General information

Name:

Novabank Group Ltd

Office Address:

79 Chantry Road SK12 2BE Disley

Number: 04620742

Incorporation date: 2002-12-18

Dissolution date: 2022-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the beginning of Novabank Group Limited, a company which was situated at 79 Chantry Road, in Disley. It was established on 2002-12-18. The company's Companies House Reg No. was 04620742 and its area code was SK12 2BE. The firm had been operating on the market for about 20 years until 2022-02-15.

The firm was led by just one director: John E., who was appointed 22 years ago.

John E. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Clive M.

Role: Secretary

Appointed: 01 July 2012

Latest update: 28 June 2023

John E.

Role: Director

Appointed: 18 December 2002

Latest update: 28 June 2023

People with significant control

John E.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 01 January 2022
Confirmation statement last made up date 18 December 2020
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 January 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
New registered office address 79 Chantry Road Disley Cheshire SK12 2BE. Change occurred on 2020-03-24. Company's previous address: C/O London and City Credit Corporation Warren Bruce Court Warren Bruce Road Manchester Greater Manchester M17 1LB England. (AD01)
filed on: 24th, March 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Nelson House Park Road

Post code:

WA14 5BZ

City / Town:

Timperley

HQ address,
2015

Address:

Nelson House Park Road Timperley

Post code:

WA14 5BZ

City / Town:

Altrincham

Accountant/Auditor,
2015 - 2014

Name:

Csm Financial Consultancy Limited

Address:

Flat B12-3 1 Watson Street

Post code:

M3 4EH

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Closest Companies - by postcode