General information

Name:

Novo 45 Limited

Office Address:

Bethel Hall Morton Lane East Morton BD20 5UE Keighley

Number: 09832496

Incorporation date: 2015-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Novo 45 is a business located at BD20 5UE Keighley at Bethel Hall Morton Lane. The company was formed in 2015 and is registered under reg. no. 09832496. The company has been active on the British market for 9 years now and company status at the time is active. The company's registered with SIC code 47510 meaning Retail sale of textiles in specialised stores. Fri, 31st Mar 2023 is the last time when company accounts were reported.

According to the firm's directors directory, since 2015-10-20 there have been two directors: Guy R. and Joanne R..

Executives who control the firm include: Guy R. owns over 1/2 to 3/4 of company shares . Joanne R. owns 1/2 or less of company shares.

Financial data based on annual report

Company staff

Guy R.

Role: Director

Appointed: 20 October 2015

Latest update: 3 March 2024

Joanne R.

Role: Director

Appointed: 20 October 2015

Latest update: 3 March 2024

People with significant control

Guy R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
right to manage directors
Joanne R.
Notified on 6 April 2016
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 17th July 2017
Start Date For Period Covered By Report 20 October 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17th July 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 1 April 2023
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47510 : Retail sale of textiles in specialised stores
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
8
Company Age

Closest Companies - by postcode