Nv Transport Limited

DataGardener
dissolved

Nv Transport Limited

05409034Private Limited With Share Capital

Suite 2, 2Nd Floor, Phoenix House, Brighton, BN12RT
Incorporated

31/03/2005

Company Age

21 years

Directors

4

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Nv Transport Limited (05409034) is a private limited with share capital incorporated on 31/03/2005 (21 years old) and registered in brighton, BN12RT. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 31/03/2005
BN12RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

3

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:12-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-08-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-06-2019
Resolution
Category:Resolution
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts Amended With Accounts Type Full
Category:Accounts
Date:11-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-2009
Legacy
Category:Annual Return
Date:01-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2008
Legacy
Category:Annual Return
Date:15-04-2008
Auditors Resignation Company
Category:Auditors
Date:14-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2007
Legacy
Category:Annual Return
Date:04-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2006
Legacy
Category:Accounts
Date:07-11-2006
Legacy
Category:Annual Return
Date:04-07-2006
Legacy
Category:Mortgage
Date:01-04-2006
Legacy
Category:Officers
Date:21-07-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2005
Incorporation Company
Category:Incorporation
Date:31-03-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date22/10/2018
Latest Accounts31/12/2017

Trading Addresses

Leythorne Nursery, Vinnetrow Road, Chichester, West Sussex, PO201QD
Suite 2, 2Nd Floor, Phoenix House, Brighton, Bn1 2Rt, BN12RTRegistered

Contact

Suite 2, 2Nd Floor, Phoenix House, Brighton, BN12RT