Company NameNovodec Limited
DirectorDavid Rusby
Company StatusActive
Company Number04861656
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Previous NameDawes & Rusby Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Rusby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMrs Alison Rusby
NationalityBritish
StatusCurrent
Appointed16 April 2005(1 year, 8 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameJohn Dawes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RolePainter & Decorator
Correspondence Address8 Shipley Grove
Bishop Auckland
Durham
DL14 0SF
Secretary NameJohn Dawes
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Shipley Grove
Bishop Auckland
Durham
DL14 0SF

Location

Registered AddressUnit 5
Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr D. Rusby
100.00%
Ordinary

Financials

Year2014
Net Worth£5,949
Cash£475
Current Liabilities£12,138

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 - 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 - 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 18 October 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Mr David Rusby on 1 April 2011 (2 pages)
3 October 2011Secretary's details changed for Mrs Alison Rusby on 1 April 2011 (1 page)
3 October 2011Secretary's details changed for Mrs Alison Rusby on 1 April 2011 (1 page)
3 October 2011Secretary's details changed for Mrs Alison Rusby on 1 April 2011 (1 page)
3 October 2011Director's details changed for Mr David Rusby on 1 April 2011 (2 pages)
3 October 2011Director's details changed for Mr David Rusby on 1 April 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Director's details changed for David Rusby on 1 January 2010 (2 pages)
25 October 2010Registered office address changed from C/O Jackson Anderson Ltd 5 Victoria Avenue Bishop Auckland Co. Durham DL14 7JH on 25 October 2010 (1 page)
25 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Alison Rusby on 1 January 2010 (1 page)
25 October 2010Director's details changed for David Rusby on 1 January 2010 (2 pages)
25 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Alison Rusby on 1 January 2010 (1 page)
25 October 2010Director's details changed for David Rusby on 1 January 2010 (2 pages)
25 October 2010Registered office address changed from C/O Jackson Anderson Ltd 5 Victoria Avenue Bishop Auckland Co. Durham DL14 7JH on 25 October 2010 (1 page)
25 October 2010Secretary's details changed for Alison Rusby on 1 January 2010 (1 page)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 August 2008Return made up to 08/08/08; full list of members (3 pages)
15 August 2008Return made up to 08/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 October 2007Return made up to 08/08/07; full list of members (2 pages)
12 October 2007Return made up to 08/08/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 December 2006Return made up to 08/08/06; full list of members (2 pages)
20 December 2006Return made up to 08/08/06; full list of members (2 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 September 2005Return made up to 08/08/05; full list of members (6 pages)
13 September 2005Return made up to 08/08/05; full list of members (6 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 April 2005Company name changed dawes & rusby LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed dawes & rusby LIMITED\certificate issued on 15/04/05 (2 pages)
27 September 2004Return made up to 08/08/04; full list of members (7 pages)
27 September 2004Return made up to 08/08/04; full list of members (7 pages)
19 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
21 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)