You are here: bizstats.co.uk > a-z index > N list > NV list

Nvh Global Limited REDHILL


Nvh Global started in year 2013 as Private Limited Company with registration number 08767789. The Nvh Global company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Redhill at Sterling House Hatchlands Road. Postal code: RH1 6RW. Since November 12, 2015 Nvh Global Limited is no longer carrying the name Highwood Business Solutions.

The company has 6 directors, namely Mohammed H., Oladipupo W. and Aastha S. and others. Of them, Hannah S. has been with the company the longest, being appointed on 1 December 2015 and Mohammed H. has been with the company for the least time - from 1 June 2023. As of 6 May 2024, there were 9 ex directors - Sutirtha S., Kalvir S. and others listed below. There were no ex secretaries.

Nvh Global Limited Address / Contact

Office Address Sterling House Hatchlands Road
Office Address2 27
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08767789
Date of Incorporation Fri, 8th Nov 2013
Industry Management consultancy activities other than financial management
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Mohammed H.

Position: Director

Appointed: 01 June 2023

Oladipupo W.

Position: Director

Appointed: 10 May 2023

Aastha S.

Position: Director

Appointed: 02 May 2023

Hans G.

Position: Director

Appointed: 03 April 2018

Umola M.

Position: Director

Appointed: 23 July 2017

Hannah S.

Position: Director

Appointed: 01 December 2015

Sutirtha S.

Position: Director

Appointed: 19 June 2023

Resigned: 26 December 2023

Kalvir S.

Position: Director

Appointed: 13 October 2022

Resigned: 10 May 2023

Aaron K.

Position: Director

Appointed: 01 December 2020

Resigned: 03 September 2021

Tejinder B.

Position: Director

Appointed: 12 March 2020

Resigned: 03 September 2021

Devendra S.

Position: Director

Appointed: 16 April 2018

Resigned: 02 May 2023

Umola M.

Position: Director

Appointed: 04 November 2016

Resigned: 25 May 2017

Kavita M.

Position: Director

Appointed: 01 December 2015

Resigned: 22 May 2017

Ashish G.

Position: Director

Appointed: 01 December 2015

Resigned: 28 March 2017

Joe C.

Position: Director

Appointed: 08 November 2013

Resigned: 25 May 2016

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Hannah S. The abovementioned PSC and has 50,01-75% shares.

Hannah S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

Highwood Business Solutions November 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302016-01-312017-01-312017-12-312018-12-312019-12-312020-12-312021-08-312022-08-312022-12-31
Net Worth4 811149 154        
Balance Sheet
Cash Bank On Hand 4541 535     7 307 
Current Assets7 43745241 53543 10165 86471 14866 16366 16374 593116 722
Debtors 407 43 10165 863  66 16367 286116 722
Net Assets Liabilities 149 15445 81955 26476 20338 5937 79875 87921 268-57 467
Other Debtors        1 123559
Property Plant Equipment        18 726 
Cash Bank In Hand7 43745        
Intangible Fixed Assets 150 000        
Net Assets Liabilities Including Pension Asset Liability4 811149 154        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve4 711-92 579        
Shareholder Funds4 811149 154        
Other
Administrative Expenses 94 668152 831233 363      
Creditors 1 298145 716137 837139 661182 555208 365340 28430 027213 765
Fixed Assets 150 000150 000150 000150 000150 000150 000350 000368 928367 591
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  383233 58893 984     
Gross Profit Loss 2 08949 1139 219      
Intangible Assets 150 000150 000150 000150 000  350 000350 000350 000
Intangible Assets Gross Cost 150 000150 000150 000150 000  350 000350 000 
Net Current Assets Liabilities4 811-846-104 181-94 73673 797111 407142 202274 121-317 633-97 043
Operating Profit Loss -92 579-103 718-224 144      
Other Creditors 1 298145 716    182 555197 507178 209
Profit Loss -92 579-103 718-224 144      
Profit Loss On Ordinary Activities Before Tax -92 579-103 718-224 144      
Total Assets Less Current Liabilities4 811149 15445 81955 26476 20338 5937 79875 87951 295270 548
Trade Creditors Trade Payables  145 716137 837   6556 523 
Trade Debtors Trade Receivables 407 43 101   66 16366 163116 163
Turnover Revenue 2 08949 1139 219      
Accumulated Depreciation Impairment Property Plant Equipment        1 3382 675
Average Number Employees During Period     22246
Bank Borrowings Overdrafts       37 07418 1156 847
Finance Lease Liabilities Present Value Total        11 9121 922
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         20 064
Increase From Depreciation Charge For Year Property Plant Equipment        1 3381 337
Investments Fixed Assets        202202
Investments In Group Undertakings        202202
Other Taxation Social Security Payable        17 30626 787
Property Plant Equipment Gross Cost        20 06420 064
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         1 338
Total Additions Including From Business Combinations Property Plant Equipment        20 064 
Capital Employed4 811         
Creditors Due Within One Year2 6261 298        
Number Shares Allotted100100        
Number Shares Allotted Increase Decrease During Period100         
Par Value Share11        
Revaluation Reserve 241 633        
Share Capital Allotted Called Up Paid100100        
Value Shares Allotted Increase Decrease During Period100         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: December 26, 2023
filed on: 5th, January 2024
Free Download (1 page)

Company search