About

Registered Number: 02605046
Date of Incorporation: 25/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Harbour House, Hamilton Road Cosham, Portsmouth, Hampshire, PO6 4PU

 

Novatech Ltd was founded on 25 April 1991 and has its registered office in Portsmouth, Hampshire, it's status in the Companies House registry is set to "Active". This organisation has 10 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Jamie Peter 02 January 2008 - 1
BULEY, Robert 20 April 2001 10 May 2001 1
DAVIES, James 02 January 2013 03 August 2015 1
GILES, Elaine Marjorie 01 April 2008 24 January 2011 1
LONGMORE, Stephen 02 January 2008 21 April 2016 1
POMROY, Christopher 02 January 2008 07 May 2010 1
ROSS, Grant Hector 20 April 2001 30 September 2004 1
WALLO, Edward 01 May 1999 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
PUTTOCK, Alex 03 August 2015 - 1
PAYNE-SHELLEY, Duncan Alexander 16 October 2009 03 August 2015 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
MR01 - N/A 19 February 2020
MR04 - N/A 18 February 2020
MR04 - N/A 18 February 2020
MR04 - N/A 18 February 2020
MR04 - N/A 24 January 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 November 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
PSC04 - N/A 11 October 2017
PSC04 - N/A 11 October 2017
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 12 January 2017
RP04AP01 - N/A 10 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 11 December 2015
CH01 - Change of particulars for director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 03 August 2015
AP03 - Appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
MR01 - N/A 09 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 18 December 2014
MR04 - N/A 17 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 26 April 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 16 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 13 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
RESOLUTIONS - N/A 13 April 2010
CC04 - Statement of companies objects 13 April 2010
AP03 - Appointment of secretary 16 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 16 June 2005
CERTNM - Change of name certificate 19 May 2005
RESOLUTIONS - N/A 01 November 2004
RESOLUTIONS - N/A 01 November 2004
169 - Return by a company purchasing its own shares 01 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 19 August 2004
AUD - Auditor's letter of resignation 06 August 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 30 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 15 May 2000
RESOLUTIONS - N/A 12 May 2000
CERT10 - Re-registration of a company from public to private 12 May 2000
MAR - Memorandum and Articles - used in re-registration 12 May 2000
53 - Application by a public company for re-registration as a private company 12 May 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
123 - Notice of increase in nominal capital 27 September 1999
AA - Annual Accounts 13 July 1999
395 - Particulars of a mortgage or charge 19 May 1999
395 - Particulars of a mortgage or charge 19 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
363s - Annual Return 30 April 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
CERT5 - Re-registration of a company from private to public 20 January 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 20 January 1999
AUDR - Auditor's report 20 January 1999
BS - Balance sheet 20 January 1999
AUDS - Auditor's statement 20 January 1999
MAR - Memorandum and Articles - used in re-registration 20 January 1999
43(3) - Application by a private company for re-registration as a public company 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1999
123 - Notice of increase in nominal capital 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
CERTNM - Change of name certificate 08 September 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 14 October 1997
287 - Change in situation or address of Registered Office 07 July 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 01 February 1997
RESOLUTIONS - N/A 27 January 1997
363s - Annual Return 06 July 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 24 June 1993
363s - Annual Return 07 September 1992
RESOLUTIONS - N/A 30 July 1992
AA - Annual Accounts 30 July 1992
287 - Change in situation or address of Registered Office 29 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1991
288 - N/A 08 May 1991
287 - Change in situation or address of Registered Office 08 May 1991
288 - N/A 08 May 1991
NEWINC - New incorporation documents 25 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2020 Outstanding

N/A

A registered charge 03 July 2015 Fully Satisfied

N/A

Legal charge 01 May 2012 Fully Satisfied

N/A

Fixed charge over the book debts created by a deed 14 May 2001 Fully Satisfied

N/A

Legal charge 01 May 1999 Fully Satisfied

N/A

Legal charge 01 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.