UKBizDB.co.uk

NVP ACCESS HIRE LIMITED

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

This company is commonly known as Nvp Access Hire Limited. The company was founded 11 years ago and was given the registration number 08414920. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 98 Lancaster Road, , Newcastle Under Lyme, Staffordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:NVP ACCESS HIRE LIMITED
Company Number:08414920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2013
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Silfield Road, Wymondham, England, NR18 9AZ

Director31 July 2021Active
98, Lancaster Road, Newcastle Under Lyme, England, ST5 1DS

Director10 June 2013Active
98, Lancaster Road, Newcastle Under Lyme, ST5 1DS

Director22 March 2017Active
98, Lancaster Road, Newcastle Under Lyme, ST5 1DS

Director12 August 2015Active
98, Lancaster Road, Newcastle Under Lyme, England, ST5 1DS

Director22 February 2013Active

People with Significant Control

Mr Michael Edge
Notified on:31 July 2021
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:12, Silfield Road, Wymondham, England, NR18 9AZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew David Rowson
Notified on:01 July 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:98, Lancaster Road, Newcastle Under Lyme, ST5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark David Harrison
Notified on:01 July 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:98, Lancaster Road, Newcastle Under Lyme, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-06Address

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

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Resolution

Resolution.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2018-11-30Accounts

Change account reference date company previous extended.

Download
2018-05-30Gazette

Gazette filings brought up to date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.