About

Registered Number: 03710607
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 3 Rutherford Road, Stephenson Industrial Estate, Washington, Tyne And Wear, NE37 3HX,

 

Having been setup in 1999, Nvent Solutions (UK) Ltd are based in Washington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 21 directors listed as Gheysens, Willem, Lemmens, Sylvain Henri Corneel, Martin, David, Alphonsus, Anton Bernard, Farrell, Peter Stephen, Grundy, Sophie Katherine, Hampton, Alan Caithness, Cox, Andrew Edward, Downie, Michael James, Hampton, Alan Caithness, Hanley, Kevin William, Kansen, Johannes, Katner, Kurt, Lawrenson, John, Olin, Christian, Plummer, Ian Richard, Siverd, Robert Joseph, Stokes, Robert Allan, Tonks, Sarah Uny, Vermeulen, Christian Pierre, Virgulak, Christopher Francis for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHEYSENS, Willem 28 April 2017 - 1
LEMMENS, Sylvain Henri Corneel 04 July 2003 - 1
MARTIN, David 01 March 2016 - 1
COX, Andrew Edward 14 May 1999 08 March 2001 1
DOWNIE, Michael James 14 May 1999 31 January 2001 1
HAMPTON, Alan Caithness 01 June 2006 30 April 2015 1
HANLEY, Kevin William 23 June 2000 08 March 2001 1
KANSEN, Johannes 08 March 2001 15 April 2010 1
KATNER, Kurt 08 March 2001 28 June 2002 1
LAWRENSON, John 23 June 2000 08 March 2001 1
OLIN, Christian 15 April 2010 08 October 2014 1
PLUMMER, Ian Richard 14 May 1999 25 August 2000 1
SIVERD, Robert Joseph 14 May 1999 01 June 1999 1
STOKES, Robert Allan 28 June 2002 04 July 2003 1
TONKS, Sarah Uny 19 April 1999 14 May 1999 1
VERMEULEN, Christian Pierre 03 August 2005 11 August 2014 1
VIRGULAK, Christopher Francis 14 May 1999 01 June 1999 1
Secretary Name Appointed Resigned Total Appointments
ALPHONSUS, Anton Bernard 29 September 2012 29 May 2013 1
FARRELL, Peter Stephen 14 May 1999 25 August 2000 1
GRUNDY, Sophie Katherine 29 May 2013 01 March 2017 1
HAMPTON, Alan Caithness 30 September 2007 29 September 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 September 2020
PARENT_ACC - N/A 28 September 2020
GUARANTEE2 - N/A 28 September 2020
AGREEMENT2 - N/A 28 September 2020
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 24 February 2020
PSC05 - N/A 11 February 2020
AA - Annual Accounts 27 August 2019
GUARANTEE2 - N/A 27 August 2019
PARENT_ACC - N/A 15 August 2019
AGREEMENT2 - N/A 15 August 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 20 December 2018
DISS40 - Notice of striking-off action discontinued 15 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CERTNM - Change of name certificate 01 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 21 February 2018
PSC07 - N/A 20 December 2017
PSC02 - N/A 20 December 2017
RESOLUTIONS - N/A 25 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2017
SH19 - Statement of capital 25 October 2017
CAP-SS - N/A 25 October 2017
TM01 - Termination of appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AP04 - Appointment of corporate secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 23 January 2017
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 17 March 2016
CERTNM - Change of name certificate 11 January 2016
CONNOT - N/A 11 January 2016
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 14 August 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 28 August 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AP03 - Appointment of secretary 13 June 2013
AR01 - Annual Return 15 February 2013
CERTNM - Change of name certificate 27 December 2012
AA01 - Change of accounting reference date 18 December 2012
AP03 - Appointment of secretary 05 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 11 May 2012
RESOLUTIONS - N/A 08 March 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 19 May 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 12 March 2007
353 - Register of members 12 March 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 10 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2005
363a - Annual Return 01 April 2005
353 - Register of members 23 March 2005
AA - Annual Accounts 27 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 13 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
123 - Notice of increase in nominal capital 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AUD - Auditor's letter of resignation 30 January 2003
AUD - Auditor's letter of resignation 03 January 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
287 - Change in situation or address of Registered Office 12 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
123 - Notice of increase in nominal capital 21 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
363s - Annual Return 14 February 2002
CERTNM - Change of name certificate 17 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
363s - Annual Return 06 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
RESOLUTIONS - N/A 23 March 2001
RESOLUTIONS - N/A 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
123 - Notice of increase in nominal capital 23 March 2001
225 - Change of Accounting Reference Date 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
CERTNM - Change of name certificate 17 January 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
RESOLUTIONS - N/A 17 July 2000
MEM/ARTS - N/A 17 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
363s - Annual Return 13 March 2000
225 - Change of Accounting Reference Date 30 November 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
RESOLUTIONS - N/A 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
CERTNM - Change of name certificate 13 May 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.