Novotek Uk & Ireland Limited

General information

Name:

Novotek Uk & Ireland Ltd

Office Address:

216 West George Street Glasgow G2 2PQ Blythswood Hill

Number: SC274480

Incorporation date: 2004-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 216 West George Street, Blythswood Hill G2 2PQ Novotek Uk & Ireland Limited is classified as a Private Limited Company registered under the SC274480 Companies House Reg No. The company was established on 2004-10-09. The name of this business was changed in 2018 to Novotek Uk & Ireland Limited. This firm former registered name was Kerrco Automation. The enterprise's Standard Industrial Classification Code is 62090 meaning Other information technology service activities. Novotek Uk & Ireland Ltd filed its account information for the financial year up to 2022-12-31. The company's most recent confirmation statement was submitted on 2023-10-09.

In order to meet the requirements of its clientele, this particular company is continually being controlled by a body of two directors who are Axel A. and George W.. Their work been of great importance to this company for 7 years.

  • Previous company's names
  • Novotek Uk & Ireland Limited 2018-01-24
  • Kerrco Automation Limited 2004-10-09

Financial data based on annual reports

Company staff

Axel A.

Role: Director

Appointed: 28 September 2017

Latest update: 5 April 2024

George W.

Role: Director

Appointed: 09 October 2004

Latest update: 5 April 2024

People with significant control

The companies with significant control over this firm are: Novotek Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at High Craighall Road.

Novotek Holdings Limited
Address: 60 High Craighall Road, Glasgow, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 17 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
George W.
Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control:
substantial control or influence
Axel A.
Notified on 28 September 2017
Ceased on 17 October 2018
Nature of control:
substantial control or influence
Fiona K.
Notified on 8 October 2016
Ceased on 28 September 2017
Nature of control:
1/2 or less of shares
Colin K.
Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control:
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 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 216 West George Street Glasgow G2 2PQ on Thu, 14th Dec 2023 to Stanley House 69/71 Hamilton Road Motherwell ML1 3DG (AD01)
filed on: 14th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Similar companies nearby

Closest companies