NBV ENTERPRISE SOLUTIONS LIMITED
Overview
Company Name | NBV ENTERPRISE SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01678839 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NBV ENTERPRISE SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NBV ENTERPRISE SOLUTIONS LIMITED located?
Registered Office Address | Beacon Innovation Centre Camelot Road Gorleston NR31 7RA Great Yarmouth England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NBV ENTERPRISE SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
NOTTINGHAMSHIRE BUSINESS VENTURE | Nov 17, 1982 | Nov 17, 1982 |
What are the latest accounts for NBV ENTERPRISE SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NBV ENTERPRISE SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for NBV ENTERPRISE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lorraine Margaret Connellan as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Registered office address changed from Rouen House Rouen Road Norwich NR1 1RB England to Beacon Innovation Centre Camelot Road Gorleston Great Yarmouth NR31 7RA on Feb 10, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pablo Tudor Barraclough Hepworth Lloyd as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Appointment of Mrs Marcelle Castle as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Pablo Tudor Barraclough Hepworth Lloyd as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Antony John Walters as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Roger Watkins as a director on Mar 19, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas William Doyle as a director on May 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Clarke as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Appointment of Mrs Lorraine Margaret Connellan as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas William Doyle on Jan 23, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of NBV ENTERPRISE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANNELL, Lucy Jane | Secretary | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | 245462750001 | |||||||
CASTLE, Marcelle Louise | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | Director | 313434880001 | ||||
PINCHBECK, James Robert | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | Marketing Director | 59086050004 | ||||
WALTERS, Antony John | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | Company Director | 118049310003 | ||||
WISEMAN, Laurie Michael | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | Chief Executive | 214427910001 | ||||
ALLCOCK, Norman Victor | Secretary | 14 Weston Close NG17 5HS Sutton In Ashfield Nottinghamshire | British | 57131110001 | ||||||
CLARKE, Joanna | Secretary | Shipstones Business Centre North Gate NG7 7FN Nottingham Mercury House United Kingdom | British | Deputy Chief Executive | 103824810002 | |||||
DEARDEN, Richard John | Secretary | 2 Sandfield Avenue Ravenshead NG15 9AR Nottingham Nottinghamshire | British | 67775410001 | ||||||
MACKENZIE, Henry Gordon | Secretary | The Warren Village Street Edwalton NG12 4AE Nottingham Nottinghamshire | British | 13655020001 | ||||||
SHARMA, Suenaina | Secretary | Guildhall Hill NR2 1JH Norwich 4b England | 233437240001 | |||||||
ALEXANDER, John | Director | 3 Manor Court Wymeswold LE12 6SJ Loughborough Leicestershire | United Kingdom | British | Chartered Surveyor | 100935970001 | ||||
ALLCOCK, Norman Victor | Director | 14 Weston Close NG17 5HS Sutton In Ashfield Nottinghamshire | British | Chief Executive | 57131110001 | |||||
ANGUS, Lindsay Daphne Ejid | Director | 18 Ashfield Road Sneinton NG2 4LS Nottingham | British | Bank Manager | 58853250002 | |||||
BALCH, John Percy | Director | Rectory Lane Worlingham NR34 7RF Beccles 6 United Kingdom | England | British | Company Director | 248884010001 | ||||
BERKELEY, Charles Comyns William | Director | Guildhall Hill NR2 1JH Norwich 4b England | England | British | Banker | 91033250002 | ||||
BORKOWSKI, Andrew Thomas | Director | 8 Ellesmere Road West Bridgford NG2 7DE Nottingham Nottinghamshire | England | British | Solicitor | 110726660001 | ||||
BRANDRETH, Stuart Edward | Director | 5 Sycamore Lane Bleasby NG14 7GJ Nottingham Nottinghamshire | United Kingdom | British | Managing Director | 8212170001 | ||||
CARR, Eunice Victoria | Director | 7 Sutton Gardens Ruddington NG11 6JQ Nottingham Nottinghamshire | British | Consultant | 76560470001 | |||||
CHADBURN, Richard Fowkes | Director | 19 Hillcrest NG25 0AQ Southwell Nottinghamshire | British | Mansfield Brewery Plc Mansfield Brewery | 13655110001 | |||||
CLARK, Henry Percival Bolton | Director | Lynwood Stathern Lane Harby LE14 4DA Melton Mowbray Leicestershire | British | Chartered Accountant | 4201930001 | |||||
CLARKE, Joanna | Director | Rouen Road NR1 1RB Norwich Rouen House England | England | British | Company Director | 103824810002 | ||||
CLARKE, Timothy John | Director | Pastures Riverside Walk Bottesford NG13 0AT Nottingham Nottinghamshire | United Kingdom | British | Director Banking | 43845390001 | ||||
CONNELLAN, Lorraine Margaret | Director | David Lane NG6 0JU Nottingham Nbv Enterprise Centre England | England | British | Executive Director | 93418720003 | ||||
CRABTREE, John Brian | Director | 12 Hilary Close Wollaton NG8 2SP Nottingham Nottinghamshire | British | Bank Manager | 13655040001 | |||||
CROWE, James Henry | Director | Uplands 10a Fonnereau Road IP1 3JP Ipswich Suffolk | England | British | Railway Manager | 7087170001 | ||||
CULLEN, Charles Nigel | Director | 19 Charleston House Peel Street NG1 4GN Nottingham | British | Solicitor | 47792490002 | |||||
DANBY, Richard John | Director | 66 Church Lane Thrumpton NG11 0AW Nottingham Nottinghamshire | British | Bank Manager | 13655030001 | |||||
DAVIES, Helen | Director | 28 Houldsworth Rise Redhill NG5 8HZ Nottingham Nottinghamshire | British | Bank Manager | 90995880001 | |||||
DEARDEN, Richard John | Director | Shipstones Business Centre North Gate NG7 7FN Nottingham Mercury House United Kingdom | England | British | Chief Executive | 67775410001 | ||||
DIXON, Gail Patricia | Director | 4 Pool Meadow Riverside Pastures Colwick Park NG4 2DF Nottingham Nottinghamshire | England | British | Head Business Development Unit | 80462110001 | ||||
DIXON, Phil | Director | 14 Morley Lane Stanley Village DE7 6EZ Derby Derbyshire | British | Broadcasting Company Director | 95284430001 | |||||
DOYLE, Nicholas William | Director | Rouen Road NR1 1RB Norwich Rouen House England | England | British | Company Director | 185481330003 | ||||
EVENDEN, Jill Marie | Director | 76 Leicester Road Quorn LE12 8BB Leicester | British | Director | 103029160001 | |||||
FAULKNER, Terence Michael | Director | 163 Musters Road West Bridgford NG2 7AF Nottingham Nottinghamshire | British | Head Of Dept Of Nottingham Polytechnic | 11214410001 | |||||
FEENAN, Paul Edward | Director | Shipstones Business Centre Northgate New Basford NG7 7FN Nottingham Mercury House Nottinghamshire United Kingdom | England | British | Solicitor | 175188830001 |
Who are the persons with significant control of NBV ENTERPRISE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwich Enterprise Centre | Apr 21, 2017 | Guildhall Hill NR2 1JH Norwich 4b England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NBV ENTERPRISE SOLUTIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 25, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0