Background WavePink WaveYellow Wave

NOVOFERM EUROPE LIMITED (04909316)

NOVOFERM EUROPE LIMITED (04909316) is a converted-closed UK company. incorporated on 23 September 2003. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activities. NOVOFERM EUROPE LIMITED has been registered for 22 years. Current directors include FUJISAWA, Hiroatsu, FUKUDA, Masahiro, HAGE, Thomas and 4 others.

Company Number
04909316
Status
converted-closed
Type
converted-or-closed
Incorporated
23 September 2003
Age
22 years
Address
125 Matilda Street, Sheffield, S1 4QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
FUJISAWA, Hiroatsu, FUKUDA, Masahiro, HAGE, Thomas, HOIZUMI, Takenobu, SCHACKMANN, Rainer, Dipl.-Ing., TAKAYAMA, Toshitaka, TAKAYAMA, Yasushi
SIC Codes
46730, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVOFERM EUROPE LIMITED

NOVOFERM EUROPE LIMITED is an converted-closed company incorporated on 23 September 2003 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activity. NOVOFERM EUROPE LIMITED was registered 22 years ago.(SIC: 46730, 64203)

Status

converted-closed

Active since 22 years ago

Company No

04909316

CONVERTED-OR-CLOSED Company

Age

22 Years

Incorporated 23 September 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

6 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 28 August 2018 (7 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2019
Period: 1 January 2018 - 31 December 2018

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 September 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

SANWA SHUTTER EUROPE LIMITED
From: 23 September 2003To: 30 December 2003
Contact
Address

125 Matilda Street Sheffield, S1 4QG,

Previous Addresses

Unit 1 Brooke Park Epsom Avenue Handforth Cheshire SK9 3PW
From: 23 September 2003To: 29 August 2013
Timeline

21 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Sept 03
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
May 11
Director Left
May 11
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

KRUSE, Peter

Active
Isselburger Strasse 31, Rees
Secretary
Appointed 01 Jul 2010

FUJISAWA, Hiroatsu

Active
Novoferm Germany Gmbh, Rees
Born March 1953
Director
Appointed 01 Apr 2015

FUKUDA, Masahiro

Active
Mitsui Building 52, Tokyo 163-0478
Born June 1955
Director
Appointed 01 Apr 2017

HAGE, Thomas

Active
Isselburger Strasse 31, 46459 Rees
Born November 1958
Director
Appointed 01 Apr 2017

HOIZUMI, Takenobu

Active
Akibacho 250-309 Totsuka-Ku, Yokohama-City
Born December 1959
Director
Appointed 01 May 2007

SCHACKMANN, Rainer, Dipl.-Ing.

Active
Joseph-Haydn-Strasse 40a, Wermelskirchen
Born May 1965
Director
Appointed 01 May 2005

TAKAYAMA, Toshitaka

Active
24-18 Kugayama 4-Chome, Tokyo
Born April 1939
Director
Appointed 23 Sept 2003

TAKAYAMA, Yasushi

Active
Isselburger Strabe 31, Rees
Born February 1971
Director
Appointed 01 Apr 2011

GOERING, Corinna

Resigned
10 Malpas Drive, TimperleyWA14 5BH
Secretary
Appointed 01 Feb 2005
Resigned 26 Jul 2005

PIEPENBREIER, Stefan

Resigned
Wimberstrasse 22, Essen45239
Secretary
Appointed 01 Sept 2005
Resigned 01 Jul 2010

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 01 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

BARTELS, Robert Jan, Dr

Resigned
Felsberg Strasse 8, Uberherrn
Born July 1956
Director
Appointed 19 Jan 2004
Resigned 31 Jul 2009

CESBRON, Jean

Resigned
18 Rue De La Picherie, Vertou
Born June 1950
Director
Appointed 01 Mar 2005
Resigned 30 Jan 2012

FUJII, Katsumi

Resigned
Isselburger Strasse 31, Rees
Born January 1968
Director
Appointed 01 Apr 2010
Resigned 31 Oct 2013

FUKUDA, Masahiro

Resigned
Isselburger Strabe 31, Rees
Born June 1955
Director
Appointed 01 May 2012
Resigned 01 Apr 2014

JAMMERS, Heinz

Resigned
In De Kamp 18 A, Kleve
Born May 1953
Director
Appointed 19 Jan 2004
Resigned 31 Oct 2010

MARUNAKA, Hiroshi, Supervisory Board

Resigned
Komgstri 10, 46397 Bocholt
Born January 1952
Director
Appointed 30 Apr 2004
Resigned 12 Apr 2006

MINAMIMOTO, Tamotsu

Resigned
Komagome 1-10-15-404, Toshima-KuFOREIGN
Born August 1944
Director
Appointed 19 Jan 2004
Resigned 01 Apr 2017

MORI, Takeshi

Resigned
Hansaallee 103, 40549 DusseldorfFOREIGN
Born October 1960
Director
Appointed 19 Jan 2004
Resigned 30 Mar 2010

MOTOKI, Takanobu

Resigned
Novoferm Germany Gmbh, Rees
Born July 1967
Director
Appointed 01 Nov 2013
Resigned 30 Sept 2014

NAKAYA, Toshiaki

Resigned
32-1, Sakuragaoka, Tsukuba City
Born December 1946
Director
Appointed 12 Apr 2006
Resigned 01 Oct 2007

NAKAYA, Toshiaki

Resigned
32-1, Sakuragaoka, Tsukuba City
Born December 1946
Director
Appointed 19 Jan 2004
Resigned 30 Apr 2004

SHIMOMURA, Toshio

Resigned
Lions City Ohanachaya 1402, Katsushika-Ku1250063
Born August 1941
Director
Appointed 30 Apr 2004
Resigned 12 Apr 2006

STRECKER, Andreas, Dr

Resigned
Isselburger Strabe 31, Rees
Born August 1961
Director
Appointed 01 Nov 2010
Resigned 01 Apr 2015

TANIMOTO, Wadami

Resigned
6-25-3 Kugahara, Ohta-Ku, TokyoFOREIGN
Born March 1950
Director
Appointed 12 Apr 2006
Resigned 01 Apr 2015

WIEDENMAIER, Frank

Resigned
Isselburger Strasse 31, Rees
Born December 1963
Director
Appointed 15 Jul 2010
Resigned 01 Dec 2015

WILKE, Friedrich Wilhelm Manfred

Resigned
Angustastrasse 38, Bocholt46397
Born November 1941
Director
Appointed 19 Jan 2004
Resigned 31 Dec 2006

YASUDA, Junichi

Resigned
6-21-1-1109 Nishi-Shinjuku, TokyoFOREIGN
Born January 1950
Director
Appointed 24 Oct 2003
Resigned 01 Apr 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

1

1-1 Nishi-Shinjuku 2-Chome, Tokyo163-0478

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Miscellaneous
20 August 2019
MISCMISC
Miscellaneous
15 March 2019
MISCMISC
Miscellaneous
15 March 2019
MISCMISC
Miscellaneous
21 December 2018
MISCMISC
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Memorandum Articles
26 September 2005
MEM/ARTSMEM/ARTS
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
287Change of Registered Office
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 January 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
325a325a
Legacy
9 October 2003
325325
Legacy
9 October 2003
353a353a
Legacy
9 October 2003
353353
Legacy
9 October 2003
225Change of Accounting Reference Date
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation