NVC SECURITY LTD

Eurocom House Ashbourne Road Eurocom House Ashbourne Road, Derby, DE22 4NB, England
StatusACTIVE
Company No.08403131
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

NVC SECURITY LTD is an active private limited company with number 08403131. It was incorporated 11 years, 4 months, 22 days ago, on 14 February 2013. The company address is Eurocom House Ashbourne Road Eurocom House Ashbourne Road, Derby, DE22 4NB, England.



Company Fillings

Certificate change of name company

Date: 27 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nvc-security LTD\certificate issued on 27/12/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nvc Security Holdings Ltd

Notification date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Perry

Cessation date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Charles Shaw

Cessation date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-20

Old address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ

New address: Eurocom House Ashbourne Road Mackworth Derby DE22 4NB

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Charles Shaw

Termination date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Steven Charles Shaw

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-14

Psc name: Mr Steven Charles Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-24

Psc name: Mr Steven Charles Shaw

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mr Christopher Perry

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-14

Psc name: Mr Christopher Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 17 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-17

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr Christopher Perry

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr Christopher Perry

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 06 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-06

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Charles Shaw

Appointment date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-11

Old address: C/O Gary Simpson 12 Darley Abbey Mills Darley Abbey Derby Derbyshire DE22 1DZ

New address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary William Simpson

Termination date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-13

Officer name: Mr Gary William Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-16

Officer name: Mr Christopher Perry

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Mr Chris Perry

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: C/O Gary Simpson 7 the Oval Wynyard Billingham Cleveland TS22 5SQ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Perry

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAMA FINANCIAL CONSULTANCY SERVICES LIMITED

30C STOUGHTON DRIVE NORTH,LEICESTER,LE5 5UB

Number:07508544
Status:ACTIVE
Category:Private Limited Company

DRAGON INTERNATIONAL LIMITED

DRAGON HOUSE GREEN FALLOW,HEMEL HEMPSTEAD,HP3 0DN

Number:03612105
Status:ACTIVE
Category:Private Limited Company

GMS SITE SERVICES LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11332307
Status:ACTIVE
Category:Private Limited Company

IMAGE ASSET MANAGEMENT LIMITED

KINETON HOUSE,BANBURY,OX16 0AE

Number:05904887
Status:ACTIVE
Category:Private Limited Company

INDUSTRY CORPORATE FINANCE LIMITED

259 OLD MARYLEBONE ROAD,,NW1 5RA

Number:04667733
Status:ACTIVE
Category:Private Limited Company

LHILTON LIMITED

32 HOLDEN WAY,UPMINSTER,RM14 1BT

Number:11426194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source