NOVA EXPRESS INTERNATIONAL LIMITED

Hellopages » West Midlands » Coventry » CV1 3DE
Company number 01663615
Status Active
Incorporation Date 13 September 1982
Company Type Private Limited Company
Address 15 QUEENS ROAD, COVENTRY, CV1 3DE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of NOVA EXPRESS INTERNATIONAL LIMITED are www.novaexpressinternational.co.uk, and www.nova-express-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Nova Express International Limited is a Private Limited Company. The company registration number is 01663615. Nova Express International Limited has been working since 13 September 1982. The present status of the company is Active. The registered address of Nova Express International Limited is 15 Queens Road Coventry Cv1 3de. . MCGILL, Shirley Ann is a Secretary of the company. BEALE, Colin James is a Director of the company. MCGILL, Shane Robert is a Director of the company. MCGILL, Shirley Ann is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
BEALE, Colin James
Appointed Date: 01 July 1994
80 years old

Director
MCGILL, Shane Robert

81 years old

Director
MCGILL, Shirley Ann

79 years old

Persons With Significant Control

Mcgill Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOVA EXPRESS INTERNATIONAL LIMITED Events

15 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 84 more events
17 Jun 1987
Particulars of mortgage/charge

11 Jun 1987
Accounting reference date shortened from 31/03 to 31/12

22 Apr 1987
Accounts for a dormant company made up to 31 December 1985

11 Dec 1986
Registered office changed on 11/12/86 from: west hill blackdown leamington spa

29 Nov 1986
Return made up to 25/11/86; full list of members

NOVA EXPRESS INTERNATIONAL LIMITED Charges

30 January 1996
Debenture
Delivered: 6 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1991
Mortgage debenture
Delivered: 8 January 1991
Status: Satisfied on 20 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 June 1987
Counter indemnity and charge
Delivered: 17 June 1987
Status: Satisfied on 2 June 1990
Persons entitled: Lloyds Bank PLC
Description: £3,844 standing or to be credited to a designated account…