Beverley
HU17 0JT
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Director And Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Tickton Hall Tickton Beverley HU17 9RX |
Director Name | Mr Benjamin Andrew Foreman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX |
Director Name | Mr Jonathan Ronald Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catfoss Beck View Road Beverley East Yorkshire HU17 0JT |
Director Name | Mr Marc Stephen Francis Hastings |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfoss Beck View Road Beverley East Yorkshire HU17 0JT |
Registered Address | Medforth House Catfoss Lane Brandesbrurton Driffield East Yorkshire YO25 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Bewholme |
Ward | North Holderness |
Built Up Area | Plantation, nr Brandesburton |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: The leasehold property known as land on the south-west side of poole hospital, longfleet road, poole (BH15 2JB) and registered at the land registry with title number DT452300. Outstanding |
---|---|
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: Reward Finance Group Limited Classification: A registered charge Outstanding |
31 October 2018 | Delivered on: 8 November 2018 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Particulars: All present and future freehold, leasehold or commonhold properties and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
23 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 April 2023 | Company name changed noviniti poole LIMITED\certificate issued on 11/04/23
|
22 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
24 January 2023 | Satisfaction of charge 111303510001 in full (1 page) |
2 November 2022 | Registered office address changed from Catfoss Beck View Road Beverley East Yorkshire HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Driffield East Yorkshire YO25 8ES on 2 November 2022 (1 page) |
12 October 2022 | Registration of charge 111303510003, created on 7 October 2022 (32 pages) |
12 October 2022 | Registration of charge 111303510002, created on 7 October 2022 (54 pages) |
1 April 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
26 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
11 February 2020 | Director's details changed for Mr Benjamin Andrew Foreman on 11 February 2020 (2 pages) |
11 February 2020 | Change of details for Schosween 44 Limited as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England to Catfoss Beck View Road Beverley East Yorkshire HU17 0JT on 11 February 2020 (1 page) |
11 February 2020 | Director's details changed for Mr Andrew Patrick Foreman on 11 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Jonathan Ronald Houlston as a director on 11 February 2020 (1 page) |
20 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
23 November 2018 | Notification of Schosween 44 Limited as a person with significant control on 26 October 2018 (2 pages) |
23 November 2018 | Cessation of Benjamin Andrew Foreman as a person with significant control on 26 October 2018 (1 page) |
23 November 2018 | Cessation of Noviniti Limited as a person with significant control on 26 October 2018 (1 page) |
23 November 2018 | Termination of appointment of Marc Stephen Francis Hastings as a director on 26 October 2018 (1 page) |
20 November 2018 | Second filing of a statement of capital following an allotment of shares on 31 May 2018
|
8 November 2018 | Registration of charge 111303510001, created on 31 October 2018 (36 pages) |
23 October 2018 | Appointment of Mr Benjamin Andrew Foreman as a director on 23 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr Andrew Foreman as a director on 23 October 2018 (2 pages) |
14 September 2018 | Notification of Noviniti Limited as a person with significant control on 22 August 2018 (2 pages) |
20 June 2018 | Registered office address changed from Catfoss, Former Focus Beck View Road Beverley HU17 0JT England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX on 20 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Benjamin Andrew Foreman as a director on 20 June 2018 (1 page) |
12 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
12 June 2018 | Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page) |
25 May 2018 | Appointment of Mr Marc Stephen Francis Hastings as a director on 25 May 2018 (2 pages) |
25 May 2018 | Resolutions
|
24 May 2018 | Registered office address changed from Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England to Catfoss, Former Focus Beck View Road Beverley HU17 0JT on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Jonathan Ronald Houlston as a director on 24 May 2018 (2 pages) |
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|