NOVA ALUMINIUM SYSTEMS LIMITED

22 Union Street, Newton Abbot, TQ12 2JS, Devon
StatusACTIVE
Company No.04994857
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

NOVA ALUMINIUM SYSTEMS LIMITED is an active private limited company with number 04994857. It was incorporated 20 years, 6 months, 19 days ago, on 15 December 2003. The company address is 22 Union Street, Newton Abbot, TQ12 2JS, Devon.



Company Fillings

Mortgage satisfy charge full

Date: 10 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049948570002

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger William Hill

Termination date: 2022-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger William Hill

Cessation date: 2022-05-16

Documents

View document PDF

Resolution

Date: 31 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 30 May 2022

Action Date: 16 May 2022

Category: Capital

Type: SH06

Date: 2022-05-16

Capital : 754 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Terry Harvey

Notification date: 2022-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Vickery

Termination date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-23

Psc name: Mr Roger William Hill

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Paul David Vickery

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Roger William Hill

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Paul Terry Harvey

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Jamie Paul Harvey

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Benjamin Robert Harvey

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-23

Officer name: Paul Terry Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Robert Harvey

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Paul Harvey

Appointment date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Leslie Hill

Termination date: 2019-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 08 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Leslie Hill

Cessation date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mr Martin Leslie Hill

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mr Martin Leslie Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Mr Roger William Hill

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Paul Terry Harvey

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-08

Officer name: Paul Terry Harvey

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mr Roger William Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jan 2017

Category: Address

Type: AD03

New address: 11 Lawfords Gate St Judes Bristol BS2 0DY

Documents

View document PDF

Change sail address company with new address

Date: 11 Jan 2017

Category: Address

Type: AD02

New address: 11 Lawfords Gate St Judes Bristol BS2 0DY

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Capital

Type: SH19

Date: 2016-08-25

Capital : 1,505 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 25 Aug 2016

Action Date: 21 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-21

Capital : 1,505 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/07/16

Documents

View document PDF

Resolution

Date: 05 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Apr 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-22

Capital : 181,657 GBP

Documents

View document PDF

Legacy

Date: 15 Apr 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH19

Date: 2016-04-15

Capital : 181,657 GBP

Documents

View document PDF

Legacy

Date: 15 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/03/16

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049948570002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Leslie Hill

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger William Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 May 2012

Action Date: 09 May 2012

Category: Capital

Type: SH19

Date: 2012-05-09

Capital : 381,657 GBP

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH02

Date: 2012-04-30

Capital : 381,657 GBP

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/04/12

Documents

View document PDF

Resolution

Date: 04 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Dec 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 29 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Paul Terry Harvey

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Paul David Vickery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 18/08/2009 from 139 st marychurch road torquay devon TQ1 3HW

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/12/06--------- £ si 150000@1=150000 £ ic 631657/781657

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/12/06

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CILLGUARD LTD

52 WATCHET LANE,HIGH WYCOMBE,HP15 6UG

Number:10336772
Status:ACTIVE
Category:Private Limited Company

FUTURE ALLIANCE LETTING MANAGEMENT LTD

4 CARRIAGEHILL DRIVE,PAISLEY,PA2 6JG

Number:SC463971
Status:ACTIVE
Category:Private Limited Company

JCB INTERNATIONAL (EUROPE) LIMITED

PART GROUND FLOOR,LONDON,W2 6LA

Number:02314926
Status:ACTIVE
Category:Private Limited Company

OCEAN DIGITAL TECHNOLOGY (UK) LTD

11 WESTWAY,LEEDS,LS20 8JX

Number:11308422
Status:ACTIVE
Category:Private Limited Company

PANEL INDUSTRIES LIMITED

HIGHCLIFFE INDUSTRIAL ESTATE BRUNTCLIFFE LANE,LEEDS,LS27 9LR

Number:07476627
Status:ACTIVE
Category:Private Limited Company

SHIDHA LTD

97 WHITTLE STREET,MANCHESTER,M28 3WY

Number:11172604
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source