Company NameNUVO Systems Limited
Company StatusDissolved
Company Number09581081
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOcean House - Ground Floor Towers Business Park
Wilmslow Road
Manchester
Greater Manchester
M20 2LY
Director NameMs Rachel Coleman
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Yeavering Close
Gosforth
Newcastle Upon Tyne
NE3 4YU
Director NameMr David Robert Ravenscroft Pochin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean House - Ground Floor Towers Business Park
Wilmslow Road
Manchester
Greater Manchester
M20 2LY

Location

Registered AddressOcean House - Ground Floor Towers Business Park
Wilmslow Road
Manchester
Greater Manchester
M20 2LY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 December 2016Termination of appointment of David Robert Ravenscroft Pochin as a director on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Carl William Mills as a director on 2 December 2016 (2 pages)
19 October 2016Registered office address changed from 77 Netherwitton Way Gosforth Newcastle upon Tyne NE3 5RP England to Ocean House - Ground Floor Towers Business Park Wilmslow Road Manchester Greater Manchester M20 2LY on 19 October 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 August 2015Registered office address changed from 16 Yeavering Close Gosforth Newcastle upon Tyne NE3 4YU England to 77 Netherwitton Way Gosforth Newcastle upon Tyne NE3 5RP on 13 August 2015 (1 page)
2 July 2015Change of share class name or designation (2 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 100
(4 pages)
25 June 2015Termination of appointment of Rachel Coleman as a director on 17 June 2015 (1 page)
25 June 2015Appointment of David Pochin as a director on 17 June 2015 (2 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
(13 pages)