About

Registered Number: 03007228
Date of Incorporation: 09/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 25 Bartley Woods, Birmingham, B32 3RB

 

Based in the United Kingdom, Nova Industries Ltd was established in 1995, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Collins, Liam Patrick John, Collins, Rachel Mei Ying, Collins, Sheila Bernadet at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Liam Patrick John 09 January 1995 - 1
COLLINS, Rachel Mei Ying 01 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Sheila Bernadet 09 January 1995 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 05 November 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
363a - Annual Return 23 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
363s - Annual Return 22 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 14 February 2002
AAMD - Amended Accounts 03 August 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 03 December 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 25 April 1997
363s - Annual Return 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1995
288 - N/A 13 January 1995
287 - Change in situation or address of Registered Office 13 January 1995
288 - N/A 13 January 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.