Nov Process & Flow Technologies Uk Limited STONEHOUSE


Nov Process & Flow Technologies Uk started in year 1935 as Private Limited Company with registration number 00300721. The Nov Process & Flow Technologies Uk company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Stonehouse at Stonedale Road. Postal code: GL10 3RQ. Since 2015-07-01 Nov Process & Flow Technologies Uk Limited is no longer carrying the name Mono Pumps.

At the moment there are 2 directors in the the company, namely Ian B. and Christopher O.. In addition one secretary - Alison S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DD10 9PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1146717 . It is located at Nov Process & Flow Technologies Uk Limit, Brent Avenue, Montrose with a total of 1 cars.

Nov Process & Flow Technologies Uk Limited Address / Contact

Office Address Stonedale Road
Office Address2 Unit 10 Oldends Lane Industrial Estate
Town Stonehouse
Post code GL10 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00300721
Date of Incorporation Mon, 13th May 1935
Industry Manufacture of pumps
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Ian B.

Position: Director

Appointed: 30 March 2023

Christopher O.

Position: Director

Appointed: 31 December 2020

Alison S.

Position: Secretary

Appointed: 06 August 2013

Simon R.

Position: Director

Appointed: 09 July 2018

Resigned: 31 December 2020

Robbert O.

Position: Director

Appointed: 30 September 2015

Resigned: 30 March 2023

Alastair F.

Position: Director

Appointed: 31 July 2013

Resigned: 31 August 2018

Alastair F.

Position: Secretary

Appointed: 30 September 2011

Resigned: 06 August 2013

Christopher O.

Position: Director

Appointed: 03 August 2011

Resigned: 30 September 2015

David K.

Position: Director

Appointed: 04 July 2011

Resigned: 03 August 2011

Christopher O.

Position: Secretary

Appointed: 11 September 2009

Resigned: 30 September 2011

Thomas B.

Position: Director

Appointed: 07 March 2006

Resigned: 04 July 2011

Katherine L.

Position: Secretary

Appointed: 09 February 2006

Resigned: 21 October 2010

Steven K.

Position: Director

Appointed: 18 August 2003

Resigned: 01 April 2005

M M.

Position: Secretary

Appointed: 18 August 2003

Resigned: 09 February 2006

Steven V.

Position: Director

Appointed: 01 November 2000

Resigned: 09 May 2014

Glenn C.

Position: Director

Appointed: 04 March 1997

Resigned: 21 June 1999

Stephen N.

Position: Director

Appointed: 31 August 1995

Resigned: 18 August 2003

Thomas H.

Position: Director

Appointed: 01 March 1993

Resigned: 11 September 1999

Roger N.

Position: Director

Appointed: 29 June 1992

Resigned: 30 November 1999

Peter C.

Position: Director

Appointed: 29 June 1992

Resigned: 01 May 1998

John T.

Position: Secretary

Appointed: 13 June 1992

Resigned: 04 March 2003

Leslie M.

Position: Director

Appointed: 13 June 1992

Resigned: 30 June 1995

William O.

Position: Director

Appointed: 13 June 1992

Resigned: 01 May 1998

Philip W.

Position: Director

Appointed: 13 June 1992

Resigned: 31 October 1992

Paul N.

Position: Director

Appointed: 13 June 1992

Resigned: 31 July 2013

Brian G.

Position: Director

Appointed: 13 June 1992

Resigned: 31 August 1992

Michael K.

Position: Director

Appointed: 13 June 1992

Resigned: 01 December 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is National Oilwell Varco Uk Limited from Stonehouse, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Oilwell Varco Uk Limited

Stonedale Road Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00873028
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mono Pumps July 1, 2015

Transport Operator Data

Nov Process & Flow Technologies Uk Limit
Address Brent Avenue
City Montrose
Post code DD10 9PB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, October 2023
Free Download (50 pages)

Company search