Company NameNova Interior Contracts Limited
DirectorJason Mark Mottershead
Company StatusActive
Company Number02867277
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jason Mark Mottershead
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(10 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleBuilding Maintenance
Country of ResidenceEngland
Correspondence Address16 Isis Close
Congleton
Cheshire
CW12 3RT
Director NameMr John Stanley Mottershead
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Roseville Drive
Congleton
Cheshire
CW12 3LU
Secretary NameMrs Christine Mottershead
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Roseville Drive
Congleton
Cheshire
CW12 3LU
Secretary NameJudith Langstreth
NationalityBritish
StatusResigned
Appointed16 December 2003(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 2008)
RoleCompany Director
Correspondence Address16 Isis Close
Congleton
Cheshire
CW12 3RT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01260 273759
Telephone regionCongleton

Location

Registered Address2 The Courtyard
Greenfield Farm Industrial Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Jason Mottershead
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£4,279
Current Liabilities£8,086

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
27 September 2012Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom on 27 September 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom on 27 September 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom on 1 November 2011 (1 page)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
1 November 2011Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom on 1 November 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Director's details changed for Jason Mark Mottershead on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Jason Mark Mottershead on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Jason Mark Mottershead on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 June 2008Appointment terminated secretary judith langstreth (1 page)
30 June 2008Appointment terminated secretary judith langstreth (1 page)
10 December 2007Return made up to 29/10/07; full list of members (2 pages)
10 December 2007Return made up to 29/10/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 29/10/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 29/10/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 November 2005Return made up to 29/10/05; full list of members (3 pages)
22 November 2005Return made up to 29/10/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 29/10/04; full list of members (6 pages)
4 January 2005Return made up to 29/10/04; full list of members (6 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 January 2004Director resigned (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Director resigned (2 pages)
8 January 2004Registered office changed on 08/01/04 from: millenium house centenary place congleton cheshire CW12 1EZ (1 page)
8 January 2004Registered office changed on 08/01/04 from: millenium house centenary place congleton cheshire CW12 1EZ (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Secretary resigned (2 pages)
8 January 2004Secretary resigned (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (2 pages)
4 February 2003Return made up to 29/10/02; full list of members (6 pages)
4 February 2003Return made up to 29/10/02; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 November 2001Return made up to 29/10/01; full list of members (6 pages)
28 November 2001Return made up to 29/10/01; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
10 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 November 1998Return made up to 29/10/98; no change of members (4 pages)
30 November 1998Return made up to 29/10/98; no change of members (4 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 December 1997Return made up to 29/10/97; full list of members (6 pages)
19 December 1997Return made up to 29/10/97; full list of members (6 pages)
16 April 1997Full accounts made up to 31 December 1996 (7 pages)
16 April 1997Full accounts made up to 31 December 1996 (7 pages)
31 December 1996Return made up to 29/10/96; no change of members (4 pages)
31 December 1996Return made up to 29/10/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 December 1995 (7 pages)
22 May 1996Full accounts made up to 31 December 1995 (7 pages)
16 May 1996Return made up to 29/10/95; no change of members (4 pages)
16 May 1996Return made up to 29/10/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Compulsory strike-off action has been discontinued (2 pages)
6 June 1995Compulsory strike-off action has been discontinued (2 pages)
1 June 1995Return made up to 29/10/94; full list of members (6 pages)
1 June 1995Return made up to 29/10/94; full list of members (6 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)