This company is commonly known as Nvent Solutions (uk) Limited. The company was founded 25 years ago and was given the registration number 03710607. The firm's registered office is in WASHINGTON. You can find them at 3 Rutherford Road, Stephenson Industrial Estate, Washington, Tyne And Wear. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.
Name | : | NVENT SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 03710607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Rutherford Road, Stephenson Industrial Estate, Washington, Tyne And Wear, United Kingdom, NE37 3HX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 01 February 2021 | Active |
Nvent Thermal Belgium Bv, Romeinsestraat 14, Leuven, Belgium, 3001 | Director | 28 April 2017 | Active |
3, Rutherford Road, Stephenson Industrial Estate, Washington, United Kingdom, NE37 3HX | Director | 30 November 2022 | Active |
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB | Secretary | 29 September 2012 | Active |
37 Ramillies Avenue, Cheadle Hulme, Stockport, SK8 7AQ | Secretary | 14 May 1999 | Active |
39 Robin Lane, Sandhurst, GU47 9AU | Secretary | 08 March 2001 | Active |
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU | Secretary | 29 May 2013 | Active |
113, Middle Drive, Darras Hall, Ponteland, NE20 9DS | Secretary | 30 September 2007 | Active |
187 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JN | Secretary | 25 August 2000 | Active |
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ | Secretary | 08 March 2002 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 10 February 1999 | Active |
75 Riverview Grove, Chiswick, London, W4 3QP | Secretary | 19 April 1999 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 01 March 2017 | Active |
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU | Director | 29 May 2013 | Active |
4 Larkhill Lane, Formby, Liverpool, L37 1LX | Director | 14 May 1999 | Active |
21 Leycester Road, Knutsford, WA16 8QR | Director | 14 May 1999 | Active |
113 Middle Drive Darras Hall, Ponteland, NE20 9DS | Director | 01 June 2006 | Active |
187 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JN | Director | 23 June 2000 | Active |
Loevestein 3, Jcalphen Aan Den Rijn, Holland, | Director | 08 March 2001 | Active |
Bergfeld 8, Schwabering, Germany, | Director | 08 March 2001 | Active |
6 Northfield Close, Appleton Roebuck, York, YO23 7ED | Director | 23 June 2000 | Active |
Nvent Thermal Belgium Bv, Romeinsestraat 14, Leuven, Belgium, 3001 | Director | 04 July 2003 | Active |
8th Floor, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW | Director | 17 December 2020 | Active |
3, Rutherford Road, Stephenson Industrial Estate, Washington, United Kingdom, NE37 3HX | Director | 01 March 2016 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Director | 19 April 1999 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 10 February 1999 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 10 February 1999 | Active |
Clos De Differdange 14, 1410 Waterloo, Belgium, | Director | 15 April 2010 | Active |
Gravel Farmhouse, Barthomley Road, Crewe, England, CW1 5UH | Director | 14 May 1999 | Active |
8051 Brill Road, Cincinnati Oh 45243, | Director | 14 May 1999 | Active |
231 John Street, Belleville, Ontario, Canada, K8N 3E9 | Director | 28 June 2002 | Active |
Pentair Valves & Controls Distribution France, 4 Rue Des Oziers, Saint Ouen L'Aumone, France, 95310 | Director | 29 May 2013 | Active |
75 Riverview Grove, Chiswick, London, W4 3QP | Director | 19 April 1999 | Active |
P. E. Lessire Straat, 11, B-1160 Oudergem, Belgium, | Director | 03 August 2005 | Active |
8124 Starting Gate Lane, Cincinnati Oh 45249, FOREIGN | Director | 14 May 1999 | Active |
Nvent Uk Holdings Limited | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, The Mille, Brentford, United Kingdom, TW8 9DW |
Nature of control | : |
|
Pentair Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Address | Change sail address company with old address new address. | Download |
2022-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-11 | Accounts | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2021-12-22 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Accounts | Legacy. | Download |
2021-12-14 | Other | Legacy. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-10-26 | Accounts | Legacy. | Download |
2021-10-26 | Other | Legacy. | Download |
2021-07-02 | Officers | Change corporate secretary company with change date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.