UKBizDB.co.uk

NVD LIMITED

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

This company is commonly known as Nvd Limited. The company was founded 26 years ago and was given the registration number 03554640. The firm's registered office is in PUDSEY. You can find them at Phil Dodgson & Partners First Floor, 68 Uppermoor, Pudsey, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:NVD LIMITED
Company Number:03554640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Phil Dodgson & Partners First Floor, 68 Uppermoor, Pudsey, England, LS28 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Adel Grange Close, Leeds, LS16 8HX

Secretary26 April 2000Active
2 Adel Grange Close, Leeds, LS16 8HX

Director20 May 1999Active
11, Thornesgate Mews, Wakefield, England, WF2 8FJ

Director16 December 2014Active
11, Thornesgate Mews, Wakefield, England, WF2 8FJ

Director05 March 2024Active
11, Thornesgate Mews, Wakefield, England, WF2 8FJ

Director01 March 2013Active
11, Thornesgate Mews, Wakefield, England, WF2 8FJ

Director16 December 2014Active
11, Thornesgate Mews, Wakefield, England, WF2 8FJ

Director05 March 2024Active
25 Moor Croft, Bingley, BD16 3DR

Secretary21 April 1999Active
2 Adel Grange Close, Leeds, LS16 8HX

Secretary29 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 April 1998Active
26 Queens Drive, Barnsley, S75 2QG

Director22 April 1999Active
Phil Dodgson & Partners, First Floor, 68 Uppermoor, Pudsey, England, LS28 7EX

Director01 March 2022Active
2 Adel Grange Close, Leeds, LS16 8HX

Director30 April 2001Active
2 Adel Grange Close, Leeds, LS16 8HX

Director29 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 April 1998Active

People with Significant Control

Mrs Kuldip Wilkhu
Notified on:01 May 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:11, Thornesgate Mews, Wakefield, England, WF2 8FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robinder Singh Wilkhu
Notified on:01 May 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:11, Thornesgate Mews, Wakefield, England, WF2 8FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Capital

Capital allotment shares.

Download
2024-03-18Capital

Capital allotment shares.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Address

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

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Address

Change sail address company with old address new address.

Download
2019-09-03Address

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

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.