UKBizDB.co.uk

PROJECT NVM LIMITED

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

This company is commonly known as Project Nvm Limited. The company was founded 14 years ago and was given the registration number 07014006. 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:PROJECT NVM LIMITED
Company Number:07014006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2009
End of financial year:31 January 2020
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
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN

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

Director09 September 2009Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Director06 March 2018Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Director09 September 2009Active
1, Doctor's Hill, Tamwoth-In-Arden, Solihull, B94 5BS

Secretary09 September 2009Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Secretary03 December 2009Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Director03 December 2009Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

Director03 December 2009Active

People with Significant Control

Mr Martin Ian Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Project Nvm Ebt 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 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

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
2021-01-13Officers

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
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2018-04-05Officers

Appoint person secretary company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-10-23Accounts

Accounts with accounts type group.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type group.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.