Nova Design Partnership Limited

General information

Name:

Nova Design Partnership Ltd

Office Address:

158 High Street CT6 5NP Herne Bay

Number: 01843278

Incorporation date: 1984-08-23

Dissolution date: 2021-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1984 is the date that marks the founding of Nova Design Partnership Limited, the company that was situated at 158 High Street, in Herne Bay. The company was started on 1984-08-23. Its registration number was 01843278 and its area code was CT6 5NP. This company had been active on the British market for approximately thirty seven years up until 2021-09-14. Established as Riverside Contractors, the firm used the name up till 2006, the year it got changed to Nova Design Partnership Limited.

Within this specific company, the majority of director's responsibilities up till now have been fulfilled by Susan N. and Leigh G.. Amongst these two managers, Leigh G. had managed the company for the longest time, having become a vital part of the Management Board on 1992-11-11.

  • Previous company's names
  • Nova Design Partnership Limited 2006-09-26
  • Riverside Contractors Limited 1984-08-23

Financial data based on annual reports

Company staff

Susan N.

Role: Director

Appointed: 16 September 1993

Latest update: 7 January 2024

Leigh G.

Role: Director

Appointed: 11 November 1992

Latest update: 7 January 2024

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 05 March 2022
Confirmation statement last made up date 19 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 14 September 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
Annual Accounts 7 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 November 2013
Annual Accounts 2 September 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 September 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2019
Annual Accounts 16 June 2015
Date Approval Accounts 16 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st Mar 2020 (AA)
filed on: 14th, January 2021
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
37
Company Age

Similar companies nearby

Closest companies