About

Registered Number: SC113455
Date of Incorporation: 20/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Earn House 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, North Lanarkshire, ML4 3LW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.