About

Registered Number: 01568843
Date of Incorporation: 17/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ

 

Nov Mission Products Uk Ltd was setup in 1981, it's status in the Companies House registry is set to "Active". The current directors of Nov Mission Products Uk Ltd are listed as Fleming, Alastair James, Leighton, Katherine Jennifer, Macfarlane, Richard James, Spencer, John Brian, Anderson, Alexander, Anderson, Robert William, Nevins, George in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Alexander N/A 16 June 2007 1
ANDERSON, Robert William N/A 02 April 2009 1
NEVINS, George 15 July 2005 03 September 2010 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Alastair James 30 September 2011 06 August 2013 1
LEIGHTON, Katherine Jennifer 02 April 2009 21 October 2010 1
MACFARLANE, Richard James 17 April 2003 02 April 2009 1
SPENCER, John Brian 17 February 1997 17 April 2003 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 17 July 2017
RESOLUTIONS - N/A 16 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2017
SH19 - Statement of capital 16 May 2017
CAP-SS - N/A 16 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 09 March 2016
AA01 - Change of accounting reference date 09 February 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 26 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AP03 - Appointment of secretary 23 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
CERTNM - Change of name certificate 02 February 2011
TM02 - Termination of appointment of secretary 11 November 2010
RESOLUTIONS - N/A 16 September 2010
RESOLUTIONS - N/A 16 September 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
AUD - Auditor's letter of resignation 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
RESOLUTIONS - N/A 13 April 2009
287 - Change in situation or address of Registered Office 13 April 2009
225 - Change of Accounting Reference Date 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 02 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2006
353 - Register of members 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
AUD - Auditor's letter of resignation 28 February 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 07 February 2002
395 - Particulars of a mortgage or charge 23 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 20 January 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 08 March 1999
AUD - Auditor's letter of resignation 01 October 1998
395 - Particulars of a mortgage or charge 04 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 27 March 1997
363s - Annual Return 25 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 15 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 29 March 1993
363s - Annual Return 29 March 1993
288 - N/A 18 December 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 27 March 1992
395 - Particulars of a mortgage or charge 19 April 1991
288 - N/A 10 April 1991
AA - Annual Accounts 06 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 19 September 1990
AA - Annual Accounts 15 June 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1990
123 - Notice of increase in nominal capital 21 March 1990
363 - Annual Return 06 March 1990
363 - Annual Return 24 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 1989
288 - N/A 02 November 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 1988
123 - Notice of increase in nominal capital 13 April 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
47b - N/A 08 January 1985
NEWINC - New incorporation documents 17 June 1981

Mortgages & Charges

Description Date Status Charge by
A standard security dated 26/04/01 which was presented for registration in scotland on 14/05/01 14 May 2001 Fully Satisfied

N/A

Legal mortgage 28 August 1998 Fully Satisfied

N/A

Legal mortgage 12 April 1991 Fully Satisfied

N/A

Legal mortgage 19 May 1986 Fully Satisfied

N/A

Debenture 21 December 1984 Fully Satisfied

N/A

Legal mortgage 17 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.