About

Registered Number: 02235821
Date of Incorporation: 25/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, LS27 7JZ,

 

Founded in 1988, Nivo Ltd have registered office in Leeds, it's status at Companies House is "Active". This organisation has 3 directors listed 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
BRADSHAW, Noel 20 January 2001 01 August 2006 1
CHEESEMAN, David 01 September 2003 24 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, Christopher John 21 October 2004 30 March 2017 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 17 December 2018
MR01 - N/A 09 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 December 2017
MR04 - N/A 31 May 2017
AD01 - Change of registered office address 06 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
MR01 - N/A 05 April 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 20 December 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 15 December 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 11 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
AA - Annual Accounts 21 November 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 10 January 2008
287 - Change in situation or address of Registered Office 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2007
RESOLUTIONS - N/A 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
AA - Annual Accounts 17 January 2006
363s - Annual Return 11 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
RESOLUTIONS - N/A 29 October 2004
RESOLUTIONS - N/A 29 October 2004
395 - Particulars of a mortgage or charge 29 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 16 December 2003
287 - Change in situation or address of Registered Office 30 April 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 04 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 27 January 2000
363s - Annual Return 12 January 1999
AA - Annual Accounts 18 August 1998
287 - Change in situation or address of Registered Office 28 May 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 21 June 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 03 September 1993
287 - Change in situation or address of Registered Office 06 August 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 18 June 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 12 July 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 16 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1990
363 - Annual Return 22 January 1990
RESOLUTIONS - N/A 23 November 1989
AA - Annual Accounts 23 November 1989
288 - N/A 13 April 1988
NEWINC - New incorporation documents 25 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2018 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

Debenture 21 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.