UKBizDB.co.uk

SUPER NUVA LTD

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

This company is commonly known as Super Nuva Ltd. The company was founded 10 years ago and was given the registration number 08712886. The firm's registered office is in GLOUCESTER. You can find them at Manderson House, 5230 Valiant Court, Gloucester, Gloucestershire. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:SUPER NUVA LTD
Company Number:08712886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2013
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Manderson House, 5230 Valiant Court, Gloucester, Gloucestershire, GL3 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shs House, 199 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Secretary12 July 2017Active
Manderson House, 5230 Valiant Court, Gloucester, GL3 4FE

Director31 July 2023Active
Shs House, 199 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director12 July 2017Active
Shs House, 199 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director12 July 2017Active
14, Cornhill, London, EC3V 3NR

Director06 April 2016Active
Shs House, 199 Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director12 July 2017Active
20-22, Wenlock Road, London, N1 7GU

Director06 April 2016Active
26-28, Nuva 405, Hammersmith Grove, London, England, W6 7BA

Director01 October 2013Active
26-28, Nuva 405, Hammersmith Grove, London, England, W6 7BA

Director01 December 2014Active
18, New Street, Upton Upon Severn, United Kingdom, WR8 0HR

Director06 April 2016Active

People with Significant Control

Beverage Brands (U.K.) Limited
Notified on:12 July 2017
Status:Active
Country of residence:Scotland
Address:4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Gemma Iris Pond
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:26-28 Nuva 405, Hammersmith Grove, London, England, W6 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Renier
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:French
Country of residence:England
Address:26-28 Nuva 405, Hammersmith Grove, London, England, W6 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Resolution

Resolution.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.