Company number 01514893
Status Active
Incorporation Date 29 August 1980
Company Type Private Limited Company
Address C/O DAVIDSONS OF MORPETH, COOPIES WAY, MORPETH, NORTHUMBERLAND, NE61 6JN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 24 July 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of NOVA FINANCE LIMITED are www.novafinance.co.uk, and www.nova-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Pegswood Rail Station is 1.5 miles; to Cramlington Rail Station is 5.9 miles; to Newcastle Airport Metro is 8.9 miles; to Acklington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nova Finance Limited is a Private Limited Company.
The company registration number is 01514893. Nova Finance Limited has been working since 29 August 1980.
The present status of the company is Active. The registered address of Nova Finance Limited is C O Davidsons of Morpeth Coopies Way Morpeth Northumberland Ne61 6jn. . HUDSPITH, Mark Edward is a Secretary of the company. DAVIDSON, Colin Henry is a Director of the company. DAVIDSON, Peter Edward is a Director of the company. Secretary MITCHELL, Christine has been resigned. Secretary WALTERS, Raymond has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Colin Henry Davidson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Edward Davidson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NOVA FINANCE LIMITED Events
12 Dec 2016
Group of companies' accounts made up to 30 June 2016
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
15 Dec 2015
Group of companies' accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
14 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 93 more events
18 Sep 1986
Particulars of mortgage/charge
04 Sep 1986
Full accounts made up to 31 January 1986
04 Sep 1986
Return made up to 23/07/86; full list of members
07 May 1986
Full accounts made up to 31 January 1985
29 Aug 1980
Incorporation
26 April 2011
Debenture
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 1996
First fixed charge
Delivered: 5 January 1996
Status: Satisfied
on 19 September 2001
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub-lease agreements entered into at any time by the…
3 July 1995
Legal mortgage
Delivered: 14 July 1995
Status: Satisfied
on 5 September 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a palmersville service station great lime…
3 July 1995
Legal mortgage
Delivered: 14 July 1995
Status: Satisfied
on 15 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bridge end garage morpeth northumberland…
3 July 1995
Mortgage debenture
Delivered: 14 July 1995
Status: Satisfied
on 15 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 August 1993
Legal charge
Delivered: 8 September 1993
Status: Satisfied
on 16 January 1996
Persons entitled: Barclays Bank PLC
Description: Bridge end garage morpeth northumberland t/n ND67314.
8 March 1993
Legal mortgage
Delivered: 16 March 1993
Status: Satisfied
on 1 June 2011
Persons entitled: General Motors Acceptance Corporation (UK) Limited PLC
Description: F/H land k/a bridgend garage morpeth title no: ND67314 and…
15 July 1992
Guarantee and debenture
Delivered: 23 July 1992
Status: Satisfied
on 16 January 1996
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M475C. Fixed and floating charges over the…
2 August 1990
Debenture
Delivered: 17 August 1990
Status: Satisfied
on 5 September 2007
Persons entitled: J. Henry Schroder Wagg & Co Limited
Description: (For full details see doc 395 ref M102). Fixed and floating…
15 September 1986
Debenture
Delivered: 18 September 1986
Status: Satisfied
on 2 August 1990
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property and assets in scotland)…
10 January 1986
Legal charge
Delivered: 11 January 1986
Status: Satisfied
on 14 September 1995
Persons entitled: Exeter Trust Limited.
Description: L/H property k/a palmersville service station, great lime…
14 October 1982
Debenture
Delivered: 21 October 1982
Status: Satisfied
on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…