Company NameNovus Holdings Limited
DirectorMark Nicholas Horton
Company StatusActive
Company Number04962497
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Mark Nicholas Horton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleakheaton
West Yorkshire
BD19 3UJ
Secretary NameMichael Boardman
StatusCurrent
Appointed18 December 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameChristopher James Darbyshire
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleManufacturing Manager
Correspondence Address2a Halifax Road
Heckmondwike
West Yorkshire
WF16 0DP
Director NameMark Eady
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleAccountant
Correspondence Address19 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Director NameMr Mark Richardson Neal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleM Director
Country of ResidenceFrance
Correspondence AddressLou Bouchons 120 Chemin De L'Envers
Vallee De La Manche
Morzine
France
Secretary NameMark Eady
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleAccountant
Correspondence Address19 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Secretary NameChristopher James Darbyshire
NationalityBritish
StatusResigned
Appointed16 December 2003(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2009)
RoleEngineer
Correspondence Address2a Halifax Road
Heckmondwike
West Yorkshire
WF16 0DP
Director NameMr Simon Jon Winfield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House
Main Street, Widmerpool
Nottingham
Nottinghamshire
NG12 5PY
Director NameDr Gavin Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 26 September 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Allerton Hall Wensley Drive
Chapel Allerton
Leeds
LS7 3QW
Secretary NameSimon Jon Winfield
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2010)
RoleCompany Director
Correspondence AddressCharlton House Main Street
Widmerpool
Nottinghamshire
NG12 5PY
Director NameMr David Cooper Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 3UJ
Director NameMr Philip John Kelshaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 3UJ
Director NameMr Remi Toledano
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2010(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 2014)
RoleCEO
Country of ResidenceFrance
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 3UJ
Director NameJean Francois Mallinjoud
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2010)
RolePartner
Country of ResidenceFrance
Correspondence AddressWhite House Woolaton Street
Corner Of Clarendon Street
Nottingham
Nottinghamshire
NG1 5GF
Director NameMr Stanley William Harper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 3UJ
Secretary NameStan William Harper
NationalityBritish
StatusResigned
Appointed04 August 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 3UJ
Secretary NameMr Mark Andrew Crossley
StatusResigned
Appointed01 July 2013(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2017)
RoleCompany Director
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMr Gerardus Christiaan Paulus Jacobus Maters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2014(10 years, 8 months after company formation)
Appointment Duration8 years (resigned 16 August 2022)
RoleGlobal Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address4150 N. Sam Houston Parkway, E., Ste. 190
Houston
Tx 77032
United States
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteflexitallic.eu
Email address[email protected]
Telephone01274 851273
Telephone regionBradford

Location

Registered AddressScandinavia Mill
Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Novus Finance LTD
98.91%
Ordinary A
11 at £1Novus Finance LTD
1.09%
Ordinary B

Financials

Year2014
Net Worth£997,119
Cash£956

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

29 October 2019Delivered on: 31 October 2019
Persons entitled: Natixis, New York Branch

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property. For further detail, see clause 4.4 of the charge.
Outstanding
11 July 2013Delivered on: 17 July 2013
Persons entitled: Presence Et Initiative

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2012Delivered on: 28 December 2012
Persons entitled: Presence Et Initiative (As Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from the company to the security agent and/or the consolidated secured parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charged in favour of the security agent with full title guarantee and as security for the payment and discharge of all consolidated secured liabilities by way of a first fixed charge all investments as at the date of the share charge or subsequently belonging to it see image for full details.
Outstanding
9 November 2011Delivered on: 21 November 2011
Persons entitled: Presence Et Initiative for Itself and as Trustee for the Secured Parties

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee and/or the secured parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all investments see image for full details.
Outstanding

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
6 January 2020Satisfaction of charge 1 in full (2 pages)
6 January 2020Satisfaction of charge 2 in full (2 pages)
6 January 2020Satisfaction of charge 049624970003 in full (1 page)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
10 November 2019Memorandum and Articles of Association (8 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 October 2019Registration of charge 049624970004, created on 29 October 2019 (47 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 December 2017Appointment of Michael Boardman as a secretary on 18 December 2017 (2 pages)
22 December 2017Registered office address changed from C/O Novus Sealing Limited Hunsworth Lane Cleckheaton West Yorkshire BD19 4EJ to Scandinavia Mill Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 22 December 2017 (1 page)
22 December 2017Registered office address changed from C/O Novus Sealing Limited Hunsworth Lane Cleckheaton West Yorkshire BD19 4EJ to Scandinavia Mill Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 22 December 2017 (1 page)
22 December 2017Appointment of Michael Boardman as a secretary on 18 December 2017 (2 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Termination of appointment of Mark Andrew Crossley as a secretary on 3 November 2017 (1 page)
13 November 2017Termination of appointment of Mark Andrew Crossley as a secretary on 3 November 2017 (1 page)
27 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
30 November 2016Appointment of Mr Mark Nicholas Horton as a director on 1 September 2016 (2 pages)
30 November 2016Appointment of Mr Mark Nicholas Horton as a director on 1 September 2016 (2 pages)
30 November 2016Termination of appointment of Philip John Kelshaw as a director on 1 September 2016 (1 page)
30 November 2016Termination of appointment of Philip John Kelshaw as a director on 1 September 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
31 May 2016Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 23 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 23 May 2016 (2 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,011
(6 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,011
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
21 January 2015Resolutions
  • RES13 ‐ 09/09/2014
(2 pages)
16 January 2015Second filing of TM01 previously delivered to Companies House (4 pages)
16 January 2015Second filing of TM01 previously delivered to Companies House (4 pages)
7 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,011
(6 pages)
7 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,011
(6 pages)
31 December 2014Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 31 July 2014 (2 pages)
31 December 2014Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 31 July 2014 (2 pages)
24 December 2014Termination of appointment of Remi Toledano as a director on 31 July 2014 (2 pages)
24 December 2014Termination of appointment of Remi Toledano as a director on 31 July 2014 (2 pages)
31 October 2014Sec 519 (1 page)
31 October 2014Sec 519 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
15 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
15 January 2014Termination of appointment of Stanley Harper as a director (1 page)
15 January 2014Termination of appointment of Stan Harper as a secretary (1 page)
15 January 2014Termination of appointment of Stanley Harper as a director (1 page)
15 January 2014Termination of appointment of Stan Harper as a secretary (1 page)
15 January 2014Termination of appointment of David Mitchell as a director (1 page)
15 January 2014Termination of appointment of David Mitchell as a director (1 page)
17 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,011
(8 pages)
17 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,011
(8 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013All of the property or undertaking has been released from charge 2 (5 pages)
19 July 2013All of the property or undertaking has been released from charge 2 (5 pages)
19 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
19 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
17 July 2013Registration of charge 049624970003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
17 July 2013Registration of charge 049624970003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
11 January 2012Registered office address changed from Hunsworth Lane Cleckheaton West Yorkshire BD19 3UJ on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Hunsworth Lane Cleckheaton West Yorkshire BD19 3UJ on 11 January 2012 (1 page)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2011Memorandum and Articles of Association (7 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2011Memorandum and Articles of Association (7 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
6 October 2011Termination of appointment of Gavin Smith as a director (2 pages)
6 October 2011Termination of appointment of Gavin Smith as a director (2 pages)
25 March 2011Full accounts made up to 31 December 2010 (13 pages)
25 March 2011Full accounts made up to 31 December 2010 (13 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (10 pages)
30 December 2010Registered office address changed from White House, Wollaton Street (Corner of Clarendon Street) Nottingham NG1 5GF on 30 December 2010 (2 pages)
30 December 2010Registered office address changed from White House, Wollaton Street (Corner of Clarendon Street) Nottingham NG1 5GF on 30 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Philip John Kelshaw on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr Philip John Kelshaw on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr Stanley William Harper on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr Stanley William Harper on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr Remi Toledano on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr Remi Toledano on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr David Cooper Mitchell on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr Remi Toledano on 1 December 2010 (3 pages)
30 December 2010Termination of appointment of Jean Mallinjoud as a director (2 pages)
30 December 2010Director's details changed for Mr Stanley William Harper on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr David Cooper Mitchell on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr Philip John Kelshaw on 1 December 2010 (3 pages)
30 December 2010Director's details changed for Mr David Cooper Mitchell on 1 December 2010 (3 pages)
30 December 2010Termination of appointment of Jean Mallinjoud as a director (2 pages)
30 December 2010Secretary's details changed for Stan William Harper on 1 December 2010 (3 pages)
30 December 2010Secretary's details changed for Stan William Harper on 1 December 2010 (3 pages)
30 December 2010Secretary's details changed for Stan William Harper on 1 December 2010 (3 pages)
25 October 2010Termination of appointment of Mark Neal as a director (2 pages)
25 October 2010Termination of appointment of Mark Neal as a director (2 pages)
11 October 2010Appointment of Jean Francois Mallinjoud as a director (3 pages)
11 October 2010Appointment of Mr Philip John Kelshaw as a director (3 pages)
11 October 2010Appointment of Jean Francois Mallinjoud as a director (3 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 October 2010Appointment of Remi Toledano as a director (3 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 October 2010Appointment of Stan William Harper as a director (3 pages)
11 October 2010Appointment of Mr David Cooper Mitchell as a director (3 pages)
11 October 2010Appointment of Stan William Harper as a director (3 pages)
11 October 2010Appointment of Mr Philip John Kelshaw as a director (3 pages)
11 October 2010Appointment of Remi Toledano as a director (3 pages)
11 October 2010Appointment of Mr David Cooper Mitchell as a director (3 pages)
11 October 2010Statement of company's objects (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 August 2010Appointment of Stan William Harper as a secretary (3 pages)
11 August 2010Termination of appointment of Simon Winfield as a secretary (2 pages)
11 August 2010Termination of appointment of Simon Winfield as a director (2 pages)
11 August 2010Appointment of Stan William Harper as a secretary (3 pages)
11 August 2010Termination of appointment of Simon Winfield as a secretary (2 pages)
11 August 2010Termination of appointment of Simon Winfield as a director (2 pages)
30 March 2010Register inspection address has been changed (2 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Register inspection address has been changed (2 pages)
24 November 2009Director's details changed for Dr Gavin Smith on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Mark Neal on 13 November 2009 (2 pages)
24 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Dr Gavin Smith on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Mark Neal on 13 November 2009 (2 pages)
24 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Simon Jon Winfield on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Simon Jon Winfield on 13 November 2009 (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Secretary appointed simon jon winfield (2 pages)
4 June 2009Appointment terminated director and secretary christopher darbyshire (1 page)
4 June 2009Secretary appointed simon jon winfield (2 pages)
4 June 2009Appointment terminated director and secretary christopher darbyshire (1 page)
17 November 2008Return made up to 13/11/08; full list of members (9 pages)
17 November 2008Return made up to 13/11/08; full list of members (9 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 13/11/07; full list of members (6 pages)
20 November 2007Return made up to 13/11/07; full list of members (6 pages)
20 November 2007Registered office changed on 20/11/07 from: white house wollaton street nottingham NG1 5GF (1 page)
20 November 2007Registered office changed on 20/11/07 from: white house wollaton street nottingham NG1 5GF (1 page)
20 November 2007Director's particulars changed (1 page)
11 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 November 2006Ad 11/07/06--------- £ si 4@1=4 (2 pages)
23 November 2006Return made up to 13/11/06; full list of members (5 pages)
23 November 2006Return made up to 13/11/06; full list of members (5 pages)
23 November 2006Ad 11/07/06--------- £ si 4@1=4 (2 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 November 2005Return made up to 13/11/05; full list of members (5 pages)
14 November 2005Return made up to 13/11/05; full list of members (5 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Memorandum and Articles of Association (11 pages)
22 October 2004Memorandum and Articles of Association (11 pages)
18 October 2004Ad 15/09/04--------- £ si 1006@1=1006 £ ic 1/1007 (3 pages)
18 October 2004Ad 15/09/04--------- £ si 1006@1=1006 £ ic 1/1007 (3 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
30 December 2003Company name changed novus sealing LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed novus sealing LIMITED\certificate issued on 30/12/03 (2 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
13 November 2003Incorporation (13 pages)
13 November 2003Incorporation (13 pages)