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

Nviron Limited RUNCORN


Nviron started in year 1988 as Private Limited Company with registration number 02294787. The Nviron company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Runcorn at Unit 6 Abbots Park Abbots Park. Postal code: WA7 3GH. Since Wed, 13th Feb 2002 Nviron Limited is no longer carrying the name Manor Park Systems.

At present there are 4 directors in the the firm, namely Joseph L., Stuart C. and Christopher P. and others. In addition one secretary - Stuart C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan M. who worked with the the firm until 21 April 2009.

Nviron Limited Address / Contact

Office Address Unit 6 Abbots Park Abbots Park
Office Address2 Monks Way, Preston Brook
Town Runcorn
Post code WA7 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02294787
Date of Incorporation Mon, 12th Sep 1988
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Joseph L.

Position: Director

Appointed: 03 July 2017

Stuart C.

Position: Director

Appointed: 03 July 2017

Stuart C.

Position: Secretary

Appointed: 27 June 2017

Christopher P.

Position: Director

Appointed: 01 April 2013

Robert R.

Position: Director

Appointed: 18 January 1991

Alan M.

Position: Secretary

Resigned: 21 April 2009

Terence M.

Position: Secretary

Appointed: 21 April 2009

Resigned: 03 July 2017

Gary B.

Position: Director

Appointed: 23 July 2007

Resigned: 28 September 2022

Roger S.

Position: Director

Appointed: 17 January 2007

Resigned: 28 February 2007

Terence M.

Position: Director

Appointed: 01 July 2003

Resigned: 03 July 2017

Joseph L.

Position: Director

Appointed: 22 April 2002

Resigned: 14 March 2005

John C.

Position: Director

Appointed: 12 August 1998

Resigned: 30 June 2003

Terence G.

Position: Director

Appointed: 12 August 1998

Resigned: 03 July 2017

John C.

Position: Director

Appointed: 18 January 1991

Resigned: 31 March 2003

John P.

Position: Director

Appointed: 18 January 1991

Resigned: 31 January 1997

Alan M.

Position: Director

Appointed: 18 January 1991

Resigned: 05 April 2005

John N.

Position: Director

Appointed: 18 January 1991

Resigned: 15 January 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Nviron Group Limited from Runcorn, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert R. This PSC owns 25-50% shares and has 25-50% voting rights.

Nviron Group Limited

Nviron Chester Road, Preston Brook, Runcorn, WA7 3FR, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10594932
Notified on 3 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert R.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Manor Park Systems February 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand859 781844 364835 3861 143 2321 513 7681 513 5811 019 7701 863 098
Current Assets1 772 2822 272 2533 088 8964 155 2754 322 7924 132 8244 694 4266 223 777
Debtors912 5011 427 8892 253 5103 012 0432 809 0242 619 2433 674 6564 360 679
Net Assets Liabilities458 552628 412630 391631 041648 491684 147715 820739 286
Other Debtors186 731196 888292 799259 580332 485199 400510 059301 115
Property Plant Equipment102 155143 682202 880192 034141 162120 674154 345259 721
Other
Accumulated Depreciation Impairment Property Plant Equipment587 101540 399596 024658 516739 236829 004922 5371 030 132
Amounts Owed By Related Parties 461 243233 79298 366301 319448 6161 020 0821 121 950
Average Number Employees During Period   4142434344
Creditors18 02633 52516 84031 73026 5794 5574 104 4705 680 193
Fixed Assets102 156143 683202 881192 035    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  358 426246 211159 26948 62170 88637 118
Increase From Depreciation Charge For Year Property Plant Equipment 55 53755 62562 49280 720 93 533107 595
Investments Fixed Assets111111  
Investments In Group Undertakings Participating Interests   111  
Key Management Personnel Compensation Total  360 856374 805358 910423 049116 30098 917
Net Current Assets Liabilities391 860529 940481 029505 444  589 956543 584
Number Shares Issued Fully Paid 36 50036 500     
Other Creditors18 02633 52516 84031 73026 5794 5571 297 7111 311 541
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 102 239      
Other Disposals Property Plant Equipment 102 239      
Other Taxation Social Security Payable196 830182 762278 639446 953370 044427 499537 976670 026
Par Value Share 11     
Property Plant Equipment Gross Cost689 256684 081798 904850 550880 398949 6781 076 8821 289 853
Provisions For Liabilities Balance Sheet Subtotal17 43811 68636 67934 70825 56521 89828 48164 019
Total Additions Including From Business Combinations Property Plant Equipment 97 064114 82351 64629 848 127 204212 971
Total Assets Less Current Liabilities494 016673 623683 910697 479  744 301803 305
Trade Creditors Trade Payables523 337762 7701 264 0291 847 3002 017 1722 037 2432 268 7833 698 626
Trade Debtors Trade Receivables725 770769 7581 726 9192 654 0972 175 2201 971 2272 144 5152 937 614

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search