N L C NOVA LIFT CO. LIMITED - AYLESFORD
Company Profile | Company Filings |
Overview
N L C NOVA LIFT CO. LIMITED is a Private Limited Company from AYLESFORD and has the status: Active.
N L C NOVA LIFT CO. LIMITED was incorporated 26 years ago on 21/08/1997 and has the registered number: 03423173. The accounts status is FULL and accounts are next due on 31/12/2024.
N L C NOVA LIFT CO. LIMITED was incorporated 26 years ago on 21/08/1997 and has the registered number: 03423173. The accounts status is FULL and accounts are next due on 31/12/2024.
N L C NOVA LIFT CO. LIMITED - AYLESFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NOVA HOUSE
AYLESFORD
KENT
ME20 7DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARRY PRICE | May 1962 | British | Director | 1997-08-21 | CURRENT |
MRS DEBRA JANE PRICE | Feb 1962 | British | Director | 2005-07-01 | CURRENT |
MR GARRY PRICE | May 1962 | British | Secretary | 1997-08-21 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-08-21 UNTIL 1997-08-21 | RESIGNED | ||
MR NICK TAYLOR | Jul 1970 | British | Director | 2018-04-01 UNTIL 2022-08-15 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-08-21 UNTIL 1997-08-21 | RESIGNED | ||
MR MALCOLM ALLAN MCLEAN | Aug 1952 | British | Director | 2014-04-01 UNTIL 2015-08-03 | RESIGNED |
MICHAEL SIDNEY HADLOW | Jan 1960 | British | Director | 2014-04-01 UNTIL 2019-08-01 | RESIGNED |
MR DARREN CLAYDEN | Jan 1970 | British | Director | 2018-04-01 UNTIL 2023-10-31 | RESIGNED |
IAN CHARNOCK | Feb 1961 | British | Director | 2014-04-01 UNTIL 2016-08-22 | RESIGNED |
MR TREVOR GEORGE BINGER | Dec 1957 | British | Director | 1997-08-21 UNTIL 2023-07-18 | RESIGNED |
MR TREVOR GEORGE BINGER | Dec 1957 | British | Director | 2023-07-18 UNTIL 2023-10-31 | RESIGNED |
MRS JUANA MARIA BINGER | Jan 1958 | British | Director | 2005-07-01 UNTIL 2023-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nova Lift Co. Ltd | 2023-10-31 | Aylesford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Trevor George Binger | 2016-04-06 - 2023-10-31 | 12/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Garry Price | 2016-04-06 - 2023-10-31 | 5/1962 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-26 | 31-03-2023 | 593,293 Cash 80,190 equity |
N L C Nova Lift Co. Ltd - Accounts to registrar - small 17.2 | 2017-10-04 | 31-03-2017 | £134,844 Cash £158,009 equity |
N L C Nova Lift Co. Ltd - Abbreviated accounts 16.1 | 2016-11-22 | 31-03-2016 | £33,112 Cash £14,141 equity |
N L C Nova Lift Co. Ltd - Limited company - abbreviated - 11.6 | 2015-11-17 | 31-03-2015 | £9,465 Cash £113,106 equity |
N L C Nova Lift Co. Ltd - Limited company - abbreviated - 11.0.0 | 2014-07-16 | 31-03-2014 | £20,583 Cash £196,255 equity |