Novum Graphics Limited

General information

Name:

Novum Graphics Ltd

Office Address:

Target Business Centre Bircholt Rd Parkwood Industrial Estate ME15 0YY Maidstone

Number: 10672478

Incorporation date: 2017-03-15

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Novum Graphics came into being in 2017 as a company enlisted under no 10672478, located at ME15 0YY Maidstone at Target Business Centre Bircholt Rd. This firm has been in business for seven years and its last known state is active. The company's classified under the NACE and SIC code 18129, that means Printing n.e.c.. 2021-12-31 is the last time when the company accounts were reported.

The companies with significant control over this firm are as follows: Pfi Retail Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Trafford Park at Tenax Road, M17 1JT, Manchester and was registered as a PSC under the reg no 13904889.

Financial data based on annual reports

Company staff

People with significant control

Pfi Retail Limited
Address: Unit 5, Orion Trading Estate Tenax Road, Trafford Park, Manchester, M17 1JT, England
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 13904889
Notified on 25 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emile M.
Notified on 15 March 2017
Ceased on 25 January 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 28 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts
Start Date For Period Covered By Report 16 March 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
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
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 Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
7
Company Age