NOVOTRADE (UK) LIMITED

First Floor, 690 Great West Road First Floor, 690 Great West Road, Isleworth, TW7 4PU, England
StatusACTIVE
Company No.02437493
CategoryPrivate Limited Company
Incorporated30 Oct 1989
Age34 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

NOVOTRADE (UK) LIMITED is an active private limited company with number 02437493. It was incorporated 34 years, 7 months, 16 days ago, on 30 October 1989. The company address is First Floor, 690 Great West Road First Floor, 690 Great West Road, Isleworth, TW7 4PU, England.



Company Fillings

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-23

Psc name: Istvan Veto

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Apex Corporate Limited

Appointment date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Old address: The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE

Change date: 2023-06-12

New address: First Floor, 690 Great West Road Osterley Village Isleworth TW7 4PU

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-31

Officer name: Dye & Durham Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-16

Officer name: Dye & Durham Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-16

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

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 no updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 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: 07 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 31 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Istvan Veto

Notification date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-21

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-21

Officer name: Temple Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 10 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 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: 01 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 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: 30 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 20 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Temple Secretaries Limited

Change date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Istvan Veto

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-23

Old address: 104 Cromwell Road Hounslow Middlesex TW3 3QJ

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gabor renyi

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gabor renyi

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed temple secretaries LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 04/04/01 from: russell square house 10/12 russell square london WC1B 5LF

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 19/10/00 from: lever house 138/140 southwark street london SE1 0SW

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 16/08/99--------- £ si 15000@1=15000 £ ic 70000/85000

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 12/10/98--------- £ si 15000@1=15000 £ ic 50000/65000

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/03/98--------- £ si 5000@1=5000 £ ic 50000/55000

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 17/12/96 from: 8-10 bulstrode street london W1M 6AH

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 05 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Capital

Type: 88(2)

Description: Ad 14/03/94--------- £ si 10000@1=10000 £ ic 60000/70000

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Capital

Type: 88(2)R

Description: Ad 09/11/93--------- £ si 40000@1=40000 £ ic 20000/60000

Documents

View document PDF

Legacy

Date: 07 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/91; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Capital

Type: 88(2)R

Description: Ad 01/01/90--------- £ si 10000@1=10000 £ ic 10002/20002

Documents

View document PDF

Legacy

Date: 04 Jan 1990

Category: Capital

Type: 88(2)R

Description: Ad 15/12/89--------- £ si 10000@1=10000 £ ic 2/10002

Documents

View document PDF

Legacy

Date: 05 Dec 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 30 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 30 Oct 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULTUREVATION LIMITED

1 WOODLANDS CLOSE,LEICESTER,LE2 4QP

Number:11116148
Status:ACTIVE
Category:Private Limited Company

GOLD TAN NEWCASTLE LTD

80 HEATON ROAD,NEWCASTLE UPON TYNE,NE6 5HL

Number:06853318
Status:ACTIVE
Category:Private Limited Company

H & G PROMOTIONS LIMITED

15-17 CHURCH STREET,WEST MIDLANDS,DY8 1LV

Number:03024532
Status:ACTIVE
Category:Private Limited Company

RANDALL PROPERTY MANAGEMENT LIMITED

60-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:10890219
Status:ACTIVE
Category:Private Limited Company

SEDGWICK RILEY LIMITED

C/O 2ND FLOOR,BIRKENHEAD,CH41 5AS

Number:06242332
Status:ACTIVE
Category:Private Limited Company

THE WILLOWS (OXFORD) MANAGEMENT COMPANY LTD

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:09088730
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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