UKBizDB.co.uk

NVENT SOLUTIONS (UK) LIMITED

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

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.

Company Information

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:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary01 February 2021Active
Nvent Thermal Belgium Bv, Romeinsestraat 14, Leuven, Belgium, 3001

Director28 April 2017Active
3, Rutherford Road, Stephenson Industrial Estate, Washington, United Kingdom, NE37 3HX

Director30 November 2022Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Secretary29 September 2012Active
37 Ramillies Avenue, Cheadle Hulme, Stockport, SK8 7AQ

Secretary14 May 1999Active
39 Robin Lane, Sandhurst, GU47 9AU

Secretary08 March 2001Active
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Secretary29 May 2013Active
113, Middle Drive, Darras Hall, Ponteland, NE20 9DS

Secretary30 September 2007Active
187 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JN

Secretary25 August 2000Active
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ

Secretary08 March 2002Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary10 February 1999Active
75 Riverview Grove, Chiswick, London, W4 3QP

Secretary19 April 1999Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 March 2017Active
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Director29 May 2013Active
4 Larkhill Lane, Formby, Liverpool, L37 1LX

Director14 May 1999Active
21 Leycester Road, Knutsford, WA16 8QR

Director14 May 1999Active
113 Middle Drive Darras Hall, Ponteland, NE20 9DS

Director01 June 2006Active
187 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JN

Director23 June 2000Active
Loevestein 3, Jcalphen Aan Den Rijn, Holland,

Director08 March 2001Active
Bergfeld 8, Schwabering, Germany,

Director08 March 2001Active
6 Northfield Close, Appleton Roebuck, York, YO23 7ED

Director23 June 2000Active
Nvent Thermal Belgium Bv, Romeinsestraat 14, Leuven, Belgium, 3001

Director04 July 2003Active
8th Floor, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director17 December 2020Active
3, Rutherford Road, Stephenson Industrial Estate, Washington, United Kingdom, NE37 3HX

Director01 March 2016Active
125 Home Park Road, Wimbledon, London, SW19 7HT

Director19 April 1999Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director10 February 1999Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director10 February 1999Active
Clos De Differdange 14, 1410 Waterloo, Belgium,

Director15 April 2010Active
Gravel Farmhouse, Barthomley Road, Crewe, England, CW1 5UH

Director14 May 1999Active
8051 Brill Road, Cincinnati Oh 45243,

Director14 May 1999Active
231 John Street, Belleville, Ontario, Canada, K8N 3E9

Director28 June 2002Active
Pentair Valves & Controls Distribution France, 4 Rue Des Oziers, Saint Ouen L'Aumone, France, 95310

Director29 May 2013Active
75 Riverview Grove, Chiswick, London, W4 3QP

Director19 April 1999Active
P. E. Lessire Straat, 11, B-1160 Oudergem, Belgium,

Director03 August 2005Active
8124 Starting Gate Lane, Cincinnati Oh 45249, FOREIGN

Director14 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Address

Change sail address company with old address new address.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-14Accounts

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-10-26Accounts

Legacy.

Download
2021-10-26Other

Legacy.

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint corporate secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.