Company Information for NVT GROUP LIMITED
EARN HOUSE 4 EARN AVENUE, 4 EARN AVENUE RIGHEAD INDUSTRIAL ESTATE, BELLSHILL, NORTH LANARKSHIRE, ML4 3LW,
|
Company Registration Number
SC113455
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
NVT GROUP LIMITED | ||||
Legal Registered Office | ||||
EARN HOUSE 4 EARN AVENUE 4 EARN AVENUE RIGHEAD INDUSTRIAL ESTATE BELLSHILL NORTH LANARKSHIRE ML4 3LW Other companies in ML4 | ||||
| ||||
Previous Names | ||||
|
Company Number | SC113455 | |
---|---|---|
Company ID Number | SC113455 | |
Date formed | 1988-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 19:16:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NVT GROUP HOLDINGS LIMITED | EARN HOUSE EARN AVENUE RIGHEAD BUSINESS PARK BELLSHILL ML4 3LW | Active | Company formed on the 2005-12-02 | |
NVT GROUP PTY LTD | Active | Company formed on the 2008-11-24 | ||
NVT GROUP LLC | 12601 MCNAIR ST HOUSTON TX 77015 | Active | Company formed on the 2017-12-13 | |
NVT GROUP ABERDEEN LTD | PAVILION 11 KINGSHILL PARK VENTURE DRIVE WESTHILL AB32 6FL | Active | Company formed on the 2022-11-30 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE KERR CROSS |
||
STEPHEN PARK BROWN |
||
GEORGE KERR CROSS |
||
HAMISH ALASDAIR FRASER |
||
THOMAS MITCHELL |
||
GRAEME NORMAN MUIR |
||
ALFRED COLQUHOUN WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE GOUDIE |
Company Secretary | ||
ROBERT MORTON |
Company Secretary | ||
ROBERT MORTON |
Director | ||
TUGELA KAREN MCKEE |
Company Secretary | ||
TUGELA KAREN MCKEE |
Director | ||
GEORGE MCKEE |
Director | ||
ROBERT KEITH ALLEN |
Director | ||
TUGELA KAREN MCKEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE ROCK CYBER DEFENCE LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
DIGITAL PLACEMAKING LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
FLAME MULTIMEDIA LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-21 | Dissolved 2016-02-16 | |
NVT GROUP HOLDINGS LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active | |
NVT I.T. SOLUTIONS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
MY VIRTUAL ACCOUNTANT LIMITED | Director | 2006-01-20 | CURRENT | 2006-01-20 | Active - Proposal to Strike off | |
GEORGE CROSS CONSULTING LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
FLAME MULTIMEDIA LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-21 | Dissolved 2016-02-16 | |
NVT GROUP HOLDINGS LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active | |
NVT I.T. SOLUTIONS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLEOD | ||
CESSATION OF NVT COMPUTING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Notification of Nvt Group Holdings Ltd as a person with significant control on 2022-03-02 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME NORMAN MUIR | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1134550003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR GEORGE KERR CROSS | |
AP03 | Appointment of Mr George Kerr Cross as company secretary on 2016-08-01 | |
TM02 | Termination of appointment of Annette Goudie on 2016-08-01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed nvt computing LIMITED\certificate issued on 12/07/16 | |
RES15 | CHANGE OF COMPANY NAME 06/10/22 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HAMISH ALASDAIR FRASER | |
AP01 | DIRECTOR APPOINTED MR GRAEME NORMAN MUIR | |
AP01 | DIRECTOR APPOINTED MR THOMAS MITCHELL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Park Brown on 2013-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE GOUDIE / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED COLQUHOUN WEIR / 25/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM EARN HOUSE, 4 EARN AVENUE RIGHEAD INDUSTRIAL ESTATE BELLSHILL NORTH LANARKSHIRE ML4 3LF | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARK BROWN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WEIR / 31/01/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED N.V.T. COMPUTING LIMITED CERTIFICATE ISSUED ON 15/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 24/09/99--------- £ SI 20000@1=20000 £ IC 80000/100000 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 01/05/98--------- £ SI 30000@1=30000 £ IC 50000/80000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | £ NC 50000/1000000 19/04/98 | |
ORES04 | NC INC ALREADY ADJUSTED 19/04/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/97 FROM: WHISTLEBERRY PARK INDUSTRIAL EST WHISTLEBERRY ROAD HAMILTON ML3 0ED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ORES13 | CAPITALISE £20000 10/09/96 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
ORES04 | NC INC ALREADY ADJUSTED 28/09/95 | |
123 | £ NC 100/50000 28/09/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 20/09/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | CONVE 20/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE FLOATING CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 NVT GROUP LIMITED
NVT GROUP LIMITED owns 1 domain names.
nvt.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NVT GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |