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

NOVA LEISURE LIMITED

1 LONDON STREET, READING, BERKSHIRE, RG1 4QW,
Company Registration Number
04102553
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nova Leisure Ltd
NOVA LEISURE LIMITED was founded on 2000-11-06 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Nova Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NOVA LEISURE LIMITED
 
Legal Registered Office
1 LONDON STREET
READING
BERKSHIRE
RG1 4QW
Other companies in CV10
 
 
Filing Information
Company Number 04102553
Company ID Number 04102553
Date formed 2000-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 19:38:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVA LEISURE LIMITED
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 NOVA LEISURE LIMITED
The following companies were found which have the same name as NOVA LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOVA LEISURE LIMITED C/O KEARNEY, CURRAN & CO. LTD, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1990-10-11
NOVA LEISURE PTE LTD MIDDLE ROAD Singapore 188979 Dissolved Company formed on the 2008-09-10

Company Officers of NOVA LEISURE LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2016-07-29
JOHN BRIAN WILLIAM AYRES
Director 2011-08-12
DAVID COTTAM
Director 2011-08-12
TODD GREGORY CUNNINGHAM
Director 2016-07-29
MARTIN KENNETH GRAY
Director 2016-07-29
JOHN QUINN
Director 2016-07-29
DARREN LLOYD RANDLE
Director 2011-08-12
ALASTAIR PAUL EDWARD LLEWELLYN THOMAS
Director 2011-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LAURIE COX
Company Secretary 2005-12-16 2016-07-29
JAMES LAURIE COX
Director 2000-11-21 2016-07-29
KARL VICTOR PETER KRISIULEVICIUS
Director 2005-12-16 2016-07-29
ERIC CHARLES LISTER
Director 2000-11-21 2008-07-15
ERIC CHARLES LISTER
Company Secretary 2000-11-21 2005-12-16
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2000-11-06 2000-11-21
WRF INTERNATIONAL LIMITED
Nominated Director 2000-11-06 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRIAN WILLIAM AYRES MARINE MART LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active - Proposal to Strike off
JOHN BRIAN WILLIAM AYRES MIDLAND CHANDLERS LIMITED Director 2006-05-08 CURRENT 1984-11-02 Active - Proposal to Strike off
JOHN BRIAN WILLIAM AYRES ARLEIGH GROUP LIMITED Director 2005-04-05 CURRENT 2004-08-31 Active
JOHN BRIAN WILLIAM AYRES ARLEIGH INTERNATIONAL LIMITED Director 2005-04-05 CURRENT 1981-05-05 Active
DAVID COTTAM AQUAFAX LIMITED Director 2018-05-04 CURRENT 1982-09-23 Active
DAVID COTTAM A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active
DAVID COTTAM BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
DAVID COTTAM MARINE MART LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active - Proposal to Strike off
DAVID COTTAM MIDLAND CHANDLERS LIMITED Director 2011-07-14 CURRENT 1984-11-02 Active - Proposal to Strike off
DAVID COTTAM ARLEIGH GROUP LIMITED Director 2011-01-04 CURRENT 2004-08-31 Active
DAVID COTTAM ARLEIGH INTERNATIONAL LIMITED Director 2011-01-04 CURRENT 1981-05-05 Active
DAVID COTTAM KINGSCROFT PROPERTY MANAGEMENT LIMITED Director 2005-02-21 CURRENT 2001-05-14 Active
TODD GREGORY CUNNINGHAM A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active
TODD GREGORY CUNNINGHAM ANDREW PAGE 1917 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
TODD GREGORY CUNNINGHAM LAKEFRONT CAPITAL HOLDINGS, LLC Director 2016-08-24 CURRENT 2016-08-01 Active
TODD GREGORY CUNNINGHAM MARINE MART LIMITED Director 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
TODD GREGORY CUNNINGHAM LKQ HOLDCO LIMITED Director 2016-03-18 CURRENT 2013-10-21 Converted / Closed
TODD GREGORY CUNNINGHAM LKQ MIDCO 2 LIMITED Director 2016-03-18 CURRENT 2013-10-07 Converted / Closed
TODD GREGORY CUNNINGHAM LKQ TOPCO 2 LIMITED Director 2016-03-18 CURRENT 2013-10-21 Converted / Closed
TODD GREGORY CUNNINGHAM IRIS DISTRIBUTION LIMITED Director 2015-11-23 CURRENT 2007-10-19 Dissolved 2016-12-20
TODD GREGORY CUNNINGHAM AUTOMOTIVE DATA SERVICES LIMITED Director 2015-11-23 CURRENT 2005-12-06 Active - Proposal to Strike off
TODD GREGORY CUNNINGHAM LKQ GROUP (UK) LIMITED Director 2015-10-08 CURRENT 1992-01-23 Active
MARTIN KENNETH GRAY AUTO SPARES AND PARTS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
MARTIN KENNETH GRAY AQUAFAX LIMITED Director 2018-05-04 CURRENT 1982-09-23 Active
MARTIN KENNETH GRAY SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2018-01-01 CURRENT 1902-07-16 Active
MARTIN KENNETH GRAY A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active
MARTIN KENNETH GRAY BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
MARTIN KENNETH GRAY KARKRAFT (N.I.) LIMITED Director 2017-04-01 CURRENT 1984-12-05 Active
MARTIN KENNETH GRAY MARINE MART LIMITED Director 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
MARTIN KENNETH GRAY ARLEIGH GROUP LIMITED Director 2016-07-29 CURRENT 2004-08-31 Active
MARTIN KENNETH GRAY MIDLAND CHANDLERS LIMITED Director 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
MARTIN KENNETH GRAY ARLEIGH INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1981-05-05 Active
MARTIN KENNETH GRAY CAR PARTS 4 LESS LIMITED Director 2015-06-01 CURRENT 2011-04-07 Active
MARTIN KENNETH GRAY AUTOMOTIVE DATA SERVICES LIMITED Director 2014-11-30 CURRENT 2005-12-06 Active - Proposal to Strike off
MARTIN KENNETH GRAY EURO CAR PARTS (NORTHERN IRELAND) LIMITED Director 2014-05-29 CURRENT 1998-04-22 Active - Proposal to Strike off
MARTIN KENNETH GRAY LKQ EURO LIMITED Director 2014-05-29 CURRENT 2011-09-20 Active
MARTIN KENNETH GRAY EURO GARAGE SOLUTIONS LIMITED Director 2014-05-29 CURRENT 1993-04-19 Active - Proposal to Strike off
MARTIN KENNETH GRAY LKQ GROUP (UK) LIMITED Director 2009-11-11 CURRENT 1992-01-23 Active
JOHN QUINN A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active
JOHN QUINN BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
JOHN QUINN MARINE MART LIMITED Director 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
JOHN QUINN ARLEIGH GROUP LIMITED Director 2016-07-29 CURRENT 2004-08-31 Active
JOHN QUINN MIDLAND CHANDLERS LIMITED Director 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
JOHN QUINN ARLEIGH INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1981-05-05 Active
JOHN QUINN PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
JOHN QUINN J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
JOHN QUINN MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
JOHN QUINN BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
JOHN QUINN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
JOHN QUINN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN QUINN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
JOHN QUINN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
JOHN QUINN LKQ GROUP (UK) LIMITED Director 2011-10-03 CURRENT 1992-01-23 Active
JOHN QUINN EURO CAR PARTS (NORTHERN IRELAND) LIMITED Director 2011-10-03 CURRENT 1998-04-22 Active - Proposal to Strike off
JOHN QUINN EURO GARAGE SOLUTIONS LIMITED Director 2011-10-03 CURRENT 1993-04-19 Active - Proposal to Strike off
JOHN QUINN LKQ EURO LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
DARREN LLOYD RANDLE MARINE MART LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active - Proposal to Strike off
DARREN LLOYD RANDLE MIDLAND CHANDLERS LIMITED Director 2004-10-08 CURRENT 1984-11-02 Active - Proposal to Strike off
DARREN LLOYD RANDLE ARLEIGH INTERNATIONAL LIMITED Director 2004-10-08 CURRENT 1981-05-05 Active
DARREN LLOYD RANDLE ARLEIGH GROUP LIMITED Director 2004-09-29 CURRENT 2004-08-31 Active
ALASTAIR PAUL EDWARD LLEWELLYN THOMAS AQUAFAX LIMITED Director 2018-05-04 CURRENT 1982-09-23 Active
ALASTAIR PAUL EDWARD LLEWELLYN THOMAS BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
ALASTAIR PAUL EDWARD LLEWELLYN THOMAS MARINE MART LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active - Proposal to Strike off
ALASTAIR PAUL EDWARD LLEWELLYN THOMAS ARLEIGH GROUP LIMITED Director 2004-09-29 CURRENT 2004-08-31 Active
ALASTAIR PAUL EDWARD LLEWELLYN THOMAS MIDLAND CHANDLERS LIMITED Director 2004-05-27 CURRENT 1984-11-02 Active - Proposal to Strike off
ALASTAIR PAUL EDWARD LLEWELLYN THOMAS ARLEIGH INTERNATIONAL LIMITED Director 2004-05-27 CURRENT 1981-05-05 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
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-06-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-01-26Director's details changed for Mrs Annick Jourdenais on 2022-01-18
2022-01-26Director's details changed for Mr Adam John Ramsden on 2022-01-18
2022-01-26CH01Director's details changed for Mrs Annick Jourdenais on 2022-01-18
2022-01-11Director's details changed for Mr Andrew Hamilton on 2021-12-10
2022-01-11CH01Director's details changed for Mr Andrew Hamilton on 2021-12-10
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-23CH01Director's details changed for Mr Adam John Ramsden on 2021-03-08
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04AD02Register inspection address changed from T2 Birch Coppice Business Park Danny Morson Way Dordon Tamworth B78 1SE England to Century Park Ballin Road Nuneaton CV10 9GA
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-11-18CH01Director's details changed for Mr Adam John Ramsden on 2019-11-11
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PAUL EDWARD LLEWELLYN THOMAS
2019-08-19AP01DIRECTOR APPOINTED MR ADAM JOHN RAMSDEN
2019-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-18AD02Register inspection address changed from 1 st James Court Whitefriars Norwich NR3 1RU England to T2 Birch Coppice Business Park Danny Morson Way Dordon Tamworth B78 1SE
2019-04-15CH01Director's details changed for Mr John Quinn on 2019-04-07
2019-01-22AP01DIRECTOR APPOINTED MR ANDREW HAMILTON
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH GRAY
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LLOYD RANDLE
2018-07-31AP01DIRECTOR APPOINTED MRS ANNICK JOURDENAIS
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TODD GREGORY CUNNINGHAM
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15AUDAUDITOR'S RESIGNATION
2016-08-04AP04Appointment of Speafi Secretarial Limited as company secretary on 2016-07-29
2016-08-04AP01DIRECTOR APPOINTED MR MARTIN GRAY
2016-08-04AP01DIRECTOR APPOINTED MR TODD GREGORY CUNNINGHAM
2016-08-04AP01DIRECTOR APPOINTED MR JOHN QUINN
2016-08-03TM02Termination of appointment of James Laurie Cox on 2016-07-29
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COX
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL KRISIULEVICIUS
2016-08-03AD04Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4QW
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM C/O Arleigh International Limited Century Industrial Estate Ballin Road Nuneaton CV10 9GA
2016-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0102/04/16 FULL LIST
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0106/11/15 FULL LIST
2015-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LLOYD RANDLE / 26/09/2014
2015-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0106/11/14 FULL LIST
2014-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0106/11/13 FULL LIST
2013-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-28AR0106/11/12 FULL LIST
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-24AR0106/11/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL VICTOR PETER KRISIULEVICIUS / 23/11/2010
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES LAURIE COX / 23/11/2010
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAURIE COX / 23/11/2010
2011-09-05AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-09-05AP01DIRECTOR APPOINTED MR JOHN BRIAN WILLIAM AYRES
2011-09-05AP01DIRECTOR APPOINTED MR DARREN LLOYD RANDLE
2011-09-05AP01DIRECTOR APPOINTED MR DAVID COTTAM
2011-09-05AP01DIRECTOR APPOINTED MR ALASTAIR PAUL EDWARD LLEWELLYN THOMAS
2011-08-23AD02SAIL ADDRESS CREATED
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM GRANT THORNTON HOUSE KETTERING PARK WAY KETTERING NORTHAMPTONSHIRE NN15 6XR
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-30AR0106/11/10 FULL LIST
2009-12-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-14AR0106/11/09 FULL LIST
2008-12-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 06/11/08; CHANGE OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR ERIC LISTER
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 06/11/07; CHANGE OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-15363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03288bSECRETARY RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW SECRETARY APPOINTED
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-24363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-12363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-26363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-22363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2001-11-27363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-27225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01
2001-10-2788(2)RAD 12/12/00--------- £ SI 98@1=98 £ IC 2/100
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-08288bDIRECTOR RESIGNED
2000-12-08123NC INC ALREADY ADJUSTED 21/11/00
2000-12-08SRES04£ NC 100/1000 21/11/0
2000-12-08287REGISTERED OFFICE CHANGED ON 08/12/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2000-12-08288bSECRETARY RESIGNED
2000-12-08288aNEW DIRECTOR APPOINTED
2000-12-08SRES01ALTER MEMORANDUM 21/11/00
2000-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-24CERTNMCOMPANY NAME CHANGED CHARNWOOD NETWORK LIMITED CERTIFICATE ISSUED ON 27/11/00
2000-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to NOVA LEISURE LIMITED 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 NOVA LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-08-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED (LTSBCF)
FIXED AND FLOATING CHARGE 2006-09-18 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2000-12-19 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NOVA LEISURE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NOVA LEISURE LIMITED owns 1 domain names.

novaleisure.co.uk  

Trademarks
We have not found any records of NOVA LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVA LEISURE LIMITED. 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 (46900 - Non-specialised wholesale trade) as NOVA LEISURE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where NOVA LEISURE LIMITED 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.
Import/Export of Goods
Goods imported/exported by NOVA LEISURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2011-06-0190318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2011-03-0184148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2011-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-01-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-07-0184148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVA LEISURE LIMITED 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 NOVA LEISURE LIMITED 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.