London
EC2N 2HG
Director Name | Mr David Frank Lawrence |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Austin Friars London EC2N 2HG |
Director Name | Mrs Elizabeth Lesley Ruth Stones |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Croft Addingham Ilkley LS29 0SP |
Director Name | Mr Jonathan James Roger Stones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Mr David Neil Normington |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Website | novusfs.co.uk |
---|
Registered Address | Unit D 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
996 at £1 | Ipn Partners LTD 99.60% Ordinary A |
---|---|
1 at £1 | David Neil Normington 0.10% Ordinary B |
1 at £1 | Elisabeth Ruth Stones 0.10% Ordinary B |
1 at £1 | Helen Normington 0.10% Ordinary B |
1 at £1 | Jonathan Stones 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,510 |
Cash | £39,919 |
Current Liabilities | £43,384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent for The Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|
25 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
---|---|
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 February 2020 | Cancellation of shares. Statement of capital on 13 February 2020
|
18 February 2020 | Purchase of own shares. (3 pages) |
17 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Jonathan James Roger Stones as a director on 11 March 2018 (1 page) |
2 May 2018 | Cessation of Jonathan Stones as a person with significant control on 11 March 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
29 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 June 2015 | Registered office address changed from 47 East Parade Harrogate North Yorkshire HG1 5LQ to Unit D 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 47 East Parade Harrogate North Yorkshire HG1 5LQ to Unit D 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 47 East Parade Harrogate North Yorkshire HG1 5LQ to Unit D 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB on 5 June 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2013 | Registered office address changed from 49 East Parade Harrogate North Yorkshire HG1 5LQ United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 49 East Parade Harrogate North Yorkshire HG1 5LQ United Kingdom on 16 September 2013 (1 page) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 September 2013 | Director's details changed for Mr Jonathan James Roger Stones on 30 August 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr David Neil Normington on 30 August 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Jonathan James Roger Stones on 30 August 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr David Neil Normington on 30 August 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Termination of appointment of Elizabeth Stones as a director (1 page) |
1 March 2013 | Termination of appointment of Elizabeth Stones as a director (1 page) |
24 January 2013 | Appointment of Mr David Neil Normington as a director (2 pages) |
24 January 2013 | Appointment of Mr David Neil Normington as a director (2 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Memorandum and Articles of Association (19 pages) |
29 October 2012 | Change of share class name or designation (2 pages) |
29 October 2012 | Change of share class name or designation (2 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Memorandum and Articles of Association (19 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
9 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
25 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
8 September 2011 | Incorporation (23 pages) |
8 September 2011 | Incorporation (23 pages) |