• UK
  • NOVATIQ TECHNOLOGIES LIMITED - Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom

Company Information

Company registration number
08833635
Company Status
LIVE
Country
United Kingdom
Registered Address
Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
United Kingdom
Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom UK

Management

Managing Directors
FIELD, Tanya May
WILLS, Thomas James

Company Details

Type of Business
ltd
Incorporated
2014-01-06
Age Of Company
2014-01-06 10 years
SIC/NACE
62012

Ownership

Beneficial Owners
-
Novatiq Limited

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
SMARTPIPE TECHNOLOGIES LIMITED
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Annual Return
Due Date: 2023-12-28
Last Date: 2022-12-14

NOVATIQ TECHNOLOGIES LIMITED Company Description

NOVATIQ TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08833635. Its current trading status is "live". It was registered 2014-01-06. It was previously called SMARTPIPE TECHNOLOGIES LIMITED. It has declared SIC or NACE codes as "62012". It has 2 directors It can be contacted at Marlborough House .
More information

Get NOVATIQ TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Novatiq Technologies Limited - Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom

2014-01-06 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for NOVATIQ TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2023-03-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-12-14) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-03-21) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-12-14) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-04-07) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-03-19) - AA

    Add to Cart
     
  • resolution (2020-03-17) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2020-02-13) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-12-14) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-09-08) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-09-08) - PSC02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-04-01) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-12-14) - AD01

    Add to Cart
     
  • second-filing-of-director-appointment-with-name (2019-11-19) - RP04AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-14) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-03-15) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2019-01-17) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-09-16) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-09-16) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-01-16) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-08-16) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-07-03) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-02) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-04-26) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-03-27) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-03-21) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-05) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-05-23) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-11-30) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-07-21) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-02-02) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-11) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-05-02) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-01-21) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-01-21) - AA01

    Add to Cart
     
  • incorporation-company (2014-01-06) - NEWINC

    Add to Cart
     
expand_less