General information

Name:

Novus Via Ltd

Office Address:

Appledram Barns Birdham Road PO20 7EQ Chichester

Number: 04980994

Incorporation date: 2003-12-01

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Novus Via came into being in 2003 as a company enlisted under no 04980994, located at PO20 7EQ Chichester at Appledram Barns. It has been in business for twenty one years and its state is active - proposal to strike off. It known today as Novus Via Limited, was previously known as Fabius Management. The transformation has occurred in 2020/02/18. This enterprise's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. March 31, 2019 is the last time when account status updates were reported.

This company has 1 managing director presently leading this particular business, namely Paul W. who's been utilizing the director's duties since 2003/12/01. Another limited company has been appointed as one of the secretaries of this company: Payne Sherlock Secretarial Services Limited.

Paul W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Novus Via Limited 2020-02-18
  • Fabius Management Limited 2003-12-01

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 December 2003

Address: Chichester, West Sussex, PO20 7EQ, United Kingdom

Latest update: 7 February 2024

Paul W.

Role: Director

Appointed: 01 December 2003

Latest update: 7 February 2024

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 15 December 2021
Confirmation statement last made up date 01 December 2020
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies