Company Information for NVT GROUP HOLDINGS LIMITED
EARN HOUSE, EARN AVENUE, RIGHEAD BUSINESS PARK, BELLSHILL, ML4 3LW,
|
Company Registration Number
SC294039
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
NVT GROUP HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
EARN HOUSE EARN AVENUE RIGHEAD BUSINESS PARK BELLSHILL ML4 3LW Other companies in ML4 | ||||
Previous Names | ||||
|
Company Number | SC294039 | |
---|---|---|
Company ID Number | SC294039 | |
Date formed | 2005-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB875535782 |
Last Datalog update: | 2023-12-05 16:06:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE KERR CROSS |
||
STEPHEN PARK BROWN |
||
ALFRED COLQUHOUN WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE GOUDIE |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated 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 I.T. SOLUTIONS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
NVT GROUP LIMITED | Director | 1988-09-20 | CURRENT | 1988-09-20 | Active | |
FLAME MULTIMEDIA LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-21 | Dissolved 2016-02-16 | |
NVT I.T. SOLUTIONS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
NVT GROUP LIMITED | Director | 1994-06-21 | CURRENT | 1988-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CERTNM | Company name changed nvt computing LIMITED\certificate issued on 02/03/22 | |
RES15 | CHANGE OF COMPANY NAME 29/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2940390002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/16 TO 31/12/16 | |
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 group LIMITED\certificate issued on 12/07/16 | |
RES15 | CHANGE OF COMPANY NAME 29/05/22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Park Brown on 2012-12-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
CH01 | Director's details changed for Alfred Colquhoun Weir on 2012-05-25 | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alfred Colquhoun Weir on 2011-12-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANNETTE GOUDIE on 2011-12-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 02/12/10 FULL LIST | |
SH01 | 10/03/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED COLQUHOUN WEIR / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARK BROWN / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 HOLDINGS LIMITED
NVT GROUP HOLDINGS LIMITED owns 1 domain names.
nvtgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Comms & Computing |
Gateshead Council | |
|
Comms & Computing |
Gateshead Council | |
|
Comms & Computing |
Gateshead Council | |
|
Comms & Computing |
Gateshead Council | |
|
Comms & Computing |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage 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. |
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. |