NOV MISSION PRODUCTS UK LIMITED

NOV MISSION PRODUCTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNOV MISSION PRODUCTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01568843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOV MISSION PRODUCTS UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NOV MISSION PRODUCTS UK LIMITED located?

    Registered Office Address
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of NOV MISSION PRODUCTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANSON LIMITEDJun 17, 1981Jun 17, 1981

    What are the latest accounts for NOV MISSION PRODUCTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for NOV MISSION PRODUCTS UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2020

    What are the latest filings for NOV MISSION PRODUCTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Alison May Sloan as a secretary on Nov 12, 2024

    1 pagesTM02

    Appointment of Mr Ian Broughton as a director on Nov 12, 2024

    2 pagesAP01

    Termination of appointment of Robbert Oudendijk as a director on Nov 12, 2024

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Restoration by order of the court

    pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Feb 28, 2019 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

    Confirmation statement made on Feb 28, 2018 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    legacy

    1 pagesSH20

    Who are the officers of NOV MISSION PRODUCTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON, Ian
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    Scotland
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    Scotland
    ScotlandBritish307428290001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    United KingdomBritish162062160001
    ANDERSON, Alan
    45 Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    Secretary
    45 Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    British93521570001
    FLEMING, Alastair James
    Badentoy Crescent Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163576120001
    LEIGHTON, Katherine Jennifer
    Victoria Terrace
    Kemnay
    AB51 5RL Inverurie
    Kirk House
    Aberdeenshire
    Secretary
    Victoria Terrace
    Kemnay
    AB51 5RL Inverurie
    Kirk House
    Aberdeenshire
    British137790590001
    MACFARLANE, Richard James
    20 Westwood Avenue
    DL5 6SA Heighington
    County Durham
    Secretary
    20 Westwood Avenue
    DL5 6SA Heighington
    County Durham
    British96420220001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British140841820001
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    SPENCER, John Brian
    6 Riding Close
    Crawcrook
    NE40 4HB Ryton
    Tyne & Wear
    Secretary
    6 Riding Close
    Crawcrook
    NE40 4HB Ryton
    Tyne & Wear
    British37349210001
    ANDERSON, Alan
    45 Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    Director
    45 Percy Gardens
    NE30 4HQ Tynemouth
    Tyne & Wear
    EnglandBritish93521570001
    ANDERSON, Alexander
    Hillgarth Birches Nook Road
    NE43 7PA Stocksfield
    Northumberland
    Director
    Hillgarth Birches Nook Road
    NE43 7PA Stocksfield
    Northumberland
    British25682260002
    ANDERSON, Robert William
    Whitslaid Cade Hill Road
    NE43 7PS Stocksfield
    Northumberland
    Director
    Whitslaid Cade Hill Road
    NE43 7PS Stocksfield
    Northumberland
    British25682270001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    DELANEY, William Thomas
    Summer Breeze 9 St Pauls Drive
    Mount Pleasant
    DH4 7SH Washington
    County Durham
    Director
    Summer Breeze 9 St Pauls Drive
    Mount Pleasant
    DH4 7SH Washington
    County Durham
    EnglandBritish25682280002
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsa161469350001
    NEVINS, George
    77 Tudhoe Village
    DL16 6LG Spennymoor
    County Durham
    Director
    77 Tudhoe Village
    DL16 6LG Spennymoor
    County Durham
    EnglandBritish106426250001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish248254430001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002

    Who are the persons with significant control of NOV MISSION PRODUCTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0