Nova Integrated Systems Limited

General information

Name:

Nova Integrated Systems Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 07605920

Incorporation date: 2011-04-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the company was founded is 2011-04-15. Registered under 07605920, the company is classified as a Private Limited Company. You can contact the headquarters of this company during business hours under the following address: 1 Billing Road, NN1 5AL Northampton. The firm currently known as Nova Integrated Systems Limited was known as Nova Integrated Security Systems until 2011-07-01 at which point the business name was changed. The company's SIC code is 43210 meaning Electrical installation. The firm's most recent financial reports describe the period up to 31st December 2022 and the most recent confirmation statement was filed on 15th April 2023.

Our data regarding the following enterprise's management reveals there are two directors: Ian S. and Peter R. who became a part of the team on 2021-01-21 and 2011-06-01.

  • Previous company's names
  • Nova Integrated Systems Limited 2011-07-01
  • Nova Integrated Security Systems Limited 2011-04-15

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 21 January 2021

Latest update: 31 January 2024

Peter R.

Role: Director

Appointed: 01 June 2011

Latest update: 31 January 2024

People with significant control

The companies that control this firm are as follows: Nova Employees Trustee Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northampton at Billing Road, NN1 5AL and was registered as a PSC under the registration number 13092049.

Nova Employees Trustee Limited
Address: 1 Billing Road, Northampton, NN1 5AL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 13092049
Notified on 21 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter R.
Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Judith F.
Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 May 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2012 - 2015

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
13
Company Age

Similar companies nearby

Closest companies