About

Registered Number: 02881499
Date of Incorporation: 16/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Pioneer Business Centre, North Road, Ellesmere Port, Cheshire, CH65 1AE,

 

Nova Controls Ltd was registered on 16 December 1993 and are based in Ellesmere Port, Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Hubbert, Peter Charles, Keeble, Gary Stuart are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBERT, Peter Charles 16 December 1993 - 1
KEEBLE, Gary Stuart 16 December 1993 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 March 2020
PSC05 - N/A 12 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 01 October 2019
PSC05 - N/A 30 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 21 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 13 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 26 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
AA - Annual Accounts 11 November 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 23 December 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 13 January 2012
AR01 - Annual Return 23 December 2011
SH06 - Notice of cancellation of shares 09 February 2011
SH03 - Return of purchase of own shares 28 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 18 October 2010
AD01 - Change of registered office address 06 April 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 27 October 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 09 December 2008
353 - Register of members 09 December 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 13 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 19 December 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 24 December 2001
AA - Annual Accounts 13 December 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 08 February 2001
AAMD - Amended Accounts 10 January 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 16 November 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 08 January 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 25 November 1997
395 - Particulars of a mortgage or charge 20 January 1997
363s - Annual Return 24 December 1996
395 - Particulars of a mortgage or charge 10 December 1996
AA - Annual Accounts 11 October 1996
287 - Change in situation or address of Registered Office 28 February 1996
363s - Annual Return 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1995
AA - Annual Accounts 09 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1995
363s - Annual Return 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1994
288 - N/A 12 March 1994
RESOLUTIONS - N/A 25 February 1994
123 - Notice of increase in nominal capital 25 February 1994
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 1997 Fully Satisfied

N/A

Deed of charge over credit balances 26 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.