Company NameNHVM Ltd
Company StatusDissolved
Company Number04827824
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 4 months ago)
Dissolution Date17 January 2023 (10 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Nigel Hargreaves
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440 Bradley Road
Huddersfield
West Yorkshire
HD2 2JX
Secretary NameMr Nigel Hargreaves
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440 Bradley Road
Huddersfield
West Yorkshire
HD2 2JX
Director NamePeter John Hutton
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2010)
RoleCompany Director
Correspondence Address18 Meadow Park
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenhvm.co.uk
Telephone01484 518125
Telephone regionHuddersfield

Location

Registered Address440 Bradley Rd
Huddersfield
W York
HD2 2JX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

1 at £1Nigel Hargreaves
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,280
Cash£8,699
Current Liabilities£18,465

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Nigel Hargreaves on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Nigel Hargreaves on 10 July 2010 (2 pages)
21 May 2010Termination of appointment of Peter Hutton as a director (1 page)
21 May 2010Termination of appointment of Peter Hutton as a director (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 July 2009Return made up to 10/07/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
23 August 2007Return made up to 10/07/07; full list of members (2 pages)
23 August 2007Return made up to 10/07/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 July 2006Return made up to 10/07/06; full list of members (2 pages)
17 July 2006Return made up to 10/07/06; full list of members (2 pages)
28 July 2005Return made up to 10/07/05; full list of members (7 pages)
28 July 2005Return made up to 10/07/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
27 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
10 July 2003Incorporation (9 pages)
10 July 2003Incorporation (9 pages)