Company NameNovus Site Services Limited
DirectorJohan Cloete
Company StatusActive
Company Number09507438
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)
Previous NameNovus Installations Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Johan Cloete
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed15 August 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOffice 2, Weston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Essex
CM22 6PU
Director NameTalisa Watson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2, Weston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Essex
CM22 6PU

Location

Registered AddressOffice 2, Weston Business Centre Parsonage Road
Takeley
Bishop's Stortford
Essex
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

3 August 2017Delivered on: 4 August 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
28 October 2015Delivered on: 29 October 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 8 July 2015
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 November 2022Termination of appointment of Talisa Watson as a director on 4 November 2022 (1 page)
19 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 October 2020Registered office address changed from Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ England to Office 2, Weston Business Centre Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU on 30 October 2020 (1 page)
20 October 2020Change of details for Mr Johan Cloete as a person with significant control on 28 July 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Cessation of Talisa Marie Watson as a person with significant control on 28 July 2020 (1 page)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 August 2018Appointment of Mr Johan Cloete as a director on 15 August 2018 (2 pages)
17 August 2018Notification of Johan Cloete as a person with significant control on 15 August 2018 (2 pages)
19 July 2018Registered office address changed from 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ on 19 July 2018 (1 page)
27 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Registration of charge 095074380003, created on 3 August 2017 (25 pages)
4 August 2017Registration of charge 095074380003, created on 3 August 2017 (25 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Satisfaction of charge 095074380001 in full (1 page)
28 November 2016Satisfaction of charge 095074380001 in full (1 page)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50
(3 pages)
29 October 2015Registration of charge 095074380002, created on 28 October 2015 (21 pages)
29 October 2015Registration of charge 095074380002, created on 28 October 2015 (21 pages)
24 July 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 24 July 2015 (1 page)
24 July 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 24 July 2015 (1 page)
8 July 2015Registration of charge 095074380001, created on 1 July 2015 (17 pages)
8 July 2015Registration of charge 095074380001, created on 1 July 2015 (17 pages)
8 July 2015Registration of charge 095074380001, created on 1 July 2015 (17 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)