Company NameNVES Limited
DirectorMartin Nuttall
Company StatusLiquidation
Company Number05741650
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Martin Nuttall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brosnans Birkby House Birkby Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Secretary NameMartin Nuttall
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brosnans Birkby House Birkby Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Director NameMr Andrew Grant Varley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brosnans Birkby House Birkby Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Director NameMr Jeremy Robert Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brosnans Birkby House Birkby Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence AddressThe Spire
Leeds Road
Lightcliffe
Halifax West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence AddressThe Spire
Leeds Road
Lightcliffe
Halifax West Yorkshire
HX3 8NU

Contact

Websitenves.co.uk
Email address[email protected]
Telephone01422 833054
Telephone regionHalifax

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Andrew Grant Varley
50.00%
Ordinary
50 at £1Martin Nuttall
50.00%
Ordinary

Financials

Year2014
Net Worth£114
Cash£3
Current Liabilities£98,406

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2020 (4 years, 1 month ago)
Next Return Due17 April 2021 (overdue)

Charges

2 February 2011Delivered on: 4 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 July 2020Registered office address changed from Unit 6 Halifax Industrial Centre, Marshway Pellon Lane Halifax West Yorkshire HX1 5RW England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 17 July 2020 (2 pages)
16 July 2020Appointment of a voluntary liquidator (4 pages)
16 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
16 July 2020Statement of affairs (9 pages)
1 May 2020Termination of appointment of Jeremy Robert Hudson as a director on 1 December 2019 (1 page)
1 May 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page)
16 April 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
7 January 2019Registered office address changed from C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ United Kingdom to Unit 6 Halifax Industrial Centre, Marshway Pellon Lane Halifax West Yorkshire HX1 5RW on 7 January 2019 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 August 2018Change of details for Mr Jeremy Robert Hudson as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Change of details for Mr Andrew Grant Varley as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Change of details for Mr Martin Nuttall as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 50,100
(3 pages)
16 August 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 100,100
(3 pages)
9 March 2018Notification of Jeremy Robert Hudson as a person with significant control on 5 March 2018 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
8 March 2018Change of details for Mr Martin Nuttall as a person with significant control on 1 December 2017 (2 pages)
8 March 2018Change of details for Mr Andrew Grant Varley as a person with significant control on 1 December 2017 (2 pages)
7 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 150
(3 pages)
6 March 2018Director's details changed for Mr Andrew Grant Varley on 1 December 2017 (2 pages)
6 March 2018Appointment of Mr Jeremy Robert Hudson as a director on 5 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Martin Nuttall on 1 December 2017 (2 pages)
6 March 2018Secretary's details changed for Martin Nuttall on 1 December 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 5 December 2017 (1 page)
5 December 2017Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 5 December 2017 (1 page)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 September 2012Director's details changed for Martin Nuttall on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Martin Nuttall on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Martin Nuttall on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Martin Nuttall on 20 September 2012 (2 pages)
30 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Martin Nuttall on 14 March 2010 (2 pages)
7 April 2010Director's details changed for Martin Nuttall on 14 March 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Andrew Grant Varley on 14 March 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Andrew Grant Varley on 14 March 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 14/03/08; full list of members (4 pages)
1 April 2008Return made up to 14/03/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New director appointed (2 pages)
14 March 2006Incorporation (18 pages)
14 March 2006Incorporation (18 pages)