NOVIA LIMITED - ROCHESTER
Company Profile | Company Filings |
Overview
NOVIA LIMITED is a Private Limited Company from ROCHESTER and has the status: Active.
NOVIA LIMITED was incorporated 27 years ago on 25/07/1996 and has the registered number: 03229379. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
NOVIA LIMITED was incorporated 27 years ago on 25/07/1996 and has the registered number: 03229379. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
NOVIA LIMITED - ROCHESTER
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
STAR HOUSE
ROCHESTER
KENT
ME1 1UX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN THOMAS POLLARD | Aug 1987 | British | Director | 2019-07-01 | CURRENT |
MR ADRIAN MARK CHISHOLM | Oct 1963 | British | Director | 2015-07-01 | CURRENT |
MRS AMY ALEXANDRA SCARLETT CLARE ATTWOOD | Nov 1991 | British | Director | 2019-07-01 | CURRENT |
MRS AMY ATTWOOD | Secretary | 2019-11-25 | CURRENT | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-07-25 UNTIL 1996-07-25 | RESIGNED | ||
MRS SARA PARRY | Feb 1979 | British | Director | 2019-11-25 UNTIL 2022-01-06 | RESIGNED |
MR DAVID JOHN MACHAM | Sep 1952 | British | Director | 1996-07-25 UNTIL 2018-07-03 | RESIGNED |
MS ANNA JANE MARY MACHAM | Aug 1977 | British | Director | 2018-07-10 UNTIL 2022-01-06 | RESIGNED |
MRS MARGARET MACHAM | British | Secretary | 1996-07-25 UNTIL 2019-11-25 | RESIGNED | |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-07-25 UNTIL 1996-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Novia Holdings Limited | 2017-07-26 | Rochester Kent | Ownership of shares 25 to 50 percent | |
Feros Ferio Limited | 2017-07-25 | Rochester | Ownership of shares 25 to 50 percent | |
Mr David John Macham | 2016-04-06 - 2018-07-03 | 9/1952 | Brentwood Essex | Significant influence or control |
Mrs Margaret Macham | 2016-04-06 - 2017-07-26 | 10/1952 | Brentwood Essex | Significant influence or control |
Mr Adrian Mark Chisholm | 2016-04-06 | 10/1963 | Sittingbourne Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NOVIA_LIMITED - Accounts | 2023-12-02 | 30-06-2023 | £240,874 Cash £691,582 equity |
NOVIA_LIMITED - Accounts | 2023-02-04 | 30-06-2022 | £158,809 Cash £536,632 equity |
NOVIA_LIMITED - Accounts | 2021-12-03 | 30-06-2021 | £282,758 Cash £435,473 equity |
NOVIA_LIMITED - Accounts | 2020-12-18 | 30-06-2020 | £289,212 Cash £218,177 equity |
NOVIA_LIMITED - Accounts | 2019-11-15 | 30-06-2019 | £139,008 Cash £149,401 equity |
ACCOUNTS - Final Accounts | 2018-11-23 | 30-06-2018 | 162,169 Cash 175,375 equity |
ACCOUNTS - Final Accounts | 2018-01-23 | 30-06-2017 | 93,639 Cash 164,346 equity |
ACCOUNTS - Accounts | 2016-12-10 | 30-06-2016 | 44,659 Cash 147,532 equity |
ACCOUNTS - Accounts | 2015-10-28 | 30-06-2015 | 40,255 Cash 140,680 equity |
ACCOUNTS - Accounts | 2014-10-31 | 30-06-2014 | 40,213 Cash 113,728 equity |