About

Registered Number: 03229379
Date of Incorporation: 25/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Star House, Star Hill, Rochester, Kent, ME1 1UX

 

Based in Rochester in Kent, Novia Ltd was established in 1996, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Attwood, Amy, Attwood, Amy Alexandra Scarlett Clare, Chisholm, Adrian Mark, Macham, Anna Jane Mary, Parry, Sara, Pollard, Benjamin Thomas, Macham, Margaret, Macham, David John for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Amy Alexandra Scarlett Clare 01 July 2019 - 1
CHISHOLM, Adrian Mark 01 July 2015 - 1
MACHAM, Anna Jane Mary 10 July 2018 - 1
PARRY, Sara 25 November 2019 - 1
POLLARD, Benjamin Thomas 01 July 2019 - 1
MACHAM, David John 25 July 1996 03 July 2018 1
Secretary Name Appointed Resigned Total Appointments
ATTWOOD, Amy 25 November 2019 - 1
MACHAM, Margaret 25 July 1996 25 November 2019 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 08 July 2020
CH01 - Change of particulars for director 29 June 2020
AP01 - Appointment of director 02 December 2019
AP03 - Appointment of secretary 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
AA - Annual Accounts 14 November 2019
CH01 - Change of particulars for director 20 August 2019
PSC04 - N/A 20 August 2019
PSC05 - N/A 08 August 2019
CS01 - N/A 30 July 2019
CH01 - Change of particulars for director 23 July 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 22 November 2018
CH03 - Change of particulars for secretary 21 November 2018
CS01 - N/A 07 August 2018
PSC02 - N/A 17 July 2018
PSC02 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 10 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
AA - Annual Accounts 22 January 2018
PSC04 - N/A 02 August 2017
CS01 - N/A 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
PSC04 - N/A 01 August 2017
PSC04 - N/A 01 August 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 31 July 1998
395 - Particulars of a mortgage or charge 07 April 1998
395 - Particulars of a mortgage or charge 07 April 1998
287 - Change in situation or address of Registered Office 23 January 1998
AA - Annual Accounts 09 October 1997
363b - Annual Return 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1996
225 - Change of Accounting Reference Date 13 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 02 April 1998 Fully Satisfied

N/A

Deed of charge over credit balances 01 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.