UKBizDB.co.uk

NVM PE LIMITED

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

This company is commonly known as Nvm Pe Limited. The company was founded 36 years ago and was given the registration number 02201762. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Time Central, 32 Gallowgate, Newcastle Upon Tyne, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NVM PE LIMITED
Company Number:02201762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1987
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Secretary31 March 2024Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director22 October 2007Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director28 September 2011Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director04 February 2005Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN

Secretary31 March 2018Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Secretary-Active
Northumberland House, Princess Square, Newcastle Upon Tyne, NE1 8ER

Director28 September 2011Active
Glenisla, Broadgait, Gullane, EH31 2DJ

Director02 June 2000Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Director-Active
Westsidewood House, Carnwath, ML11 8LJ

Director-Active
Styford Hall, Stocksfield, NE43 7TX

Director-Active
Middle Farm, Sproxton Helmsley, York, YO62 5EF

Director12 March 1996Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Director28 September 2011Active
Northumberland House, Princess Square, Newcastle Upon Tyne, NE1 8ER

Director-Active
19 West Mayfield, Edinburgh, EH9 1TF

Director19 July 2000Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Director-Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Director12 March 1996Active
Sycamore Bank 19 Ferryhills Road, North Queensferry, Inverkeithing, KY11 1HE

Director02 June 2000Active
Northumberland House, Princess Square, Newcastle Upon Tyne, NE1 8ER

Director12 March 1996Active

People with Significant Control

Mr Martin Ian Green
Notified on:01 September 2023
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Voting rights 25 to 50 percent
Nvm Private Equity Llp
Notified on:30 November 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nvm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Officers

Appoint person secretary company with name date.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Address

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

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Capital

Legacy.

Download
2021-03-08Capital

Capital statement capital company with date currency figure.

Download
2021-03-08Insolvency

Legacy.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-04Persons with significant control

Change to a person with significant control without name date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.