Company NameNovuscasual Limited
DirectorParveen Kumar Gug
Company StatusActive
Company Number09092813
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Parveen Kumar Gug
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(5 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelham House Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Director NameMr Parveen Kumar Gug
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelham House Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Director NameMr Sanjeev Kumar Gug
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(3 years after company formation)
Appointment Duration2 years (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Upper North Mall Frenchgate Centre
Doncaster
DN1 1LJ

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Anita Rani Gug
50.00%
Ordinary
2 at £1Karen Marie Gug
50.00%
Ordinary

Financials

Year2014
Net Worth£23,049
Cash£31,278
Current Liabilities£83,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 July 2020Notification of Sanjeev Kumar Gug as a person with significant control on 10 June 2020 (2 pages)
8 July 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
8 July 2020Cessation of Karen Marie Gug as a person with significant control on 10 June 2020 (1 page)
17 December 2019Appointment of Mr Parveen Kumar Gug as a director on 20 June 2019 (2 pages)
17 December 2019Termination of appointment of Sanjeev Kumar Gug as a director on 20 June 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
4 April 2019Change of details for Mrs Anita Rani Gug as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Change of details for Mrs Karen Marie Gug as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Change of details for Mr Parveen Kumar Gug as a person with significant control on 4 April 2019 (2 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
29 January 2018Termination of appointment of Parveen Kumar Gug as a director on 20 June 2017 (1 page)
29 January 2018Appointment of Mr Sanjeev Kumar Gug as a director on 20 June 2017 (2 pages)
29 January 2018Appointment of Mr Sanjeev Kumar Gug as a director on 20 June 2017 (2 pages)
29 January 2018Termination of appointment of Parveen Kumar Gug as a director on 20 June 2017 (1 page)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(3 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Registered office address changed from Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 10 July 2015 (1 page)
10 July 2015Registered office address changed from Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 10 July 2015 (1 page)
6 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
6 July 2015Registered office address changed from 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on 6 July 2015 (1 page)
6 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(3 pages)
1 April 2015Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 1 April 2015 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)