Chelmsford
Essex
CM2 0RG
Secretary Name | Mrs Michelle Karen Langton |
---|---|
Status | Current |
Appointed | 01 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Thornwood House 102 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Scott Jonathan Hews |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
Director Name | Mr Scott Jonathan Hews |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2012(4 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
Secretary Name | Mrs Irene Joan Stannard |
---|---|
Status | Resigned |
Appointed | 01 April 2015(7 years after company formation) |
Appointment Duration | 1 week (resigned 08 April 2015) |
Role | Company Director |
Correspondence Address | Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
Secretary Name | Mrs Irene Joan Stannard |
---|---|
Status | Resigned |
Appointed | 08 April 2015(7 years after company formation) |
Appointment Duration | 3 years (resigned 26 April 2018) |
Role | Company Director |
Correspondence Address | Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Website | novaplex.co.uk/Pages/Home.aspx |
---|---|
Email address | [email protected] |
Telephone | 020 83201180 |
Telephone region | London |
Registered Address | Thornwood House 102 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | -£2,957 |
Cash | £3,841 |
Current Liabilities | £199,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
30 July 2021 | Delivered on: 2 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
25 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Appointment of Mrs Michelle Karen Langton as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Irene Joan Stannard as a secretary on 26 April 2018 (1 page) |
18 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG England to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG England to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 12 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL to C/O Michelle Langton Bellefield House New London Road Chelmsford CM2 0RG on 24 November 2016 (1 page) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 January 2016 | Termination of appointment of Irene Joan Stannard as a secretary on 8 April 2015 (1 page) |
8 January 2016 | Termination of appointment of Irene Joan Stannard as a secretary on 8 April 2015 (1 page) |
8 January 2016 | Termination of appointment of Irene Joan Stannard as a secretary on 8 April 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 (1 page) |
28 April 2015 | Termination of appointment of a director (1 page) |
28 April 2015 | Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 (1 page) |
28 April 2015 | Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of a director (1 page) |
15 April 2015 | Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 (1 page) |
15 April 2015 | Director's details changed for Mrs Michelle Karen Langton on 15 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 (1 page) |
15 April 2015 | Director's details changed for Mrs Michelle Karen Langton on 15 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Irene Joan Stannard as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Irene Joan Stannard as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Irene Joan Stannard as a secretary on 8 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Appointment of Mr Scott Jonathan Hews as a director (2 pages) |
31 October 2012 | Appointment of Mr Scott Jonathan Hews as a director (2 pages) |
4 April 2012 | Termination of appointment of Scott Hews as a director (1 page) |
4 April 2012 | Termination of appointment of Scott Hews as a director (1 page) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Scott Jonathan Hews on 17 March 2010 (1 page) |
14 April 2010 | Director's details changed for Scott Jonathan Hews on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michelle Karen Langton on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Scott Jonathan Hews on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Michelle Karen Langton on 17 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Scott Jonathan Hews on 17 March 2010 (1 page) |
8 February 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 8 February 2010 (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 75 hockers lane detling maidstone kent ME14 3JW united kingdom (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 75 hockers lane detling maidstone kent ME14 3JW united kingdom (1 page) |
18 March 2008 | Incorporation (18 pages) |
18 March 2008 | Incorporation (18 pages) |