Nvs (UK) Limited

General information

Name:

Nvs (UK) Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 07206099

Incorporation date: 2010-03-29

Dissolution date: 2020-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the founding of Nvs (UK) Limited, the firm located at Townshend House, Crown Road, Norwich. It was founded on 2010-03-29. The company's Companies House Registration Number was 07206099 and its post code was NR1 3DT. This firm had been operating on the British market for ten years until 2020-02-14.

John B. was this particular enterprise's director, arranged to perform management duties fourteen years ago.

Executives who had control over the firm were as follows: John B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jonathan H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 29 March 2010

Latest update: 14 October 2023

People with significant control

John B.
Notified on 29 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan H.
Notified on 29 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren R.
Notified on 29 March 2017
Ceased on 26 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 12 April 2019
Confirmation statement last made up date 29 March 2018
Annual Accounts 17 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 May 2013
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 November 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
9
Company Age

Closest Companies - by postcode