UKBizDB.co.uk

WE ARE NOVA LTD

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

This company is commonly known as We Are Nova Ltd. The company was founded 10 years ago and was given the registration number 08927337. The firm's registered office is in AINTREE. You can find them at Co/ Aticus Recovery Ltd Rockcliffe Building, 1 Hanson Road, Aintree, Liverpool. This company's SIC code is 85600 - Educational support services.

Company Information

Name:WE ARE NOVA LTD
Company Number:08927337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 March 2014
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Co/ Aticus Recovery Ltd Rockcliffe Building, 1 Hanson Road, Aintree, Liverpool, England, L9 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Co/ Aticus Recovery Ltd, Rockcliffe Building, 1 Hanson Road, Aintree, England, L9 7BP

Corporate Director25 February 2019Active
17, Boundary Street, Liverpool, England, L5 9UB

Director18 September 2017Active
17, Boundary Street, Liverpool, England, L5 9UB

Director07 March 2014Active
Co/ Aticus Recovery Ltd, Rockcliffe Building, 1 Hanson Road, Aintree, England, L9 7BP

Director06 August 2020Active
17, Boundary Street, Liverpool, England, L5 9UB

Director21 January 2015Active
17, Boundary Street, Liverpool, England, L5 9UB

Director15 May 2017Active

People with Significant Control

Mrs Sarah Irene Davidson
Notified on:24 August 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:29-31, Parliament Street, Liverpool, England, L8 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nova Group Holdings Limited
Notified on:24 August 2017
Status:Active
Country of residence:England
Address:44, Simpson Street, Liverpool, England, L1 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Davidson
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:25-31, Parliament Street, Liverpool, L8 5RN
Nature of control:
  • Ownership of shares 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
2023-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-04Address

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

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-08Address

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

Download
2021-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-01Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-05-19Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Change corporate director company with change date.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Address

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

Download
2020-10-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-13Resolution

Resolution.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Appoint corporate director company with name date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.