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

N V T (holdings) Limited BRENTWOOD


N V T (holdings) started in year 2001 as Private Limited Company with registration number 04169780. The N V T (holdings) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Brentwood at 28 Wash Road. Postal code: CM13 1TB. Since 2001-07-05 N V T (holdings) Limited is no longer carrying the name Digistyle.

The company has 2 directors, namely Neil S., Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 12 July 2001 and Neil S. has been with the company for the least time - from 18 September 2001. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nigel S. who worked with the the company until 18 September 2023.

N V T (holdings) Limited Address / Contact

Office Address 28 Wash Road
Office Address2 Hutton Industrial Estate
Town Brentwood
Post code CM13 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169780
Date of Incorporation Wed, 28th Feb 2001
Industry Activities of head offices
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Neil S.

Position: Director

Appointed: 18 September 2001

Peter B.

Position: Director

Appointed: 12 July 2001

Nigel S.

Position: Director

Appointed: 14 June 2001

Resigned: 18 September 2023

Nigel S.

Position: Secretary

Appointed: 14 June 2001

Resigned: 18 September 2023

Robert P.

Position: Director

Appointed: 14 June 2001

Resigned: 01 April 2008

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 28 February 2001

Resigned: 14 June 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2001

Resigned: 14 June 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Globe Pneumatics B.v. from Alphen Aan Den Rijn, Netherlands. This PSC is categorised as "a besloten vennootschap", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter B. This PSC owns 75,01-100% shares.

Globe Pneumatics B.V.

9-11 Boerhaaveweg, Alphen Aan Den Rijn, Nl2408ad, Netherlands

Legal authority Netherlands
Legal form Besloten Vennootschap
Country registered The Netherlands
Place registered Chambre Of Commerce
Registration number 67502954
Notified on 12 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 12 April 2024
Nature of control: 75,01-100% shares

Company previous names

Digistyle July 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6197 04381 81510 510825 784289 763
Current Assets  81 815877 177900 784724 422
Debtors   866 66775 000434 659
Net Assets Liabilities307 136281 676578 682626 120  
Other Debtors   575 00075 000
Other
Administrative Expenses140 700197 581    
Amounts Owed By Related Parties     359 659
Amounts Owed To Group Undertakings928 3751 046 8451 108 003723 537378 406205 842
Amounts Owed To Related Parties    378 406 
Average Number Employees During Period   333
Balances Amounts Owed To Related Parties    625 
Bank Borrowings Overdrafts1 086 8101 004 396918 487954 884  
Creditors1 086 8101 004 396918 4872 273 573388 399207 842
Disposals Investment Property Fair Value Model   885 0002 000 000 
Dividend Income From Group Undertakings41 66650 000    
Dividends Paid41 66631 25024 305 27 778 
Fixed Assets2 417 5162 417 5162 747 5162 022 51622 516 
Income From Related Parties    96 250 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   160 000  
Interest Payable Similar Charges Finance Costs41 70439 129    
Investment Property2 395 0002 395 0002 725 0002 000 000  
Investment Property Fair Value Model  2 725 0002 000 000  
Investments Fixed Assets22 51622 51622 51622 51622 51622 516
Investments In Group Undertakings Participating Interests    22 51622 516
Net Current Assets Liabilities-1 023 570-1 131 444-1 250 347-1 396 396512 385516 580
Operating Profit Loss51 800-5 081    
Other Creditors16 4419 497139 497595 1529 9932 000
Other Interest Receivable Similar Income Finance Income41 66650 000    
Other Operating Income Format1192 500192 500    
Profit Loss51 7625 790321 31147 438-63 441 
Profit Loss On Ordinary Activities Before Tax51 7625 790    
Total Assets Less Current Liabilities1 393 9461 286 0721 497 169626 120534 901539 096
Trade Debtors Trade Receivables   866 662  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements