NOVA GROUP LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 4EN

Company number 01505265
Status Active
Incorporation Date 1 July 1980
Company Type Private Limited Company
Address NOVA GROUP LTD, NORMAN ROAD, ALTRINCHAM, CHESHIRE, WA14 4EN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25120 - Manufacture of doors and windows of metal, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 165 . The most likely internet sites of NOVA GROUP LIMITED are www.novagroup.co.uk, and www.nova-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Chassen Road Rail Station is 3.5 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nova Group Limited is a Private Limited Company. The company registration number is 01505265. Nova Group Limited has been working since 01 July 1980. The present status of the company is Active. The registered address of Nova Group Limited is Nova Group Ltd Norman Road Altrincham Cheshire Wa14 4en. . FELSTEIN, Simon Michael is a Secretary of the company. CORRIE, Paul is a Director of the company. FELSTEIN, Rosina Lesley is a Director of the company. FELSTEIN, Simon Michael is a Director of the company. RIDGARD, Stephen William is a Director of the company. WOOTTON, Ian is a Director of the company. Secretary PRESTAGE, Robin William has been resigned. Secretary SPROSTON, Ian has been resigned. Director BURROWS, Philip has been resigned. Director DAULBY, Bernard James has been resigned. Director PRESTAGE, Robin William has been resigned. Director SPROSTON, Dianne has been resigned. Director SPROSTON, Ian has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
FELSTEIN, Simon Michael
Appointed Date: 18 March 1999

Director
CORRIE, Paul
Appointed Date: 01 July 2009
63 years old

Director
FELSTEIN, Rosina Lesley
Appointed Date: 30 June 2006
58 years old

Director
FELSTEIN, Simon Michael
Appointed Date: 01 January 2000
60 years old

Director
RIDGARD, Stephen William
Appointed Date: 01 January 2009
67 years old

Director
WOOTTON, Ian
Appointed Date: 01 January 2012
60 years old

Resigned Directors

Secretary
PRESTAGE, Robin William
Resigned: 11 January 1999

Secretary
SPROSTON, Ian
Resigned: 18 March 1999
Appointed Date: 11 January 1999

Director
BURROWS, Philip
Resigned: 31 December 2009
72 years old

Director
DAULBY, Bernard James
Resigned: 31 December 2009
78 years old

Director
PRESTAGE, Robin William
Resigned: 11 January 1999
75 years old

Director
SPROSTON, Dianne
Resigned: 30 June 2006
71 years old

Director
SPROSTON, Ian
Resigned: 30 June 2006
77 years old

Persons With Significant Control

Nova Double Glazing Systems Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NOVA GROUP LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 165

19 Mar 2015
Group of companies' accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 165

...
... and 126 more events
14 Aug 1986
Return made up to 27/08/86; full list of members

13 Jun 1986
Return made up to 31/12/85; full list of members

13 Jun 1986
Registered office changed on 13/06/86 from: 54 blossom street york YO2 2AT

22 Sep 1983
Company name changed\certificate issued on 22/09/83
01 Jul 1980
Certificate of incorporation

NOVA GROUP LIMITED Charges

30 June 2006
Omnibus guarantee and set-off agreement
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
30 June 2006
Chattel mortgage
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge all the plant and machinery vehicles…
30 June 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Mortgage
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a norman road, altrincham, cheshire t/nos…
30 June 2006
Debenture
Delivered: 4 July 2006
Status: Satisfied on 19 January 2012
Persons entitled: Dianne Sproston
Description: All property and assets of the company. See the mortgage…
30 June 2006
Debenture
Delivered: 4 July 2006
Status: Satisfied on 19 January 2012
Persons entitled: Ian Sproston
Description: All property and assets of the company. See the mortgage…
30 June 2006
Debenture
Delivered: 4 July 2006
Status: Satisfied on 19 January 2012
Persons entitled: Mark O`Connor, Dianne Sproston and Ian Sproston Acting as Trustees of the Ian Sprostondiscretionary Settlement Trust
Description: All property and assets of the company. See the mortgage…
27 January 2000
Deposit agreement to secure own liabilities
Delivered: 1 February 2000
Status: Satisfied on 1 February 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: 7677980. the charge creates a fixed charge over all the…
5 December 1997
Fixed charge
Delivered: 9 December 1997
Status: Satisfied on 27 July 2000
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over the goods listed in the schedule…
23 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied on 27 July 2000
Persons entitled: Trafford Borough Council
Description: Freehold property forming part of linotype premises…
15 March 1985
Floating charge
Delivered: 23 March 1985
Status: Satisfied on 16 October 1992
Persons entitled: Ian Sproston Alfred Westin M.F.J. Delapp
Description: All the assets of the company including uncalled capital.
10 March 1983
Letter of set off
Delivered: 23 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…