About

Registered Number: 03300783
Date of Incorporation: 10/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Newcastle House Albany Court, Monarch Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB

 

Based in Tyne And Wear, Nova International Ltd was established in 1997. Nova International Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Anthony Jonathan 14 May 1997 10 October 1997 1
NICHOLSON, Sean 14 May 1997 10 October 1997 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Gary 03 August 2017 - 1
RUTHERFORD, Mark Andrew 06 February 2014 28 October 2016 1
SHELDON, Christopher Edward 23 January 2017 14 August 2017 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 25 September 2018
AA01 - Change of accounting reference date 27 June 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 06 December 2017
TM02 - Termination of appointment of secretary 14 August 2017
AA01 - Change of accounting reference date 03 August 2017
AP03 - Appointment of secretary 03 August 2017
CS01 - N/A 23 January 2017
AP03 - Appointment of secretary 23 January 2017
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 10 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 07 February 2014
AP03 - Appointment of secretary 07 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 04 October 2010
AUD - Auditor's letter of resignation 15 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 23 January 2002
363s - Annual Return 16 January 2001
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 20 January 2000
363s - Annual Return 08 March 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1999
123 - Notice of increase in nominal capital 10 February 1999
395 - Particulars of a mortgage or charge 12 December 1998
RESOLUTIONS - N/A 07 August 1998
AA - Annual Accounts 07 August 1998
CERTNM - Change of name certificate 16 June 1998
RESOLUTIONS - N/A 12 June 1998
RESOLUTIONS - N/A 12 June 1998
CERT10 - Re-registration of a company from public to private 12 June 1998
MAR - Memorandum and Articles - used in re-registration 12 June 1998
53 - Application by a public company for re-registration as a private company 12 June 1998
363s - Annual Return 05 February 1998
225 - Change of Accounting Reference Date 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
CERTNM - Change of name certificate 30 May 1997
287 - Change in situation or address of Registered Office 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.