About

Registered Number: 01678839
Date of Incorporation: 17/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Rouen House, Rouen Road, Norwich, NR1 1RB,

 

Established in 1982, Nbv Enterprise Solutions Ltd have registered office in Norwich, it has a status of "Active". There are 30 directors listed as Cannell, Lucy Jane, Watkins, Philip Roger, Wiseman, Laurie, Mackenzie, Henry Gordon, Sharma, Suenaina, Alexander, John, Allcock, Norman Victor, Angus, Lindsay Daphne Ejid, Carr, Eunice Victoria, Clark, Henry Percival Bolton, Clarke, Joanna, Crabtree, John Brian, Danby, Richard John, Davies, Helen, Dixon, Gail Patricia, Dixon, Phil, Fletcher, Ivan, Hands, Peter, Homan, Harvey Donald, Doctor, Horne, Kevin Michael, Litchfield, Anthony John, Meers, Alan, Morris, Timothy Ian, Morris, Wendy, Mullins, Shane Darren, Nunn, Susan Hazel, Ruddock, Jill, Sutton, Richard Guy, Theobald, Christopher Leon, Thompson, George Howard, Prof for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Philip Roger 06 December 2016 - 1
WISEMAN, Laurie 27 April 2017 - 1
ALEXANDER, John 07 July 2004 08 January 2008 1
ALLCOCK, Norman Victor 01 June 1998 03 September 2004 1
ANGUS, Lindsay Daphne Ejid 16 May 1998 28 January 2002 1
CARR, Eunice Victoria 19 August 1998 04 December 2008 1
CLARK, Henry Percival Bolton N/A 02 April 1998 1
CLARKE, Joanna 27 April 2017 31 December 2019 1
CRABTREE, John Brian N/A 01 December 1995 1
DANBY, Richard John N/A 31 July 1993 1
DAVIES, Helen 14 June 2002 14 January 2004 1
DIXON, Gail Patricia 31 January 2003 09 March 2007 1
DIXON, Phil 14 January 2004 10 December 2009 1
FLETCHER, Ivan N/A 01 October 1996 1
HANDS, Peter N/A 12 June 1992 1
HOMAN, Harvey Donald, Doctor 16 May 1998 06 June 2000 1
HORNE, Kevin Michael 06 December 2016 05 April 2018 1
LITCHFIELD, Anthony John 07 October 1993 09 April 1998 1
MEERS, Alan 17 July 2000 31 March 2003 1
MORRIS, Timothy Ian 01 November 2000 25 May 2005 1
MORRIS, Wendy 14 January 2004 04 December 2008 1
MULLINS, Shane Darren 14 June 2002 06 May 2003 1
NUNN, Susan Hazel 16 December 2010 20 January 2015 1
RUDDOCK, Jill 27 April 2017 11 October 2017 1
SUTTON, Richard Guy 13 October 2015 21 April 2017 1
THEOBALD, Christopher Leon 01 April 2001 01 March 2014 1
THOMPSON, George Howard, Prof 01 March 1997 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
CANNELL, Lucy Jane 16 April 2018 - 1
MACKENZIE, Henry Gordon N/A 01 March 1998 1
SHARMA, Suenaina 07 June 2017 16 April 2018 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 23 May 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 27 November 2019
RESOLUTIONS - N/A 15 July 2019
CS01 - N/A 28 June 2019
CH01 - Change of particulars for director 23 January 2019
AD01 - Change of registered office address 09 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 26 June 2018
PSC08 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
TM01 - Termination of appointment of director 13 June 2018
RP04TM01 - N/A 31 May 2018
RP04TM01 - N/A 31 May 2018
TM02 - Termination of appointment of secretary 19 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
AP03 - Appointment of secretary 18 April 2018
AA - Annual Accounts 03 April 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
CH01 - Change of particulars for director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 13 June 2017
AP03 - Appointment of secretary 13 June 2017
AD01 - Change of registered office address 13 June 2017
RESOLUTIONS - N/A 09 May 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 August 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 12 December 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 22 January 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AA - Annual Accounts 29 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AR01 - Annual Return 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
TM01 - Termination of appointment of director 27 June 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
CERTNM - Change of name certificate 18 April 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 29 June 2010
RESOLUTIONS - N/A 16 February 2010
MEM/ARTS - N/A 16 February 2010
TM01 - Termination of appointment of director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 August 2009
RESOLUTIONS - N/A 06 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 19 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 20 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 20 March 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 29 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 21 June 2000
225 - Change of Accounting Reference Date 30 November 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 08 June 1999
AA - Annual Accounts 30 November 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
363s - Annual Return 04 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 30 June 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288 - N/A 25 September 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 26 May 1996
288 - N/A 25 February 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 19 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 27 June 1994
288 - N/A 15 October 1993
288 - N/A 19 August 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 16 July 1992
363s - Annual Return 30 June 1992
287 - Change in situation or address of Registered Office 21 June 1992
288 - N/A 29 July 1991
363a - Annual Return 29 July 1991
AA - Annual Accounts 12 July 1991
288 - N/A 10 July 1990
288 - N/A 10 July 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
363 - Annual Return 26 July 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
AA - Annual Accounts 13 July 1989
288 - N/A 19 December 1988
288 - N/A 22 August 1988
AA - Annual Accounts 29 July 1988
363 - Annual Return 29 July 1988
288 - N/A 16 November 1987
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
288 - N/A 23 July 1986
NEWINC - New incorporation documents 17 November 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 November 2012 Outstanding

N/A

Legal mortgage 29 November 2012 Outstanding

N/A

Debenture 12 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.