Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N-VIRO LIMITED
Company Information for

N-VIRO LIMITED

9 ACORN BUSINESS PARK, NORTHARBOUR ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3TH,
Company Registration Number
03032719
Private Limited Company
Active

Company Overview

About N-viro Ltd
N-VIRO LIMITED was founded on 1995-03-14 and has its registered office in Portsmouth. The organisation's status is listed as "Active". N-viro Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
N-VIRO LIMITED
 
Legal Registered Office
9 ACORN BUSINESS PARK
NORTHARBOUR ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3TH
Other companies in GU51
 
Filing Information
Company Number 03032719
Company ID Number 03032719
Date formed 1995-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB907143148  
Last Datalog update: 2024-04-07 02:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N-VIRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name N-VIRO LIMITED
The following companies were found which have the same name as N-VIRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N-VIRO CLEAN LTD 2 Thornton Manor Court Thornton In Craven Skipton BD23 3TJ Active Company formed on the 2020-05-06
N-Viro Energy (Hong Kong) Limited Unknown Company formed on the 2015-01-16
N-VIRO FERTILIZER INDIA PRIVATE LIMITED A-34 KAILASH PARK BUNGLOWS O.P.ROAD NEAR AKSHAR CHOWK VADODARA Gujarat 390020 ACTIVE Company formed on the 2013-02-27
N-Viro International Corporation Delaware Unknown
N-VIRO METAL ROOF SUPPLY, INC. 2100 Trade Center Way NAPLES FL 34109 Active Company formed on the 2005-04-29
N-VIRO SAFE OF POMPANO BEACH, INC. 8010 HAMPTON BLVD. NORTH LAUDERDALE FL 33068 Inactive Company formed on the 1990-10-05
N-VIRO SOIL SOUTH, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 1988-04-27
N-VIRO SOUTH, INC. 800 E. BROWARD BOULEVARD FORT LAUDERDALE FL 33301 Inactive Company formed on the 1984-10-09
N-VIRO VISION LIMITED 23 SOMERVILLE AVENUE NEWCASTLE STAFFORDSHIRE UNITED KINGDOM ST5 0LH Dissolved Company formed on the 2012-12-14
N-Viro Worldwide Corporation Delaware Unknown
N-VIRO-KLEEN CUSTOM PRODUCTS OF COLORADO LLC 12824 IRONSTONE WAY STE 302 Parker CO 80134 Administratively Dissolved Company formed on the 2002-03-14
N-VIRO, INC. 7259 OLD PLANK RD. JACKSONVILLE FL 32254 Active Company formed on the 1994-03-10
N-VIROCYCLE LIMITED THE MOTOR GARAGE BRISTOL ROAD CAMBRIDGE GLOUCESTER GL2 7AL Active Company formed on the 1997-04-17
N-VIROL LIMITED 1-3 JARMAN WAY ROYSTON SG8 5HW Active - Proposal to Strike off Company formed on the 2017-01-27
N-VIRON RECYCLING PTE. LTD. TUAS AVENUE 9 Singapore 639185 Active Company formed on the 2008-09-13
N-VIRONMENT LIMITED 1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT Active Company formed on the 2001-06-14
N-VIRONMENTAL, GEOTECHNICAL AND MATERIALS ENGINEERS, LLC 280 W. CANTON AVENUE, STE. 410 WINTER PARK FL 32789 Inactive Company formed on the 2006-04-18
N-VIROPART LTD 56 GIDLOW LANE WIGAN WN6 7DP Active Company formed on the 2021-02-10

Company Officers of N-VIRO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES HOWELLS
Company Secretary 1998-05-01
JOHN PAUL FRENCH
Director 2016-03-29
JAMES GATES
Director 2015-10-07
MARC GOODEY
Director 2013-02-01
CHRISTOPHER CHARLES HOWELLS
Director 1995-03-14
BRIAN STUART WARREN
Director 2007-04-14
NELSON DANIEL WILLIAMS
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE HOWELLS
Director 2007-04-14 2018-03-01
GILES ST JOHN WHEELER
Director 2008-01-29 2015-07-23
DARREN DAVIS
Director 2012-09-04 2013-05-08
STEPHEN MACDONALD
Director 2007-04-14 2011-11-30
TERENCE RONALD CHANCE
Director 2007-04-14 2007-11-26
JOHN MELVYN NAISBIT
Director 2007-04-14 2007-11-26
GRAHAM JOHN PENGELLY
Director 1995-03-14 2007-04-16
JOHN HENRY RUSSELL
Director 1995-03-14 2007-04-14
WILLIAM JOHN SILVESTER
Company Secretary 1995-03-14 1998-04-30
WILLIAM JOHN SILVESTER
Director 1995-03-14 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES HOWELLS MOUNTJOY LTD Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
CHRISTOPHER CHARLES HOWELLS ISLAND GROUP 90 LIMITED Company Secretary 1999-12-10 CURRENT 1991-12-19 Active
CHRISTOPHER CHARLES HOWELLS PABULUM LIMITED Company Secretary 1998-05-01 CURRENT 1995-03-16 Active
CHRISTOPHER CHARLES HOWELLS THE QUARR GROUP LIMITED Company Secretary 1998-05-01 CURRENT 1992-02-19 Active
JOHN PAUL FRENCH THE TENDER PEOPLE LTD Director 2016-01-03 CURRENT 2015-12-15 Active
CHRISTOPHER CHARLES HOWELLS MOUNTJOY LTD Director 2006-11-24 CURRENT 2006-11-24 Active
CHRISTOPHER CHARLES HOWELLS ISLAND GROUP 90 LIMITED Director 1992-03-26 CURRENT 1991-12-19 Active
CHRISTOPHER CHARLES HOWELLS THE QUARR GROUP LIMITED Director 1992-02-19 CURRENT 1992-02-19 Active
BRIAN STUART WARREN MOUNTJOY LTD Director 2018-03-01 CURRENT 2006-11-24 Active
BRIAN STUART WARREN THE QUARR GROUP LIMITED Director 2017-12-27 CURRENT 1992-02-19 Active
BRIAN STUART WARREN THE QUARR GROUP HOLDINGS LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
NELSON DANIEL WILLIAMS THE QUARR GROUP LIMITED Director 2017-12-27 CURRENT 1992-02-19 Active
NELSON DANIEL WILLIAMS THE QUARR GROUP HOLDINGS LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
NELSON DANIEL WILLIAMS PABULUM LIMITED Director 2011-08-08 CURRENT 1995-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-02-12Termination of appointment of Marc Goodey on 2024-01-31
2024-02-12Appointment of Mrs Kerry Goodey as company secretary on 2024-02-01
2024-01-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-07Memorandum articles filed
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 030327190003
2023-07-26APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL FRENCH
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-01-17FULL ACCOUNTS MADE UP TO 30/04/22
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-11-26AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030327190002
2021-05-10AP01DIRECTOR APPOINTED MISS HANNAH RUTH MILLER
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-03AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NELSON DANIEL WILLIAMS
2019-08-14AP03Appointment of Mr Marc Goodey as company secretary on 2019-08-01
2019-08-14TM02Termination of appointment of Simon James Ingram on 2019-08-01
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GATES
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Linea House Harvest Crescent Fleet Hampshire GU51 2UZ England
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES HOWELLS
2019-01-11AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-04CH01Director's details changed for Mr Marc Goodey on 2018-12-01
2018-12-04AP03Appointment of Mr Simon James Ingram as company secretary on 2018-12-04
2018-12-04TM02Termination of appointment of Christopher Charles Howells on 2018-12-04
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED MR NELSON DANIEL WILLIAMS
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE HOWELLS
2018-01-12RES01ADOPT ARTICLES 12/01/18
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Flagship House Reading Road North Fleet Hampshire GU51 4WP
2017-08-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-26CH01Director's details changed for Mr James Gates on 2017-07-26
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 833474
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-01AP01DIRECTOR APPOINTED MR JOHN PAUL FRENCH
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 833474
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MR JAMES GATES
2015-08-19AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GILES ST JOHN WHEELER
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 833474
2015-03-17AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 833474
2014-03-18AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-18CH01Director's details changed for Deborah Jane Harvey on 2010-04-03
2013-09-13AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DAVIS
2013-05-01AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR MARC GOODEY
2013-01-10SH0106/12/12 STATEMENT OF CAPITAL GBP 833474
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-03AP01DIRECTOR APPOINTED MR DARREN DAVIS
2012-03-29AR0114/03/12 FULL LIST
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACDONALD
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-16AR0114/03/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-16AR0114/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ST JOHN WHEELER / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STUART WARREN / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACDONALD / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWELLS / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HARVEY / 15/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWELLS / 15/03/2010
2009-09-09AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-01363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-26225PREVEXT FROM 01/02/2008 TO 30/04/2008
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM FLAGSHIP HOUSE, READING ROAD NORTH, FLEET HAMPSHIRE GU51 4WD
2008-03-20190LOCATION OF DEBENTURE REGISTER
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED MR GILES WHEELER
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: BRIDGE HOUSE 27-31 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QP
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/07
2007-11-29RES13APPROVE ACCOUNTS 27/11/07
2007-11-29RES03EXEMPTION FROM APPOINTING AUDITORS
2007-05-01288bDIRECTOR RESIGNED
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/06
2006-10-04RES03EXEMPTION FROM APPOINTING AUDITORS
2006-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/06
2006-03-21363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/05
2005-11-30RES13MINUTES/ACCTS/DIVIDEND 14/11/05
2005-11-30RES03EXEMPTION FROM APPOINTING AUDITORS
2005-03-31363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-03RES03EXEMPTION FROM APPOINTING AUDITORS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/04
2004-12-03RES03EXEMPTION FROM APPOINTING AUDITORS
2004-03-24363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03
2003-11-12RES03EXEMPTION FROM APPOINTING AUDITORS
2003-04-14363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to N-VIRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N-VIRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N-VIRO LIMITED

Intangible Assets
Patents
We have not found any records of N-VIRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N-VIRO LIMITED
Trademarks
We have not found any records of N-VIRO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with N-VIRO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-12 GBP £16,361 Cleaning Charges - Contract
East Sussex County Council 2014-11 GBP £16,361 Cleaning Charges - Contract
East Sussex County Council 2014-10 GBP £16,361 Cleaning Charges - Contract
Isle of Wight Council 2014-9 GBP £19,730
East Sussex County Council 2014-9 GBP £19,729 Cleaning Charges - Contract
East Sussex County Council 2014-8 GBP £16,361 Cleaning Charges - Contract
Isle of Wight Council 2014-8 GBP £37,065
Isle of Wight Council 2014-7 GBP £41,696
East Sussex County Council 2014-7 GBP £14,257 Cleaning Charges - Contract
East Sussex County Council 2014-6 GBP £65,293
Isle of Wight Council 2014-6 GBP £42,048
Isle of Wight Council 2014-5 GBP £42,941
Isle of Wight Council 2014-4 GBP £41,010
East Sussex County Council 2014-3 GBP £64,664
Southampton City Council 2014-3 GBP £4,772
Isle of Wight Council 2014-3 GBP £3,451
Isle of Wight Council 2014-2 GBP £42,451
Southampton City Council 2014-2 GBP £1,310
Southampton City Council 2014-1 GBP £8,488
Isle of Wight Council 2014-1 GBP £24,763
East Sussex County Council 2013-12 GBP £48,498
Hampshire County Council 2013-12 GBP £8,056 Contract Cleaning
Southampton City Council 2013-12 GBP £5,026
Isle of Wight Council 2013-12 GBP £62,502
Southampton City Council 2013-11 GBP £6,757
Isle of Wight Council 2013-11 GBP £21,034
Isle of Wight Council 2013-10 GBP £24,426
Southampton City Council 2013-10 GBP £6,757
East Sussex County Council 2013-9 GBP £50,867
Southampton City Council 2013-9 GBP £13,347
Isle of Wight Council 2013-9 GBP £22,341
Isle of Wight Council 2013-8 GBP £22,528
Isle of Wight Council 2013-7 GBP £44,869
Southampton City Council 2013-7 GBP £6,591
East Sussex County Council 2013-6 GBP £45,511
Isle of Wight Council 2013-6 GBP £23,525
Isle of Wight Council 2013-5 GBP £44,637
Isle of Wight Council 2013-4 GBP £27,819
East Sussex County Council 2013-4 GBP £57,467
Isle of Wight Council 2013-3 GBP £44,323
Isle of Wight Council 2013-2 GBP £25,488
Isle of Wight Council 2013-1 GBP £46,635
East Sussex County Council 2012-12 GBP £41,140
Isle of Wight Council 2012-12 GBP £1,324
Isle of Wight Council 2012-11 GBP £44,996
Isle of Wight Council 2012-10 GBP £69,741
East Sussex County Council 2012-9 GBP £40,383
Isle of Wight Council 2012-8 GBP £21,931
Isle of Wight Council 2012-7 GBP £21,931
East Sussex County Council 2012-6 GBP £73,058
Isle of Wight Council 2012-6 GBP £45,343
Isle of Wight Council 2012-5 GBP £22,586
Isle of Wight Council 2012-3 GBP £73,769
Isle of Wight Council 2012-2 GBP £46,252
Isle of Wight Council 2012-1 GBP £45,709
Isle of Wight Council 2011-12 GBP £52,163
Isle of Wight Council 2011-11 GBP £46,493
Isle of Wight Council 2011-10 GBP £49,927
Isle of Wight Council 2011-9 GBP £51,962
Isle of Wight Council 2011-8 GBP £51,866
Isle of Wight Council 2011-7 GBP £49,795
Isle of Wight Council 2011-6 GBP £48,793
Isle of Wight Council 2011-5 GBP £47,546
Isle of Wight Council 2011-4 GBP £78,108
Isle of Wight Council 2011-2 GBP £27,082 Administrative Buildings
Isle of Wight Council 2011-1 GBP £24,466 Administrative Buildings
Isle of Wight Council 2010-12 GBP £50,540 Administrative Buildings
Isle of Wight Council 2010-10 GBP £23,930 Administrative Buildings
Isle of Wight Council 2010-9 GBP £50,261 Administrative Buildings
Isle of Wight Council 2010-7 GBP £1,166 Cowes T.I.C.
Isle of Wight Council 2010-6 GBP £47,964 Youth- Newport
Isle of Wight Council 2010-5 GBP £23,062 Administrative Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where N-VIRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N-VIRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N-VIRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.