About

Registered Number: 04909138
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

 

Nvm Group Ltd was registered on 23 September 2003 and has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRYCE, James Kirk 31 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 08 October 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 10 October 2018
TM02 - Termination of appointment of secretary 05 April 2018
AP03 - Appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 06 October 2017
PSC02 - N/A 20 July 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CH03 - Change of particulars for secretary 12 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 July 2015
RESOLUTIONS - N/A 29 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2015
SH19 - Statement of capital 29 January 2015
CAP-SS - N/A 29 January 2015
CH01 - Change of particulars for director 12 December 2014
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 25 June 2014
MISC - Miscellaneous document 14 May 2014
AUD - Auditor's letter of resignation 30 April 2014
CH01 - Change of particulars for director 22 January 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
AA - Annual Accounts 01 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 02 October 2009
RESOLUTIONS - N/A 10 February 2009
169 - Return by a company purchasing its own shares 22 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 21 July 2005
363a - Annual Return 21 October 2004
225 - Change of Accounting Reference Date 06 July 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
SA - Shares agreement 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
123 - Notice of increase in nominal capital 02 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 2004
CERTNM - Change of name certificate 30 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.