Company NameNVS Investments Ltd
Company StatusActive
Company Number04857985
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNayyar Areehy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pavenham Drive
Edgbaston
Birmingham
B5 7TW
Director NameNaveed Hussain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Upper Chorlton Road
Old Trafford
Manchester
M16 9RW
Director NameVaseem Shahid Hussain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Boars Head Avenue
Standish
Wigan
WN6 0BH
Director NameSadia Aneela Latimer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boars Head Avenue
Standish
Wigan
WN6 0BH
Secretary NameNaveed Hussain
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Upper Chorlton Road
Old Trafford
Manchester
M16 9RW

Location

Registered AddressC/O M & A Management
2a Swinley Road
Wigan
WN1 2DN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

25 at £1Naveed Hussain
25.00%
Ordinary
25 at £1Nayyar Areehy
25.00%
Ordinary
25 at £1Sadia Latimer
25.00%
Ordinary
25 at £1Vaseem Shahid Hussain
25.00%
Ordinary

Financials

Year2014
Net Worth£162,856
Current Liabilities£63,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

28 March 2007Delivered on: 31 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 market street standish wigan,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2007Delivered on: 31 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 market street standish wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2005Delivered on: 24 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 wigan lane wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2005Delivered on: 4 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, 34 & 34A wigan lane, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2003Delivered on: 12 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 upper dicconson street wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 September 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2020Satisfaction of charge 5 in full (2 pages)
15 December 2020Satisfaction of charge 3 in full (2 pages)
10 December 2020Satisfaction of charge 2 in full (2 pages)
10 December 2020Satisfaction of charge 1 in full (2 pages)
9 December 2020Satisfaction of charge 4 in full (2 pages)
9 September 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
15 August 2014Director's details changed for Sadia Aneela Hussain on 1 January 2014 (2 pages)
15 August 2014Director's details changed for Sadia Aneela Hussain on 1 January 2014 (2 pages)
15 August 2014Director's details changed for Sadia Aneela Hussain on 1 January 2014 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Director's details changed for Nayyar Areehy on 6 August 2010 (2 pages)
9 September 2010Director's details changed for Sadia Aneela Hussain on 6 August 2010 (2 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Nayyar Areehy on 6 August 2010 (2 pages)
9 September 2010Director's details changed for Nayyar Areehy on 6 August 2010 (2 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Sadia Aneela Hussain on 6 August 2010 (2 pages)
9 September 2010Director's details changed for Sadia Aneela Hussain on 6 August 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 06/08/09; full list of members (5 pages)
19 August 2009Return made up to 06/08/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 06/08/08; full list of members (5 pages)
22 September 2008Return made up to 06/08/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 06/08/07; full list of members (3 pages)
25 October 2007Return made up to 06/08/07; full list of members (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Return made up to 06/08/06; full list of members (9 pages)
11 September 2006Return made up to 06/08/06; full list of members (9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 06/08/05; full list of members (9 pages)
18 August 2005Return made up to 06/08/05; full list of members (9 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 February 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
24 February 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
9 November 2004Ad 04/08/04--------- £ si 96@1 (2 pages)
9 November 2004Ad 04/08/04--------- £ si 96@1 (2 pages)
21 September 2004Return made up to 06/08/04; full list of members (8 pages)
21 September 2004Return made up to 06/08/04; full list of members (8 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
6 August 2003Incorporation (17 pages)
6 August 2003Incorporation (17 pages)