General information

Name:

Nevica Ltd

Office Address:

Second Floor 34 Lime Street EC3M 7AT London

Number: 01372840

Incorporation date: 1978-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Nevica Limited company has been operating in this business for at least 46 years, as it's been established in 1978. Registered under the number 01372840, Nevica is a Private Limited Company located in Second Floor, London EC3M 7AT. This firm has been on the market under three previous names. The company's initial registered name, Nevica, was changed on 1995-01-05 to Nevica Technical Sportsystem. The current name is used since 2010, is Nevica Limited. The company's registered with SIC code 46420, that means Wholesale of clothing and footwear. 2022-03-31 is the last time the accounts were reported.

Right now, this limited company is managed by 1 director: Paul G., who was arranged to perform management duties thirty four years ago. For three years James C., had performed assigned duties for the following limited company up to the moment of the resignation on 2008-05-02. What is more another director, namely John S. gave up the position nineteen years ago.

  • Previous company's names
  • Nevica Limited 2010-07-05
  • Nevica Technical Sportsystem Limited 1995-01-05
  • Nevica Limited 1978-06-12

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 31 December 1990

Latest update: 27 February 2024

People with significant control

The companies that control this firm are as follows: Nts Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 34 Lime Street, EC3M 7AT and was registered as a PSC under the registration number 06660023.

Nts Investments Limited
Address: Second Floor 34 Lime Street, London, EC3M 7AT, United Kingdom
Legal authority Company
Legal form Gb-Eng
Country registered England And Wales
Place registered Gb-Eng
Registration number 06660023
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19th December 2014
Annual Accounts 14th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14th December 2015
Annual Accounts 17th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2014

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2015

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2016

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
45
Company Age

Closest Companies - by postcode