Heckmondwike
West Yorkshire
WF16 9HG
Website | www.novusinteriorsltd.com/ |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Jamie Michael Peter Mcbain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £387,393 |
Gross Profit | £227,332 |
Net Worth | £108,030 |
Cash | £14,962 |
Current Liabilities | £94,970 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
17 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bibby Financial Services (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 July 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 22 July 2019 (2 pages) |
31 July 2018 | Registered office address changed from Unit 1-3G Carr Mills Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9JX England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 31 July 2018 (1 page) |
29 July 2018 | Resolutions
|
29 July 2018 | Appointment of a voluntary liquidator (3 pages) |
29 July 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 July 2018 | Statement of affairs (11 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 August 2016 | Registration of charge 088863830001, created on 17 August 2016 (25 pages) |
19 August 2016 | Registration of charge 088863830001, created on 17 August 2016 (25 pages) |
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 February 2016 | Registered office address changed from 66 Greenfields Heckmondwike West Yorkshire WF16 9HG to Unit 1-3G Carr Mills Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9JX on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 66 Greenfields Heckmondwike West Yorkshire WF16 9HG to Unit 1-3G Carr Mills Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9JX on 15 February 2016 (1 page) |
10 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
10 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
5 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|