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

Nvo Consolidation Limited HULL


Nvo Consolidation started in year 2013 as Private Limited Company with registration number 08594260. The Nvo Consolidation company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hull at Matthew Good House Bridgehead Business Park. Postal code: HU13 0DH. Since Tue, 18th Nov 2014 Nvo Consolidation Limited is no longer carrying the name Nvo Consolidation Uk.

The firm has 2 directors, namely Alan P., James J.. Of them, Alan P., James J. have been with the company the longest, being appointed on 2 July 2013. As of 29 April 2024, there was 1 ex secretary - Brian L.. There were no ex directors.

Nvo Consolidation Limited Address / Contact

Office Address Matthew Good House Bridgehead Business Park
Office Address2 Orchid Road, Hessle
Town Hull
Post code HU13 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08594260
Date of Incorporation Tue, 2nd Jul 2013
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Alan P.

Position: Director

Appointed: 02 July 2013

James J.

Position: Director

Appointed: 02 July 2013

Brian L.

Position: Secretary

Appointed: 02 July 2013

Resigned: 19 September 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Maickel D. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Maickel D.

Notified on 21 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Nvo Consolidation Uk November 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand452 841899 6402 315 037
Current Assets1 648 0443 309 0803 664 758
Debtors1 195 2032 409 4401 349 721
Net Assets Liabilities463 6781 243 9042 889 058
Property Plant Equipment2 7495 1675 771
Other
Accrued Liabilities614 920244 271145 181
Accumulated Depreciation Impairment Property Plant Equipment1 9363 0644 395
Amounts Owed By Group Undertakings506 039732 917885 383
Average Number Employees During Period81411
Corporation Tax Payable71 639380 84185 752
Creditors1 186 5932 069 362780 375
Dividends Paid 845 700 
Increase From Depreciation Charge For Year Property Plant Equipment 1 1281 331
Net Current Assets Liabilities461 4511 239 7182 884 383
Number Shares Issued Fully Paid 11
Other Creditors 5 86231 293
Other Taxation Social Security Payable6 4428 3887 978
Par Value Share 11
Prepayments Accrued Income214 654645 758153 902
Profit Loss 1 625 9261 645 154
Property Plant Equipment Gross Cost4 6858 23110 166
Provisions For Liabilities Balance Sheet Subtotal5229811 096
Recoverable Value-added Tax11 60728 08116 620
Total Additions Including From Business Combinations Property Plant Equipment 3 5461 935
Total Assets Less Current Liabilities464 2001 244 8852 890 154
Trade Creditors Trade Payables493 5921 430 000510 171
Trade Debtors Trade Receivables462 9031 002 684293 816

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates Sun, 2nd Jul 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements