General information

Name:

Novah Swimwear Limited

Office Address:

17 Collingwood Chase Brotton TS12 2FG Saltburn-by-the-sea

Number: 09258504

Incorporation date: 2014-10-10

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

09258504 - reg. no. for Novah Swimwear Ltd. The company was registered as a Private Limited Company on 10th October 2014. The company has existed on the market for 10 years. This company may be found at 17 Collingwood Chase Brotton in Saltburn-by-the-sea. It's post code assigned to this place is TS12 2FG. This company's Standard Industrial Classification Code is 47910 - Retail sale via mail order houses or via Internet. Its latest accounts cover the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-10-10.

There seems to be a team of two directors running the business right now, including Jenny W. and Madeline W. who have been utilizing the directors tasks since 2023.

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

Financial data based on annual reports

Company staff

Jenny W.

Role: Director

Appointed: 23 February 2023

Latest update: 17 February 2024

Madeline W.

Role: Director

Appointed: 10 October 2014

Latest update: 17 February 2024

People with significant control

Jenny W.
Notified on 23 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Madeline W.
Notified on 6 April 2016
Ceased on 23 February 2023
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 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 10 October 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 23 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 23 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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/10/10 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Keith Lodge Forest Park Road

Post code:

SO42 7SW

City / Town:

Brockenhurst

HQ address,
2016

Address:

Keith Lodge Forest Park Road

Post code:

SO42 7SW

City / Town:

Brockenhurst

Accountant/Auditor,
2016 - 2015

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Closest Companies - by postcode