Background WavePink WaveYellow Wave

NOVA FABRICATIONS LTD (01153029)

NOVA FABRICATIONS LTD (01153029) is an active UK company. incorporated on 21 December 1973. with registered office in Two Woods Lane Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). NOVA FABRICATIONS LTD has been registered for 52 years.

Company Number
01153029
Status
active
Type
ltd
Incorporated
21 December 1973
Age
52 years
Address
C/O Eliza Tinsley Group Plc, Two Woods Lane Brierley Hill, DY5 1TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA FABRICATIONS LTD

NOVA FABRICATIONS LTD is an active company incorporated on 21 December 1973 with the registered office located in Two Woods Lane Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). NOVA FABRICATIONS LTD was registered 52 years ago.(SIC: 7499)

Status

active

Active since 52 years ago

Company No

01153029

LTD Company

Age

52 Years

Incorporated 21 December 1973

Size

N/A

Accounts

ARD: 31/3

Overdue

19 years overdue

Last Filed

Made up to 31 March 2005 (21 years ago)
Period: 1 April 2004 - 31 March 2005(13 months)
Type: Dormant

Next Due

Due by 31 January 2007
Period: 1 April 2005 - 31 March 2006

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 April 2017
For period ending 31 March 2017

Previous Company Names

NOVA PRESSALL LTD.
From: 2 February 1993To: 21 January 1997
NOVA FABRICATIONS LIMITED
From: 21 December 1973To: 2 February 1993
Contact
Address

C/O Eliza Tinsley Group Plc Hellier House Wychbury Court Two Woods Lane Brierley Hill, DY5 1TA,

Timeline

No significant events found

Capital Table
People

Officers

22

0 Active
22 Resigned

BRUTON, Roger Neil, Dr

Resigned
17 Hill Lane, Sutton ColdfieldB75 6LE
Secretary
Appointed 08 Mar 1993
Resigned 14 Sept 1998

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 14 Sept 1998
Resigned 10 Feb 2006

PEMBERTON, Michael Robert

Resigned
9 Baswich Lane, StaffordST17 0BH
Secretary
Appointed N/A
Resigned 05 Mar 1993

BILLSON, Dennis John

Resigned
Virginia Cottage, StaffordST18 9JU
Born April 1941
Director
Appointed N/A
Resigned 19 Jul 1996

BRUTON, Roger Neil, Dr

Resigned
17 Hill Lane, Sutton ColdfieldB75 6LE
Born July 1948
Director
Appointed 01 Jan 1994
Resigned 01 Oct 2000

CHADWICK, Nicholas John

Resigned
29 Eastwick Crescent, RickmansworthWD3 2YH
Born October 1954
Director
Appointed N/A
Resigned 01 Apr 1994

COLE, Ian Robert

Resigned
4 Knarsdale Close, Brierley HillDY5 3RF
Born April 1954
Director
Appointed 21 Dec 1998
Resigned 25 Jul 2002

COOPER, Rodger Terrence

Resigned
Blakehill Cottage, ClaverleyWV5 7AX
Born October 1945
Director
Appointed 29 Jul 1996
Resigned 31 Dec 1998

DUNSMURE, John

Resigned
37 Oakfield, ChesterfieldS40 3LE
Born August 1949
Director
Appointed 25 May 1999
Resigned 01 Nov 2001

ERRINGTON, Graham Paul

Resigned
31 Firs Walk, WelwynAL6 0NY
Born March 1944
Director
Appointed 01 Jun 1997
Resigned 14 Sept 1998

GRIMMOND, Joseph

Resigned
Ivy House 24 High Street, BedfordMK44 1DU
Born March 1948
Director
Appointed N/A
Resigned 01 Jun 1997

HALEY, Joseph David

Resigned
9 Vicarage Lane, RugbyCV22 6QP
Born February 1964
Director
Appointed 23 Aug 1999
Resigned 15 Mar 2002

HALL, Andrew

Resigned
25 Middlefield Lane, StourbridgeDY9 0PY
Born June 1956
Director
Appointed 14 Sept 1998
Resigned 14 Feb 2006

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Born November 1948
Director
Appointed 14 Sept 1998
Resigned 10 Feb 2006

HILL, Randolph Paul

Resigned
Springfield House, Shipston On StourCV36 4HE
Born November 1946
Director
Appointed 08 Jul 2002
Resigned 31 Jan 2006

HORSLER, John Stanley

Resigned
4 Wilford Close, Milton KeynesMK15 0HA
Born March 1954
Director
Appointed 29 Sept 1995
Resigned 06 Nov 1995

MILTON, Charles John

Resigned
23 Jaywood, LutonLU2
Born September 1936
Director
Appointed N/A
Resigned 01 Apr 1994

PEDLEY, Donald Francis

Resigned
Heathcote, New End Astwood BankB96 6NG
Born July 1933
Director
Appointed 22 Oct 1992
Resigned 31 Mar 1993

PEMBERTON, Michael Robert

Resigned
9 Baswich Lane, StaffordST17 0BH
Born August 1948
Director
Appointed N/A
Resigned 05 Mar 1993

REEVES, Robin Edward

Resigned
6 Westmead Gardens, BathBA1 4EZ
Born February 1951
Director
Appointed 01 Jun 1997
Resigned 24 Jun 1998

SAMMONS, Peter George

Resigned
Redwood House, StaffordST17 0TL
Born February 1962
Director
Appointed 05 Jun 2000
Resigned 17 Nov 2001

WISEMAN, David Franklin

Resigned
Kewstoke Penn Lane, SolihullB94 5HH
Born May 1955
Director
Appointed 22 Oct 1992
Resigned 11 May 1993
Fundings
Financials
Latest Activities

Filing History

3

Restoration Order Of Court
16 June 2017
AC92AC92
Certificate Change Of Name Company
1 February 1993
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87