About

Registered Number: 02063786
Date of Incorporation: 13/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Chadwick House Birchwood Park, Risley, Warrington, WA3 6AE

 

Having been setup in 1986, Nuvia Ltd have registered office in Warrington, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Roberts, Michael David, Contamin, Herve Pierre Robert, Deary, Mark Damien, Jones, Thomas Leslie, Lancia, Bruno, Peltier, Manuel Claude, Roberts, Michael David, Aumuller, Ludwig, Beck, Stephen, Bothe, Rainer, Brant, Alan William, Brewin, Michael John, Down, Michael Graham, Frohlich, Christian, Grolimund, Yann Paul, Heiermann, Hans Peter, Holker, Gregor August, Horncastle, Anthony, Nagle, Patrick Joseph, Piltz, Peter, Pirk, Hans, Stubler, Jerome, Wehner, Erwin Lorenz, Wehner, Erwin, Doctor are listed as the directors of Nuvia Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONTAMIN, Herve Pierre Robert 02 November 2015 - 1
DEARY, Mark Damien 09 September 2016 - 1
JONES, Thomas Leslie 23 July 2020 - 1
LANCIA, Bruno 13 May 2015 - 1
PELTIER, Manuel Claude 01 April 2016 - 1
ROBERTS, Michael David 23 August 2012 - 1
AUMULLER, Ludwig N/A 31 December 1992 1
BECK, Stephen N/A 30 June 1993 1
BOTHE, Rainer 01 February 1995 31 January 1997 1
BRANT, Alan William 01 July 1994 30 June 1995 1
BREWIN, Michael John 19 September 2001 01 May 2006 1
DOWN, Michael Graham 13 March 1995 16 May 2007 1
FROHLICH, Christian 01 April 2003 16 May 2007 1
GROLIMUND, Yann Paul 16 May 2007 02 November 2015 1
HEIERMANN, Hans Peter 09 September 1999 16 November 2006 1
HOLKER, Gregor August 09 September 1999 30 October 2002 1
HORNCASTLE, Anthony 31 December 1992 03 January 1994 1
NAGLE, Patrick Joseph 16 May 2007 02 November 2015 1
PILTZ, Peter 01 May 1997 09 September 1999 1
PIRK, Hans N/A 19 February 1997 1
STUBLER, Jerome 16 May 2007 24 February 2017 1
WEHNER, Erwin Lorenz 01 July 2003 16 May 2007 1
WEHNER, Erwin, Doctor 01 July 1994 09 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Michael David 21 December 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 20 March 2015
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 May 2011
AP03 - Appointment of secretary 22 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
SH08 - Notice of name or other designation of class of shares 03 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 29 March 2010
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 24 July 2008
CERTNM - Change of name certificate 15 May 2008
363a - Annual Return 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
RESOLUTIONS - N/A 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
MEM/ARTS - N/A 01 November 2007
AUD - Auditor's letter of resignation 09 October 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
RESOLUTIONS - N/A 16 July 2007
MEM/ARTS - N/A 16 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
RESOLUTIONS - N/A 12 June 2007
MEM/ARTS - N/A 12 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
RESOLUTIONS - N/A 11 September 2006
MEM/ARTS - N/A 11 September 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
MEM/ARTS - N/A 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
123 - Notice of increase in nominal capital 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
CERTNM - Change of name certificate 08 August 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 07 May 2003
RESOLUTIONS - N/A 25 April 2003
AUD - Auditor's letter of resignation 14 February 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 11 July 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
CERTNM - Change of name certificate 27 September 2001
225 - Change of Accounting Reference Date 25 July 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 26 May 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
MEM/ARTS - N/A 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
123 - Notice of increase in nominal capital 14 May 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
AA - Annual Accounts 26 November 1997
CERTNM - Change of name certificate 17 November 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
363s - Annual Return 08 May 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
AA - Annual Accounts 03 October 1996
RESOLUTIONS - N/A 09 May 1996
363s - Annual Return 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
287 - Change in situation or address of Registered Office 13 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1995
AA - Annual Accounts 02 November 1995
288 - N/A 19 October 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
363s - Annual Return 27 April 1995
288 - N/A 30 March 1995
288 - N/A 02 March 1995
AA - Annual Accounts 14 October 1994
288 - N/A 29 September 1994
288 - N/A 24 August 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
CERTNM - Change of name certificate 23 June 1994
363s - Annual Return 04 May 1994
AA - Annual Accounts 21 September 1993
288 - N/A 09 July 1993
363s - Annual Return 27 April 1993
288 - N/A 03 February 1993
363s - Annual Return 01 May 1992
AA - Annual Accounts 01 May 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
CERTNM - Change of name certificate 23 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
123 - Notice of increase in nominal capital 11 December 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 17 May 1991
288 - N/A 03 January 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
288 - N/A 05 January 1990
288 - N/A 19 December 1989
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
PUC 2 - N/A 16 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1987
287 - Change in situation or address of Registered Office 03 February 1987
288 - N/A 30 January 1987
MISC - Miscellaneous document 30 January 1987
CERTNM - Change of name certificate 16 December 1986
288 - N/A 08 December 1986
MISC - Miscellaneous document 13 October 1986
CERTINC - N/A 13 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.