Novalux Energy Solutions Ltd

DataGardener
in liquidation
Small

Novalux Energy Solutions Ltd

07436868Private Limited With Share Capital

1 Hardman Street, Manchester, M33HF
Incorporated

11/11/2010

Company Age

15 years

Directors

3

Employees

17

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Novalux Energy Solutions Ltd (07436868) is a private limited with share capital incorporated on 11/11/2010 (15 years old) and registered in manchester, M33HF. The company operates under SIC code 43220 and is classified as Small.

Private Limited With Share Capital
SIC: 43220
Small
Incorporated 11/11/2010
M33HF
17 employees

Financial Overview

Total Assets

£4.22M

Liabilities

£3.07M

Net Assets

£1.15M

Cash

£5.1K

Key Metrics

17

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

64
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-08-2024
Resolution
Category:Resolution
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:30-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2011
Capital Allotment Shares
Category:Capital
Date:15-03-2011
Incorporation Company
Category:Incorporation
Date:11-11-2010

Import / Export

Imports
12 Months0
60 Months20
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/10/2024
Filing Date31/10/2023
Latest Accounts31/01/2023

Trading Addresses

1 Hardman Street, Manchester, M33HFRegistered
Blackbrook Estate, Norton Skenfrith, Abergavenny, Gwent, NP78UB

Contact