About

Registered Number: 03683905
Date of Incorporation: 10/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: ME17 2DL, Prospect House Northdown Business Park, Ashford Road, Lenham, Kent, ME17 2DL,

 

Having been setup in 1998, Novacor Uk Ltd have registered office in Lenham in Kent. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLEY, Colin Gordon 30 August 2000 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
COOMBER, Julie 28 February 2005 - 1
GUERY, Francoise 10 December 1998 16 October 2001 1
WILDE, Alison 31 July 2003 28 February 2005 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 06 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 15 June 2018
AP01 - Appointment of director 06 April 2018
RESOLUTIONS - N/A 04 April 2018
CS01 - N/A 06 February 2018
PSC04 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 December 2016
MR04 - N/A 08 August 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 December 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 04 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 08 February 2006
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 05 February 2004
363s - Annual Return 16 December 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 17 January 2002
287 - Change in situation or address of Registered Office 18 December 2001
363s - Annual Return 12 December 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
395 - Particulars of a mortgage or charge 01 August 2001
RESOLUTIONS - N/A 30 March 2001
RESOLUTIONS - N/A 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
123 - Notice of increase in nominal capital 30 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
225 - Change of Accounting Reference Date 06 February 2000
363s - Annual Return 31 January 2000
287 - Change in situation or address of Registered Office 16 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.