NOV8 LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2NT

Company number 04928171
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address MUNRO BROWN, 38 GAY STREET, BATH, BA1 2NT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NOV8 LIMITED are www.nov8.co.uk, and www.nov8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Nov8 Limited is a Private Limited Company. The company registration number is 04928171. Nov8 Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Nov8 Limited is Munro Brown 38 Gay Street Bath Ba1 2nt. . HEMINGWAY, Elaine Frances is a Director of the company. Secretary HEMINGWAY, John has been resigned. Secretary LEWIS, Malcolm Elvet has been resigned. Secretary STRINGER, Roland has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HEMINGWAY, John has been resigned. Director STRINGER, Roland has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HEMINGWAY, Elaine Frances
Appointed Date: 10 October 2003
58 years old

Resigned Directors

Secretary
HEMINGWAY, John
Resigned: 31 March 2014
Appointed Date: 02 June 2007

Secretary
LEWIS, Malcolm Elvet
Resigned: 02 June 2007
Appointed Date: 15 December 2006

Secretary
STRINGER, Roland
Resigned: 15 December 2006
Appointed Date: 10 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Director
HEMINGWAY, John
Resigned: 31 March 2014
Appointed Date: 15 October 2007
63 years old

Director
STRINGER, Roland
Resigned: 15 December 2006
Appointed Date: 10 October 2003
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Elaine Hemingway
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Hemingway
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOV8 LIMITED Events

25 Nov 2016
Micro company accounts made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

27 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
...
... and 51 more events
28 Oct 2003
New director appointed
28 Oct 2003
New secretary appointed;new director appointed
28 Oct 2003
Director resigned
28 Oct 2003
Secretary resigned
10 Oct 2003
Incorporation