About

Registered Number: 03142352
Date of Incorporation: 29/12/1995 (28 years and 3 months ago)
Company Status: Active
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Having been setup in 1995, Novacom Microwaves Ltd are based in Rochester, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Edmonds, Hugh Francis, Smith, Robert Stjohn, Evans, Susan, Sellick, Donald Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Susan 02 January 1996 14 April 2008 1
SELLICK, Donald Graham 01 January 1996 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 01 June 2014 - 1
SMITH, Robert Stjohn 28 February 2012 01 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
AA01 - Change of accounting reference date 24 February 2020
TM01 - Termination of appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 26 January 2015
AP03 - Appointment of secretary 26 January 2015
TM02 - Termination of appointment of secretary 25 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 January 2013
AP03 - Appointment of secretary 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 06 January 2010
MG01 - Particulars of a mortgage or charge 28 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
353 - Register of members 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
395 - Particulars of a mortgage or charge 17 July 2008
225 - Change of Accounting Reference Date 28 May 2008
AUD - Auditor's letter of resignation 27 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
RESOLUTIONS - N/A 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
169 - Return by a company purchasing its own shares 02 April 2008
RESOLUTIONS - N/A 13 March 2008
RESOLUTIONS - N/A 13 March 2008
RESOLUTIONS - N/A 13 March 2008
RESOLUTIONS - N/A 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
123 - Notice of increase in nominal capital 24 August 2001
287 - Change in situation or address of Registered Office 11 July 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 14 January 1998
395 - Particulars of a mortgage or charge 02 August 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2009 Outstanding

N/A

Debenture 15 July 2008 Fully Satisfied

N/A

Debenture 14 April 2008 Fully Satisfied

N/A

Debenture 29 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.