This company is commonly known as Nu-oval Acquisitions 1 Limited. The company was founded 17 years ago and was given the registration number 06206692. The firm's registered office is in DONCASTER. You can find them at Polypipe Ltd Broomhouse Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NU-OVAL ACQUISITIONS 1 LIMITED |
---|---|---|
Company Number | : | 06206692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Polypipe Ltd Broomhouse Lane, Edlington, Doncaster, South Yorkshire, England, DN12 1ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Secretary | 28 June 2017 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 01 November 2023 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 28 February 2022 | Active |
114 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW | Secretary | 16 April 2007 | Active |
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES | Secretary | 25 May 2016 | Active |
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES | Secretary | 18 August 2015 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 10 April 2007 | Active |
Rocco, 77 Maingate Hepworth, Holmfirth, HD9 1TJ | Director | 16 April 2007 | Active |
Sheen Gate Lodge, Fife Road, Sheen, London, Gb, SW14 8BJ | Director | 16 April 2007 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 01 December 2007 | Active |
Woodland House, 77a Main Road Kempsey, Worcester, WR5 3NB | Director | 02 February 2009 | Active |
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES | Director | 18 August 2015 | Active |
Heol Fawr, Rogerstone, Newport, NP10 9GR | Director | 16 April 2007 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 16 March 2018 | Active |
114 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW | Director | 16 April 2007 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 25 May 2016 | Active |
Rowgardens, Horsham Road, Cranleigh, GU6 8EJ | Director | 01 May 2014 | Active |
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES | Director | 18 August 2015 | Active |
Burghclere House, Earlstone Common, Burghclere, Newbury, RG20 9HN | Director | 16 April 2007 | Active |
12 Western Courtyard, Talygarn, Pontyclun, CF72 9WR | Director | 16 April 2007 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 10 April 2007 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 10 April 2007 | Active |
Mr Paul Anthony James | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Mr Martin Keith Payne | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Mr David Graham Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Polypipe Ltd, Broomhouse Lane, Doncaster, England, DN12 1ES |
Nature of control | : |
|
Polypipe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-01 | Resolution | Resolution. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.