About

Registered Number: 05737659
Date of Incorporation: 09/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

 

Having been setup in 2006, Nvm Nominees Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

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
CS01 - N/A 18 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 11 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
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 18 October 2017
CH01 - Change of particulars for director 12 June 2017
CH03 - Change of particulars for secretary 12 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 22 March 2016
AA01 - Change of accounting reference date 10 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 12 December 2014
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 10 September 2014
MISC - Miscellaneous document 14 May 2014
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 22 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 01 November 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 19 September 2007
RESOLUTIONS - N/A 30 March 2007
363a - Annual Return 23 March 2007
225 - Change of Accounting Reference Date 03 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.