Novoferm Uk Holdings Limited LUTON


Novoferm Uk Holdings started in year 2012 as Private Limited Company with registration number 07917746. The Novoferm Uk Holdings company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Luton at Units 5-9 Sedgwick Road. Postal code: LU4 9DT. Since 2012-05-23 Novoferm Uk Holdings Limited is no longer carrying the name Hlwkh 510.

The company has 4 directors, namely Jan H., Mark C. and Robin B. and others. Of them, Rainer S. has been with the company the longest, being appointed on 31 March 2015 and Jan H. has been with the company for the least time - from 1 October 2023. As of 30 April 2024, there were 11 ex directors - Jeremy B., Simon H. and others listed below. There were no ex secretaries.

Novoferm Uk Holdings Limited Address / Contact

Office Address Units 5-9 Sedgwick Road
Office Address2 North Luton Industrial Estate
Town Luton
Post code LU4 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07917746
Date of Incorporation Fri, 20th Jan 2012
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Jan H.

Position: Director

Appointed: 01 October 2023

Mark C.

Position: Director

Appointed: 01 July 2021

Robin B.

Position: Director

Appointed: 22 March 2021

Rainer S.

Position: Director

Appointed: 31 March 2015

Jeremy B.

Position: Director

Appointed: 23 November 2020

Resigned: 30 June 2021

Simon H.

Position: Director

Appointed: 04 November 2019

Resigned: 23 November 2020

Dirk G.

Position: Director

Appointed: 15 December 2016

Resigned: 26 April 2022

Thomas H.

Position: Director

Appointed: 01 December 2015

Resigned: 01 October 2023

Stephen D.

Position: Director

Appointed: 31 March 2012

Resigned: 15 December 2016

Amber B.

Position: Director

Appointed: 31 March 2012

Resigned: 10 September 2021

Frank W.

Position: Director

Appointed: 31 March 2012

Resigned: 01 December 2015

Andreas S.

Position: Director

Appointed: 31 March 2012

Resigned: 31 March 2015

Stephen H.

Position: Director

Appointed: 16 March 2012

Resigned: 31 July 2017

Jeremy B.

Position: Director

Appointed: 16 March 2012

Resigned: 31 December 2019

Roger D.

Position: Director

Appointed: 20 January 2012

Resigned: 16 March 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Sanwa Holdings Corporation from Tokyo, Japan. The abovementioned PSC is classified as "a corporate", 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. The second entity in the PSC register is Novoferm Europe Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Sanwa Holdings Corporation

Mitsui Blding 52f 1-1 Nishi-Shinjuku 2-Chome, Tokyo, 163-0478, Japan

Legal authority Japan
Legal form Corporate
Country registered Japan
Place registered Tokyo
Registration number 5929:Jp
Notified on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Novoferm Europe Limited

125 Matilda Street, Sheffield, S1 4QG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04909316
Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hlwkh 510 May 23, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-10-01
filed on: 2nd, October 2023
Free Download (2 pages)

Company search