Nvt Group Ltd was registered on 20 September 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 6 directors listed as Cross, George Kerr, Mitchell, Thomas, Muir, Graeme Norman, Allen, Robert Keith, Mckee, George, Mckee, Tugela Karen for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Thomas | 01 October 2014 | - | 1 |
MUIR, Graeme Norman | 01 October 2014 | - | 1 |
ALLEN, Robert Keith | 20 September 1988 | 30 September 1990 | 1 |
MCKEE, George | 31 December 1989 | 21 June 1994 | 1 |
MCKEE, Tugela Karen | N/A | 27 June 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, George Kerr | 01 August 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
MR04 - N/A | 14 March 2019 | |
MR01 - N/A | 14 March 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
AUD - Auditor's letter of resignation | 13 April 2017 | |
CS01 - N/A | 09 January 2017 | |
AA01 - Change of accounting reference date | 23 August 2016 | |
AP01 - Appointment of director | 23 August 2016 | |
AP03 - Appointment of secretary | 23 August 2016 | |
TM02 - Termination of appointment of secretary | 23 August 2016 | |
CERTNM - Change of name certificate | 12 July 2016 | |
RESOLUTIONS - N/A | 12 July 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AP01 - Appointment of director | 10 March 2015 | |
AP01 - Appointment of director | 10 March 2015 | |
AP01 - Appointment of director | 10 March 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 07 January 2014 | |
CH01 - Change of particulars for director | 07 January 2014 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 08 January 2013 | |
CH03 - Change of particulars for secretary | 08 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
AD01 - Change of registered office address | 26 October 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 15 February 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 04 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2008 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 03 June 2006 | |
CERTNM - Change of name certificate | 15 December 2005 | |
AA - Annual Accounts | 19 May 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 19 May 2003 | |
363s - Annual Return | 24 January 2003 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 06 February 2001 | |
AA - Annual Accounts | 16 January 2001 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 17 January 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 1999 | |
363s - Annual Return | 21 January 1999 | |
AA - Annual Accounts | 06 January 1999 | |
419a(Scot) - N/A | 18 November 1998 | |
288a - Notice of appointment of directors or secretaries | 26 October 1998 | |
288b - Notice of resignation of directors or secretaries | 26 October 1998 | |
410(Scot) - N/A | 29 September 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 1998 | |
RESOLUTIONS - N/A | 30 April 1998 | |
123 - Notice of increase in nominal capital | 30 April 1998 | |
AA - Annual Accounts | 14 April 1998 | |
363s - Annual Return | 22 December 1997 | |
287 - Change in situation or address of Registered Office | 26 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 1997 | |
RESOLUTIONS - N/A | 26 February 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 30 December 1996 | |
AA - Annual Accounts | 05 March 1996 | |
RESOLUTIONS - N/A | 13 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 1996 | |
123 - Notice of increase in nominal capital | 13 February 1996 | |
363s - Annual Return | 21 December 1995 | |
RESOLUTIONS - N/A | 25 September 1995 | |
MEM/ARTS - N/A | 25 September 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 September 1995 | |
AA - Annual Accounts | 21 June 1995 | |
363s - Annual Return | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 1994 | |
288 - N/A | 13 September 1994 | |
288 - N/A | 13 September 1994 | |
AA - Annual Accounts | 01 August 1994 | |
AA - Annual Accounts | 29 June 1994 | |
363a - Annual Return | 28 June 1994 | |
363s - Annual Return | 09 July 1993 | |
288 - N/A | 09 July 1993 | |
AA - Annual Accounts | 11 May 1993 | |
363a - Annual Return | 23 January 1992 | |
410(Scot) - N/A | 10 December 1991 | |
AA - Annual Accounts | 03 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1991 | |
288 - N/A | 01 June 1991 | |
287 - Change in situation or address of Registered Office | 29 May 1991 | |
363a - Annual Return | 07 April 1991 | |
CERTNM - Change of name certificate | 12 July 1990 | |
AA - Annual Accounts | 08 May 1990 | |
363 - Annual Return | 08 May 1990 | |
288 - N/A | 03 May 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 May 1990 | |
288 - N/A | 11 January 1989 | |
287 - Change in situation or address of Registered Office | 03 October 1988 | |
NEWINC - New incorporation documents | 20 September 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2019 | Outstanding |
N/A |
Bond & floating charge | 24 September 1998 | Fully Satisfied |
N/A |
Debenture floating charge | 05 December 1991 | Fully Satisfied |
N/A |