UKBizDB.co.uk

NU-OVAL ACQUISITIONS 1 LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Secretary28 June 2017Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director01 November 2023Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director28 February 2022Active
114 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW

Secretary16 April 2007Active
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Secretary25 May 2016Active
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Secretary18 August 2015Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary10 April 2007Active
Rocco, 77 Maingate Hepworth, Holmfirth, HD9 1TJ

Director16 April 2007Active
Sheen Gate Lodge, Fife Road, Sheen, London, Gb, SW14 8BJ

Director16 April 2007Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director01 December 2007Active
Woodland House, 77a Main Road Kempsey, Worcester, WR5 3NB

Director02 February 2009Active
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Director18 August 2015Active
Heol Fawr, Rogerstone, Newport, NP10 9GR

Director16 April 2007Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director16 March 2018Active
114 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW

Director16 April 2007Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director25 May 2016Active
Rowgardens, Horsham Road, Cranleigh, GU6 8EJ

Director01 May 2014Active
Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Director18 August 2015Active
Burghclere House, Earlstone Common, Burghclere, Newbury, RG20 9HN

Director16 April 2007Active
12 Western Courtyard, Talygarn, Pontyclun, CF72 9WR

Director16 April 2007Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director10 April 2007Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director10 April 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-01Address

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

Download
2024-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-01Resolution

Resolution.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-01Address

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

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.