate Centre, Doncaster, United Kingdom, DN1 1LJ

Director20 June 2017Active

People with Significant Control

Mr Sanjeev Kumar Gug
Notified on:10 June 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Sidings House, Sidings Court, Doncaster, United Kingdom, DN4 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Marie Gug
Notified on:01 April 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:39 Upper North Mall, Frenchgate Centre, Doncaster, England, DN1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Parveen Kumar Gug
Notified on:01 April 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Sidings House, Sidings Court, Doncaster, United Kingdom, DN4 5NU
Nature of control:
  • Significant influence or control
Mrs Anita Rani Gug
Notified on:01 April 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Sidings House, Sidings Court, Doncaster, United Kingdom, DN4 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Address

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

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.