About

Registered Number: 03423173
Date of Incorporation: 21/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Nova House, 162 Pratling Street, Aylesford, Kent, ME20 7DH

 

Based in Kent, N L C Nova Lift Co. Ltd was founded on 21 August 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business has 2 directors listed as Binger, Juana Maria, Price, Debra Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGER, Juana Maria 01 July 2005 - 1
PRICE, Debra Jane 01 July 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
MR01 - N/A 03 June 2020
PSC04 - N/A 01 October 2019
PSC04 - N/A 30 September 2019
CS01 - N/A 21 August 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 17 August 2018
CH01 - Change of particulars for director 17 August 2018
PSC04 - N/A 17 August 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 August 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 21 November 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 25 August 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 19 June 2008
395 - Particulars of a mortgage or charge 29 March 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 21 June 2007
287 - Change in situation or address of Registered Office 01 December 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
MEM/ARTS - N/A 16 May 2005
RESOLUTIONS - N/A 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 13 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 May 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 12 June 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 03 September 1999
363a - Annual Return 03 September 1999
AA - Annual Accounts 21 April 1999
363a - Annual Return 01 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

Debenture 27 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.