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

NIRVANA SOLUTIONS LIMITED

THE CARRIAGE HOUSE, MILL STREET, MAIDSTONE, KENT, ME15 6YE,
Company Registration Number
04414452
Private Limited Company
Active

Company Overview

About Nirvana Solutions Ltd
NIRVANA SOLUTIONS LIMITED was founded on 2002-04-11 and has its registered office in Maidstone. The organisation's status is listed as "Active". Nirvana Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIRVANA SOLUTIONS LIMITED
 
Legal Registered Office
THE CARRIAGE HOUSE
MILL STREET
MAIDSTONE
KENT
ME15 6YE
Other companies in N1
 
Filing Information
Company Number 04414452
Company ID Number 04414452
Date formed 2002-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787502107  
Last Datalog update: 2025-04-05 08:02:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIRVANA SOLUTIONS 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 NIRVANA SOLUTIONS LIMITED
The following companies were found which have the same name as NIRVANA SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIRVANA SOLUTIONS WORLDWIDE INC. 4246 Albert St Regina Saskatchewan S4S 3R9 Dissolved Company formed on the 2010-06-15
NIRVANA SOLUTIONS, INC. NV Dissolved Company formed on the 2005-05-04
NIRVANA SOLUTIONS INDIA PRIVATE LIMITED 46/6 - LGF COMMUNITY CENTRE EAST OF KAILASH NEW DELHI Delhi 110065 ACTIVE Company formed on the 2008-06-24
NIRVANA SOLUTIONS INCORPORATED California Unknown
NIRVANA SOLUTIONS INCORPORATED California Unknown
NIRVANA SOLUTIONS INCORPORATED New Jersey Unknown
NIRVANA SOLUTIONS INCORPORATED New Jersey Unknown
NIRVANA SOLUTIONS LLC New Jersey Unknown
NIRVANA SOLUTIONS LLC 2500 HARN BLVD CLEARWATER FL 33764 Inactive Company formed on the 2018-12-11
Nirvana Solutions LLC 18121 E Hampden Ave Unit C PMB 3067 Aurora CO 80013 Good Standing Company formed on the 2023-10-08
NIRVANA SOLUTIONS LLC 16100 WEBB LN APT 51 AUSTIN TX 78734 Active Company formed on the 2024-04-17

Company Officers of NIRVANA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2016-09-01
THOMAS EDMOND O'DONNELL
Director 2016-09-01
TIMOTHY JAMES PEPPIATT
Director 2016-09-01
ANTHONY LINO RAPACIOLI
Director 2016-09-01
GARRY JAMES STIFF
Director 2004-09-24
SPENCER WALLACE
Director 2004-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER WALLACE
Company Secretary 2007-04-25 2016-09-01
DAVID HALL LESLIE WALLACE
Company Secretary 2004-01-13 2007-04-25
DEREK STEPHENS
Company Secretary 2002-05-12 2004-01-13
PAUL GASKELL
Director 2002-05-12 2004-01-13
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-04-11 2002-04-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-04-11 2002-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES PEPPIATT PAPERHAT COMMUNICATIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 In Administration
TIMOTHY JAMES PEPPIATT CTI DIGITAL LIMITED Director 2014-12-18 CURRENT 2003-09-02 Active
TIMOTHY JAMES PEPPIATT GREBOT DONNELLY LTD Director 2014-01-07 CURRENT 2003-04-07 Active
ANTHONY LINO RAPACIOLI PROTEX PEST CONTROL SERVICES LTD Director 2009-01-01 CURRENT 2008-12-08 Active
GARRY JAMES STIFF SHOP BEAST HOLDINGS LTD Director 2016-07-22 CURRENT 2015-11-05 Active
GARRY JAMES STIFF GRAPHICS ON ANY SURFACE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
GARRY JAMES STIFF NIRVANA CREATIVE PRODUCTION HOUSE LTD Director 2012-12-14 CURRENT 2012-12-14 Active
SPENCER WALLACE PAPERHAT COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 2015-02-16 In Administration

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
2025-03-27CONFIRMATION STATEMENT MADE ON 27/03/25, WITH UPDATES
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-17Change of details for Mr Spencer Wallace as a person with significant control on 2024-12-17
2024-12-17Director's details changed for Mr Spencer Wallace on 2024-12-17
2024-11-22CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13Statement of company's objects
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-25CH01Director's details changed for Mr Spencer Wallace on 2020-08-25
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044144520005
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-15CH01Director's details changed for Mr Spencer Wallace on 2018-11-05
2018-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JAMES STIFF
2018-11-15PSC07CESSATION OF PAPERHAT COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08AA01Previous accounting period extended from 28/02/18 TO 31/03/18
2018-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY HALCO SECRETARIES LIMITED
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDMOND O'DONNELL
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 5 Fleet Place London EC4M 7rd England
2018-11-06CH01Director's details changed for Mr Timothy James Peppiatt on 2016-09-01
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044144520004
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044144520003
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-09-13CH01Director's details changed for Mr Garry James Stiff on 2017-09-13
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-03AA01Current accounting period shortened from 31/03/17 TO 28/02/17
2017-01-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12AA01Previous accounting period shortened from 28/02/17 TO 31/03/16
2016-09-02AP03Appointment of Halco Secretaries Limited as company secretary on 2016-09-01
2016-09-02AA01Previous accounting period shortened from 31/03/16 TO 28/02/16
2016-09-02AP01DIRECTOR APPOINTED MR ANTHONY LINO RAPACIOLI
2016-09-02AP01DIRECTOR APPOINTED MR THOMAS EDMOND O'DONNELL
2016-09-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PEPPIATT
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM UNIT 8 WATERSIDE 44-48 WHARF ROAD LONDON N1 7UX
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY SPENCER WALLACE
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0112/04/16 FULL LIST
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES STIFF / 13/04/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0112/04/15 FULL LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0112/04/14 FULL LIST
2013-09-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-29AR0112/04/13 FULL LIST
2013-04-29AR0111/04/13 FULL LIST
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23AR0111/04/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES STIFF / 31/01/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER WALLACE / 31/01/2012
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / SPENCER WALLACE / 31/01/2012
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0111/04/11 FULL LIST
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 14 ROSEBERY AVENUE LONDON EC1R 4TD
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-29AA31/03/10 TOTAL EXEMPTION FULL
2010-04-22AR0111/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER WALLACE / 02/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES STIFF / 02/10/2009
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-31363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-12-2888(2)RAD 01/05/04--------- £ SI 99@1
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/05
2005-05-26363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-13288aNEW DIRECTOR APPOINTED
2004-05-14225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-06287REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 32 B ABBEVILLE ROAD CLAPHAM LONDON SW4 9NG
2004-03-06288bSECRETARY RESIGNED
2004-03-06288bDIRECTOR RESIGNED
2004-03-06288aNEW SECRETARY APPOINTED
2004-02-27288aNEW SECRETARY APPOINTED
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 36 CHESTER SQUARE ASHTON UNDER LYNE OL6 7TW
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288bSECRETARY RESIGNED
2003-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-17363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-05-22288aNEW SECRETARY APPOINTED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-17CERTNMCOMPANY NAME CHANGED EDENHALL INDUSTRIES LTD CERTIFICATE ISSUED ON 17/05/02
2002-04-26288bSECRETARY RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to NIRVANA SOLUTIONS 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 NIRVANA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NIRVANA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of NIRVANA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIRVANA SOLUTIONS LIMITED
Trademarks
We have not found any records of NIRVANA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIRVANA SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as NIRVANA SOLUTIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where NIRVANA SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by NIRVANA SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0148064090Transparent or translucent papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. vegetable parchment, greaseproof papers, tracing papers and glassine papers)
2014-10-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2014-06-0148193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2013-12-0148064090Transparent or translucent papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. vegetable parchment, greaseproof papers, tracing papers and glassine papers)
2013-09-0148064090Transparent or translucent papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. vegetable parchment, greaseproof papers, tracing papers and glassine papers)
2013-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-06-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2013-03-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2012-07-0156039490Nonwovens, whether or not impregnated or laminated, n.e.s., weighing > than 150 g/m² (excl. coated or covered or of man-made filaments)
2012-02-0155169400Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, printed
2011-09-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2010-12-0158063210Narrow woven fabrics of man-made fibres, with real selvedges, with a width of <= 30 cm, n.e.s.
2010-11-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2010-02-0144211000Clothes hangers of wood

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIRVANA SOLUTIONS 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 NIRVANA SOLUTIONS 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.