NOVACOR UK LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 8EE

Company number 03683905
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address UNITS 3-5 SOUTHERN CROSS, INDUSTRIAL ESTATE LONDON ROAD, SWANLEY, KENT, BR8 8EE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of NOVACOR UK LIMITED are www.novacoruk.co.uk, and www.novacor-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and ten months. Novacor Uk Limited is a Private Limited Company. The company registration number is 03683905. Novacor Uk Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Novacor Uk Limited is Units 3 5 Southern Cross Industrial Estate London Road Swanley Kent Br8 8ee. The company`s financial liabilities are £470.96k. It is £66.44k against last year. The cash in hand is £509.4k. It is £-228.07k against last year. And the total assets are £1058.59k, which is £-163.82k against last year. COOMBER, Julie is a Secretary of the company. ASCHER, Gilles is a Director of the company. GREY, David Paul is a Director of the company. Secretary GUERY, Francoise has been resigned. Secretary PRIESTLEY, Colin Gordon has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WILDE, Alison has been resigned. Director PRIESTLEY, Colin Gordon has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


novacor uk Key Finiance

LIABILITIES £470.96k
+16%
CASH £509.4k
-31%
TOTAL ASSETS £1058.59k
-14%
All Financial Figures

Current Directors

Secretary
COOMBER, Julie
Appointed Date: 28 February 2005

Director
ASCHER, Gilles
Appointed Date: 10 December 1998
80 years old

Director
GREY, David Paul
Appointed Date: 19 June 2000
63 years old

Resigned Directors

Secretary
GUERY, Francoise
Resigned: 16 October 2001
Appointed Date: 10 December 1998

Secretary
PRIESTLEY, Colin Gordon
Resigned: 31 July 2003
Appointed Date: 16 October 2001

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Secretary
WILDE, Alison
Resigned: 28 February 2005
Appointed Date: 31 July 2003

Director
PRIESTLEY, Colin Gordon
Resigned: 31 July 2003
Appointed Date: 30 August 2000
61 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Persons With Significant Control

Mr Gilles Ascher
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Paul Grey
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

NOVACOR UK LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
08 Aug 2016
Satisfaction of charge 1 in full
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200

...
... and 56 more events
15 Dec 1998
New secretary appointed
15 Dec 1998
New director appointed
15 Dec 1998
Director resigned
15 Dec 1998
Secretary resigned
10 Dec 1998
Incorporation

NOVACOR UK LIMITED Charges

19 July 2001
Debenture
Delivered: 1 August 2001
Status: Satisfied on 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…