Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWNOVA LTD
Company Information for

NEWNOVA LTD

WINDSOR, BERKSHIRE, SL4 4LE,
Company Registration Number
04185171
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Newnova Ltd
NEWNOVA LTD was founded on 2001-03-22 and had its registered office in Windsor. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
NEWNOVA LTD
 
Legal Registered Office
WINDSOR
BERKSHIRE
SL4 4LE
Other companies in SL4
 
Filing Information
Company Number 04185171
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-05
Type of accounts DORMANT
Last Datalog update: 2018-06-18 19:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWNOVA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWNOVA LTD
The following companies were found which have the same name as NEWNOVA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWNOVA HEALTH TECHNOLOGY COMPANY LIMITED Unknown Company formed on the 2015-11-05
NEWNOVA HOLDINGS PTY LTD WA 6155 Active Company formed on the 2012-12-10
NEWNOVA OLD LIMITED FOUNDATION HOUSE FAIRACRES ESTATE DEDWORTH ROAD WINDSOR BERKSHIRE SL4 4LE Dissolved Company formed on the 2008-03-11

Company Officers of NEWNOVA LTD

Current Directors
Officer Role Date Appointed
ROBERT MARK SAVAGE
Company Secretary 2017-01-31
STEPHEN GEORGE DALTON
Director 2017-01-31
ROBERT MARK SAVAGE
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRICA SECRETARIES LIMITED
Company Secretary 2009-07-28 2017-01-31
CENTRICA DIRECTORS LIMITED
Director 2012-10-30 2017-01-31
ANDREW WILLIAM HODGES
Director 2016-06-30 2017-01-31
NICOLA CARROLL
Director 2012-10-30 2016-06-30
JOHN RODNEY AXTEN
Director 2011-04-27 2012-10-30
GAB BARBARO
Director 2012-02-15 2012-10-30
NICOLAS GRANT
Director 2011-04-27 2012-02-15
TODD SANDFORD
Director 2011-02-01 2011-04-27
JAMES BESSELL
Director 2009-07-28 2011-02-01
PETER JAMES DELF
Company Secretary 2001-04-05 2009-07-28
JOHN RODNEY AXTEN
Director 2001-04-05 2009-07-28
JAMES GORDON SMITH
Director 2001-04-05 2009-07-28
DAVID NICHOLAS HUDSON
Director 2007-02-22 2008-03-27
MICHAEL JOHN LOW
Director 2002-02-20 2007-01-18
STEPHEN BURTON
Director 2001-04-24 2002-02-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-22 2001-04-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-22 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE DALTON BMS SOLUTIONS LIMITED Director 2017-01-31 CURRENT 2001-03-22 Active
STEPHEN GEORGE DALTON NEWNOVA OLD LIMITED Director 2017-01-31 CURRENT 2008-03-11 Dissolved 2018-06-05
STEPHEN GEORGE DALTON BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED Director 2017-01-31 CURRENT 1998-06-19 Active
STEPHEN GEORGE DALTON VILLAGE POINT LTD Director 2016-12-01 CURRENT 2015-06-30 Active
STEPHEN GEORGE DALTON BUILDING ENERGY SERVICES GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
ROBERT MARK SAVAGE BMS SOLUTIONS LIMITED Director 2017-01-31 CURRENT 2001-03-22 Active
ROBERT MARK SAVAGE NEWNOVA OLD LIMITED Director 2017-01-31 CURRENT 2008-03-11 Dissolved 2018-06-05
ROBERT MARK SAVAGE BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED Director 2017-01-31 CURRENT 1998-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-12DS01APPLICATION FOR STRIKING-OFF
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2018 FROM SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-11-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING ENERGY SERVICES GROUP LIMITED
2017-11-09PSC07CESSATION OF BRITISH GAS ENERGY SERVICES LIMITED AS A PSC
2017-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2017-02-15TM02APPOINTMENT TERMINATED, SECRETARY CENTRICA SECRETARIES LIMITED
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CENTRICA DIRECTORS LIMITED
2017-02-15AP01DIRECTOR APPOINTED ROBERT MARK SAVAGE
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN GEORGE DALTON
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGES
2017-02-13AP03SECRETARY APPOINTED ROBERT MARK SAVAGE
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041851710005
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041851710004
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL
2016-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-09AR0101/02/16 FULL LIST
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015
2015-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0101/02/15 FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0101/02/14 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0122/03/13 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO
2012-12-19AP02CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AXTEN
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0122/03/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT
2012-02-20AP01DIRECTOR APPOINTED GAB BARBARO
2011-12-19SH20STATEMENT BY DIRECTORS
2011-12-19SH1919/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-19CAP-SSSOLVENCY STATEMENT DATED 09/12/11
2011-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-19RES06REDUCE ISSUED CAPITAL 09/12/2011
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AP01DIRECTOR APPOINTED NICOLAS GRANT
2011-06-01AP01DIRECTOR APPOINTED MR JOHN RODNEY AXTEN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TODD SANDFORD
2011-03-22AR0122/03/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED TODD SANDFORD
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BESSELL
2010-08-11RES12VARYING SHARE RIGHTS AND NAMES
2010-08-11RES01ADOPT ARTICLES 04/08/2010
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0122/03/10 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BESSELL / 14/12/2009
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AUDAUDITOR'S RESIGNATION
2009-08-19288aSECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-07225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM FOUNDATION HOUSE FAIRACRES INDUSTRIAL ESTATE DEDWORTH ROAD WINDSOR BERKSHIRE SL4 4LE
2009-08-07288aDIRECTOR APPOINTED JAMES BESSELL
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN AXTEN
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES SMITH
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY PETER DELF
2009-04-02363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 01/01/2008
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUDSON
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-16RES13ENTER GUARANTEE/AGREEMENT 27/03/2008
2008-05-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-16RES01ADOPT ARTICLES 27/03/2008
2008-05-16RES12VARYING SHARE RIGHTS AND NAMES
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2006-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEWNOVA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWNOVA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-31 Outstanding ROBERT MARK SAVAGE
2017-01-31 Outstanding STEPHEN GEORGE DALTON
DEBENTURE 2008-04-11 Satisfied STRATHDON HOLDINGS LIMITED
RENT DEPOSIT DEED 2003-12-23 Satisfied HIGRADE HARDWARE LIMITED
GUARANTEE & DEBENTURE BY THE COMPANY AND BMS SOLUTIONS LIMITED AND BMS FACILITIES MANAGEMENT LIMITED 2001-04-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWNOVA LTD

Intangible Assets
Patents
We have not found any records of NEWNOVA LTD registering or being granted any patents
Domain Names

NEWNOVA LTD owns 1 domain names.

newnova.co.uk  

Trademarks
We have not found any records of NEWNOVA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWNOVA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEWNOVA LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NEWNOVA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWNOVA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWNOVA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.