UKBizDB.co.uk

NVT GROUP LIMITED

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

This company is commonly known as Nvt Group Limited. The company was founded 35 years ago and was given the registration number SC113455. The firm's registered office is in BELLSHILL. You can find them at Earn House 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, North Lanarkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NVT GROUP LIMITED
Company Number:SC113455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Earn House 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, North Lanarkshire, ML4 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, ML4 3LW

Secretary01 August 2016Active
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, Scotland, ML4 3LW

Director20 September 1988Active
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, ML4 3LW

Director01 August 2016Active
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, ML4 3LW

Director01 October 2014Active
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, Scotland, ML4 3LW

Director21 June 1994Active
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, ML4 3LW

Director01 September 2021Active
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, Scotland, ML4 3LW

Secretary01 September 1998Active
19 Glasgow Road, Kilmarnock, KA3 1TJ

Secretary20 September 1988Active
17 Glasgow Road, Kilmarnock, KA3 1TJ

Secretary27 June 1994Active
E 43 Oakshaw Brae, Paisley, PA1 2EB

Director20 September 1988Active
19 Glasgow Road, Kilmarnock, KA3 1TJ

Director31 December 1989Active
19 Glasgow Road, Kilmarnock, KA3 1TJ

Director20 September 1988Active
19 Glasgow Road, Kilmarnock, KA3 1TJ

Director-Active
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, ML4 3LW

Director01 September 2021Active
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, ML4 3LW

Director01 October 2014Active
17 Glasgow Road, Kilmarnock, KA3 1TJ

Director27 June 1994Active
Earn House, 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, ML4 3LW

Director01 October 2014Active

People with Significant Control

Nvt Group Holdings Ltd
Notified on:02 March 2022
Status:Active
Country of residence:Scotland
Address:4, Earn Avenue, Bellshill, Scotland, ML4 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Nvt Computing Limited
Notified on:31 December 2016
Status:Active
Country of residence:Scotland
Address:4, Earn Avenue, Bellshill, Scotland, ML4 3LW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-04-13Auditors

Auditors resignation company.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.