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

Nbv Enterprise Solutions Limited NORWICH


Nbv Enterprise Solutions started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01678839. The Nbv Enterprise Solutions company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Norwich at Rouen House. Postal code: NR1 1RB. Since 2011-04-18 Nbv Enterprise Solutions Limited is no longer carrying the name Nottinghamshire Business Venture.

At the moment there are 5 directors in the the company, namely Marcelle C., Antony W. and Lorraine C. and others. In addition one secretary - Lucy C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nbv Enterprise Solutions Limited Address / Contact

Office Address Rouen House
Office Address2 Rouen Road
Town Norwich
Post code NR1 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01678839
Date of Incorporation Wed, 17th Nov 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Marcelle C.

Position: Director

Appointed: 01 September 2023

Antony W.

Position: Director

Appointed: 18 November 2021

Lorraine C.

Position: Director

Appointed: 26 November 2019

Lucy C.

Position: Secretary

Appointed: 16 April 2018

Laurie W.

Position: Director

Appointed: 27 April 2017

James P.

Position: Director

Appointed: 07 October 2008

Pablo H.

Position: Director

Appointed: 18 November 2021

Resigned: 31 March 2024

Suenaina S.

Position: Secretary

Appointed: 07 June 2017

Resigned: 16 April 2018

Joanna C.

Position: Director

Appointed: 27 April 2017

Resigned: 31 December 2019

Jill R.

Position: Director

Appointed: 27 April 2017

Resigned: 11 October 2017

Philip W.

Position: Director

Appointed: 06 December 2016

Resigned: 19 March 2021

John B.

Position: Director

Appointed: 06 December 2016

Resigned: 05 April 2018

Charles B.

Position: Director

Appointed: 06 December 2016

Resigned: 22 November 2017

Kevin H.

Position: Director

Appointed: 06 December 2016

Resigned: 05 April 2018

Susie J.

Position: Director

Appointed: 06 December 2016

Resigned: 04 June 2018

Nicholas D.

Position: Director

Appointed: 06 December 2016

Resigned: 21 May 2020

Richard S.

Position: Director

Appointed: 13 October 2015

Resigned: 21 April 2017

Paul F.

Position: Director

Appointed: 20 September 2012

Resigned: 27 April 2017

Susan N.

Position: Director

Appointed: 16 December 2010

Resigned: 20 January 2015

Mark T.

Position: Director

Appointed: 07 October 2008

Resigned: 20 June 2012

Brian S.

Position: Director

Appointed: 12 June 2008

Resigned: 27 April 2017

Margaret R.

Position: Director

Appointed: 04 July 2006

Resigned: 24 March 2011

Timothy C.

Position: Director

Appointed: 04 July 2006

Resigned: 21 July 2008

Andrew B.

Position: Director

Appointed: 04 July 2006

Resigned: 11 January 2008

Joanna C.

Position: Secretary

Appointed: 21 July 2005

Resigned: 27 April 2017

Richard D.

Position: Director

Appointed: 13 October 2004

Resigned: 27 April 2017

John A.

Position: Director

Appointed: 07 July 2004

Resigned: 08 January 2008

Phillip S.

Position: Director

Appointed: 01 March 2004

Resigned: 02 April 2007

Wendy M.

Position: Director

Appointed: 14 January 2004

Resigned: 04 December 2008

Phil D.

Position: Director

Appointed: 14 January 2004

Resigned: 10 December 2009

Jill E.

Position: Director

Appointed: 23 June 2003

Resigned: 04 July 2006

Gail D.

Position: Director

Appointed: 31 January 2003

Resigned: 09 March 2007

Helen D.

Position: Director

Appointed: 14 June 2002

Resigned: 14 January 2004

Samantha G.

Position: Director

Appointed: 14 June 2002

Resigned: 05 January 2006

Shane M.

Position: Director

Appointed: 14 June 2002

Resigned: 06 May 2003

Richard D.

Position: Secretary

Appointed: 01 February 2002

Resigned: 21 July 2005

Christopher T.

Position: Director

Appointed: 01 April 2001

Resigned: 01 March 2014

Timothy M.

Position: Director

Appointed: 01 November 2000

Resigned: 25 May 2005

Alan M.

Position: Director

Appointed: 17 July 2000

Resigned: 31 March 2003

Vivian O.

Position: Director

Appointed: 19 August 1998

Resigned: 23 June 2003

Eunice C.

Position: Director

Appointed: 19 August 1998

Resigned: 04 December 2008

Norman A.

Position: Director

Appointed: 01 June 1998

Resigned: 03 September 2004

Harvey H.

Position: Director

Appointed: 16 May 1998

Resigned: 06 June 2000

Lindsay A.

Position: Director

Appointed: 16 May 1998

Resigned: 28 January 2002

Norman A.

Position: Secretary

Appointed: 01 March 1998

Resigned: 01 February 2002

Robert P.

Position: Director

Appointed: 01 March 1997

Resigned: 04 July 2006

George T.

Position: Director

Appointed: 01 March 1997

Resigned: 31 December 1999

Charles C.

Position: Director

Appointed: 23 September 1996

Resigned: 23 June 2003

Anthony L.

Position: Director

Appointed: 07 October 1993

Resigned: 09 April 1998

Alan H.

Position: Director

Appointed: 27 June 1991

Resigned: 31 December 1997

Henry M.

Position: Secretary

Appointed: 27 June 1991

Resigned: 01 March 1998

Geoffrey H.

Position: Director

Appointed: 27 June 1991

Resigned: 15 June 2004

Henry C.

Position: Director

Appointed: 27 June 1991

Resigned: 02 April 1998

John C.

Position: Director

Appointed: 27 June 1991

Resigned: 01 December 1995

Richard D.

Position: Director

Appointed: 27 June 1991

Resigned: 31 July 1993

Ivan F.

Position: Director

Appointed: 27 June 1991

Resigned: 01 October 1996

Terence F.

Position: Director

Appointed: 27 June 1991

Resigned: 01 September 1996

James C.

Position: Director

Appointed: 27 June 1991

Resigned: 31 December 1997

Peter H.

Position: Director

Appointed: 27 June 1991

Resigned: 12 June 1992

Robert L.

Position: Director

Appointed: 27 June 1991

Resigned: 15 June 2004

Roger H.

Position: Director

Appointed: 27 June 1991

Resigned: 14 June 2002

Richard C.

Position: Director

Appointed: 27 June 1991

Resigned: 22 June 1993

Hugh S.

Position: Director

Appointed: 27 June 1991

Resigned: 31 March 1998

Evelyn P.

Position: Director

Appointed: 27 June 1991

Resigned: 30 June 2000

Stuart B.

Position: Director

Appointed: 27 June 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Norwich Enterprise Centre from Norwich, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Norwich Enterprise Centre

4b Guildhall Hill, Norwich, NR2 1JH, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 01633258
Notified on 21 April 2017
Ceased on 26 June 2018
Nature of control: 75,01-100% voting rights

Company previous names

Nottinghamshire Business Venture April 18, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 9th, February 2024
Free Download (13 pages)

Company search