Company Information for NOVUS SOLUTIONS LIMITED
ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ,
|
Company Registration Number
04889692
Private Limited Company
Active |
Company Name | |
---|---|
NOVUS SOLUTIONS LIMITED | |
Legal Registered Office | |
ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ Other companies in B3 | |
Company Number | 04889692 | |
---|---|---|
Company ID Number | 04889692 | |
Date formed | 2003-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-10-07 22:52:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NOVUS SOLUTIONS HOLDINGS, INC. | 1400 PRESTON ROAD #400 PLANO Texas 75093 | Forfeited | Company formed on the 2013-03-22 | |
NOVUS SOLUTIONS, LLC | 2810 W CHARLESTON BLVD STE H84 LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2000-08-16 | |
NOVUS SOLUTIONS INTERNATIONAL, LLC | 2541 SUNDEW AVE HENDERSON NV 89052 | Permanently Revoked | Company formed on the 2001-05-25 | |
NOVUS SOLUTIONS PTY. LTD. | NSW 2096 | Active | Company formed on the 2015-10-22 | |
NOVUS SOLUTIONS | Singapore | Dissolved | Company formed on the 2008-09-13 | |
NOVUS SOLUTIONS GROUP INC | 209 NE 95TH STREET STE 7 MIAMI SHORES FL 33138 | Active | Company formed on the 2017-03-01 | |
NOVUS SOLUTIONS, INC. | 4570 SW OAKHAVEN LANE PALM CITY FL 34990 | Inactive | Company formed on the 2004-02-23 | |
NOVUS SOLUTIONS INC | 11 BROADWAY SUITE 615 New York NEW YORK NY 10004 | Active | Company formed on the 2017-08-21 | |
NOVUS SOLUTIONS LLC | 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 | Active | Company formed on the 2018-03-27 | |
NOVUS SOLUTIONS INC | Delaware | Unknown | ||
NOVUS SOLUTIONS LLC | Georgia | Unknown | ||
NOVUS SOLUTIONS INC | Georgia | Unknown | ||
NOVUS SOLUTIONS INCORPORATED | California | Unknown | ||
NOVUS SOLUTIONS GROUP LLC | New Jersey | Unknown | ||
NOVUS SOLUTIONS LLC | California | Unknown | ||
NOVUS SOLUTIONS INCORPORATED | California | Unknown | ||
NOVUS SOLUTIONS CONSULTING LIMITED | 10 NORMANS HALL MEWS SHRIGKEY RD POTT SHRIGLEY MACCLESFIELD CHESHIRE SK10 5SE | Active | Company formed on the 2019-02-14 | |
NOVUS SOLUTIONS PTE. LTD. | MOUNTBATTEN ROAD Singapore 398007 | Active | Company formed on the 2019-05-21 | |
NOVUS SOLUTIONS LLC | North Carolina | Unknown | ||
NOVUS SOLUTIONS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART STABLES |
||
STUART STABLES |
||
KEZIA MARIE TWIST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT FREDERICK ATKINSON |
Director | ||
TIMOTHY PAYNE |
Director | ||
JOHN FRANKLIN MORGAN |
Director | ||
ROBERT MICHAEL HALL |
Director | ||
ANTHONY ANDREW BROWN |
Director | ||
DAVID JOHN BUCKNALL |
Director | ||
BRIAN KILGALLON |
Director | ||
DAVID MICHAEL QUIRK |
Director | ||
JOHN AULTON RUDGE |
Director | ||
STUART STABLES |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDER LEVETT BUCKNALL DIGITAL UK LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2008-10-10 | Active | |
BUCKNALL AUSTIN LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2006-10-23 | Active | |
RIDER LEVETT BUCKNALL LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2005-10-17 | Active | |
RIDER LEVETT BUCKNALL CONSTRUCTION MANAGEMENT UK LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2006-10-31 | Active | |
MCCOY JAMES LIMITED | Company Secretary | 2005-09-28 | CURRENT | 2005-08-25 | Active | |
RIDER LEVETT BUCKNALL UK LIMITED | Company Secretary | 2003-02-27 | CURRENT | 2003-01-31 | Active | |
RIDER LEVETT BUCKNALL CONTRACT SERVICES LIMITED | Director | 2014-12-01 | CURRENT | 2011-10-07 | Active | |
EUROPEAN CONSTRUCTION COSTS LIMITED | Director | 2014-09-22 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
RIDER LEVETT BUCKNALL DIGITAL UK LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-10 | Active | |
BUCKNALL AUSTIN LIMITED | Director | 2007-01-25 | CURRENT | 2006-10-23 | Active | |
RIDER LEVETT BUCKNALL LIMITED | Director | 2007-01-25 | CURRENT | 2005-10-17 | Active | |
RIDER LEVETT BUCKNALL CONSTRUCTION MANAGEMENT UK LIMITED | Director | 2007-01-25 | CURRENT | 2006-10-31 | Active | |
MCCOY JAMES LIMITED | Director | 2005-09-28 | CURRENT | 2005-08-25 | Active | |
RIDER LEVETT BUCKNALL UK LIMITED | Director | 2003-04-25 | CURRENT | 2003-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2017-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
CH01 | Director's details changed for Kezia Marie Twist on 2016-09-20 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STUART STABLES on 2015-09-25 | |
CH01 | Director's details changed for Mr Stuart Stables on 2015-09-25 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Stables on 2014-07-15 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM Millennium Point Curzon Street Birmingham West Midlands B4 7XG | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kezia Marie Twist on 2010-08-25 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
RES13 | ACCTS APPROVED & ACPTED 26/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 02/02/05--------- £ SI 599@1=599 £ IC 1/600 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due Within One Year | 2012-12-31 | £ 1,243 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 1,243 |
Creditors and other liabilities
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 NOVUS SOLUTIONS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,843 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,843 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as NOVUS SOLUTIONS LIMITED are:
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. |