Active
Company Information for N-OV8 GROUP LIMITED
20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
06389937
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
N-OV8 GROUP LIMITED | ||||
Legal Registered Office | ||||
20 GROSVENOR PLACE LONDON SW1X 7HN Other companies in PO7 | ||||
Previous Names | ||||
|
Company Number | 06389937 | |
---|---|---|
Company ID Number | 06389937 | |
Date formed | 2007-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 23:47:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARETH JONES |
||
JUDITH CLAIRE GREGORY |
||
GARETH JONES |
||
ISABELLA KNIGHTS |
||
MAURICE GEORGE MANSFIELD |
||
MICHAEL JOHN PALIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES GUNDRY |
Director | ||
RICHARD JAMES GUNDRY |
Director | ||
JOHN ROY KNIGHTS |
Director | ||
SIMON ARTHUR HUDSON |
Director | ||
STEPHEN JOHN LAMING |
Director | ||
JOHN ROY KNIGHTS |
Company Secretary | ||
ST JAMES SECRETARIES LIMITED |
Company Secretary | ||
ST JAMES DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WCS ENVIRONMENTAL ENGINEERING LTD | Company Secretary | 2005-05-27 | CURRENT | 1991-02-18 | Active | |
WCS ENVIRONMENTAL ENGINEERING LTD | Director | 2006-01-20 | CURRENT | 1991-02-18 | Active | |
WCS ENVIRONMENTAL ENGINEERING LTD | Director | 2005-05-27 | CURRENT | 1991-02-18 | Active | |
WCS ENVIRONMENTAL ENGINEERING LTD | Director | 1996-03-26 | CURRENT | 1991-02-18 | Active | |
WENDAGE LIMITED | Director | 1991-09-14 | CURRENT | 1973-10-09 | Liquidation | |
WENDAGE POLLUTION CONTROL LIMITED | Director | 1991-06-14 | CURRENT | 1980-07-14 | Active | |
WATBIO HOLDINGS LIMITED | Director | 2014-10-13 | CURRENT | 2014-09-02 | Active | |
WATBIO LIMITED | Director | 2014-10-13 | CURRENT | 2014-09-02 | Active | |
WCS ENVIRONMENTAL ENGINEERING LTD | Director | 1996-03-26 | CURRENT | 1991-02-18 | Active | |
MICHAEL J PALIN LTD | Director | 1993-07-19 | CURRENT | 1993-07-19 | Active | |
WATLING HOPE (INSTALLATIONS) LIMITED | Director | 1993-07-19 | CURRENT | 1993-07-19 | Active | |
WATLING HOPE (PRODUCTS) LIMITED | Director | 1993-05-11 | CURRENT | 1993-04-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Termination of appointment of Matthew James Allen on 2023-08-01 | ||
Appointment of Mr Christopher Bone as company secretary on 2023-08-01 | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England | ||
Withdrawal of the directors residential address information from the public register | ||
Directors register information withdrawn from the public register | ||
Withdrawal of the directors register information from the public register | ||
Withdrawal of the secretaries register information from the public register | ||
Withdrawal of the secretary register information from the public register | ||
Change of details for Wcs Environmental Limited as a person with significant control on 2023-08-21 | ||
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 | ||
Director's details changed for Mr Adam Thomas Councell on 2023-08-21 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21 | ||
CESSATION OF MARLOWE PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Wcs Environmental Limited as a person with significant control on 2023-06-28 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063899370003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
RES13 | Resolutions passed:
| |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063899370004 | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063899370003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDWIN GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE GEORGE MANSFIELD | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063899370002 | |
AA01 | Current accounting period extended from 30/12/20 TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLA KNIGHTS | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2021-01-06 | |
TM02 | Termination of appointment of Gareth Jones on 2021-01-06 | |
PSC02 | Notification of Marlowe Plc as a person with significant control on 2021-01-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/21 FROM 1-2 Aston Road Waterlooville Hampshire PO7 7UX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063899370001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES | |
SH01 | 23/09/20 STATEMENT OF CAPITAL GBP 56739.9 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/08/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-24 GBP 54,408.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUNDRY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 64304 | |
SH01 | 19/10/17 STATEMENT OF CAPITAL GBP 64304 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063899370001 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 63044 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES GUNDRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUNDRY | |
SH03 | Purchase of own shares | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 63044 | |
SH06 | Cancellation of shares. Statement of capital on 2016-02-15 GBP 63,044 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 63403 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 63225 | |
SH06 | Cancellation of shares. Statement of capital on 2015-02-04 GBP 63,225 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-08-05 GBP 63,403 | |
SH03 | Purchase of own shares | |
SH06 | 17/07/14 STATEMENT OF CAPITAL GBP 63640 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 04/07/14 STATEMENT OF CAPITAL GBP 63877 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 25/06/14 STATEMENT OF CAPITAL GBP 64351 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 30/05/14 STATEMENT OF CAPITAL GBP 64825 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 13/05/14 STATEMENT OF CAPITAL GBP 66129.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 02/04/14 STATEMENT OF CAPITAL GBP 67314 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 07/03/14 STATEMENT OF CAPITAL GBP 68499 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 12/02/14 STATEMENT OF CAPITAL GBP 69092 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 16/12/13 STATEMENT OF CAPITAL GBP 70869 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 21/11/13 STATEMENT OF CAPITAL GBP 72054 | |
AR01 | 04/10/13 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 23/10/13 STATEMENT OF CAPITAL GBP 72054 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS ISABELLA KNIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHTS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 07/03/12 STATEMENT OF CAPITAL GBP 73239.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 11/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/10/11 FULL LIST | |
SH01 | 09/12/10 STATEMENT OF CAPITAL GBP 76793 | |
SH06 | 22/12/10 STATEMENT OF CAPITAL GBP 70967 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 04/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 04/10/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PALIN / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE GEORGE MANSFIELD / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LAMING / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARTHUR HUDSON / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GUNDRY / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE GREGORY / 04/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 15/07/08 GBP SI 9514@1=9514 GBP IC 66522/76036 | |
CERTNM | COMPANY NAME CHANGED NOV8 GROUP LIMITED CERTIFICATE ISSUED ON 18/02/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as N-OV8 GROUP 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. |