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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kelham House, Kelham Street, Doncaster, England, DN1 3RE | Director | 20 June 2019 | Active |
Kelham House, Kelham Street, Doncaster, England, DN1 3RE | Director | 19 June 2014 | Active |
39 Upper North Mall, Frenchgate Centre, Doncaster, United Kingdom, DN1 1LJ | Director | 20 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.