UKBizDB.co.uk

NELVIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nelvin Limited. The company was founded 12 years ago and was given the registration number 07880812. The firm's registered office is in BARROW-IN-FURNESS. You can find them at 18-20 Douglas Street, , Barrow-in-furness, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NELVIN LIMITED
Company Number:07880812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:18-20 Douglas Street, Barrow-in-furness, United Kingdom, LA14 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Douglas House, 196 Belmont Road, Bolton, England, BL1 7AR

Director25 September 2021Active
18-20, Douglas Street, Barrow-In-Furness, United Kingdom, LA14 3QQ

Director29 July 2020Active
18-20 Douglas Street, Barrow-In-Furness, United Kingdom, LA14 3QQ

Director22 June 2017Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director14 December 2011Active

People with Significant Control

Mr Mohammed Ramzan
Notified on:25 September 2021
Status:Active
Date of birth:August 2021
Nationality:British
Country of residence:England
Address:Suite 6, Douglas House, 196 Belmont Road, Bolton, England, BL1 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Jonathan Robert Allan
Notified on:29 July 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:18-20, Douglas Street, Barrow-In-Furness, United Kingdom, LA14 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sdg Registrars Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Address

Change registered office address company with date old address new address.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.