About

Registered Number: 05741650
Date of Incorporation: 14/03/2006 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Nves Ltd was setup in 2006. Nuttall, Martin, Hudson, Jeremy Robert are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Martin 14 March 2006 - 1
HUDSON, Jeremy Robert 05 March 2018 01 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
RESOLUTIONS - N/A 16 July 2020
LIQ02 - N/A 16 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 25 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2019
CS01 - N/A 16 April 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 12 December 2018
PSC04 - N/A 16 August 2018
PSC04 - N/A 16 August 2018
PSC04 - N/A 16 August 2018
SH01 - Return of Allotment of shares 16 August 2018
SH01 - Return of Allotment of shares 16 August 2018
PSC01 - N/A 09 March 2018
PSC04 - N/A 08 March 2018
PSC04 - N/A 08 March 2018
CS01 - N/A 08 March 2018
SH01 - Return of Allotment of shares 07 March 2018
AP01 - Appointment of director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH03 - Change of particulars for secretary 06 March 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 05 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 18 December 2012
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.