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

Nvt Group Limited BELLSHILL


Founded in 1988, Nvt Group, classified under reg no. SC113455 is an active company. Currently registered at Earn House 4 Earn Avenue ML4 3LW, Bellshill the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 12th July 2016 Nvt Group Limited is no longer carrying the name Nvt Computing.

At the moment there are 5 directors in the the firm, namely Douglas W., George C. and Hamish F. and others. In addition one secretary - George C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nvt Group Limited Address / Contact

Office Address Earn House 4 Earn Avenue
Office Address2 4 Earn Avenue Righead Industrial Estate
Town Bellshill
Post code ML4 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC113455
Date of Incorporation Tue, 20th Sep 1988
Industry Other information technology service activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Douglas W.

Position: Director

Appointed: 01 September 2021

George C.

Position: Director

Appointed: 01 August 2016

George C.

Position: Secretary

Appointed: 01 August 2016

Hamish F.

Position: Director

Appointed: 01 October 2014

Alfred W.

Position: Director

Appointed: 21 June 1994

Stephen B.

Position: Director

Appointed: 20 September 1988

William M.

Position: Director

Appointed: 01 September 2021

Resigned: 29 August 2023

Graeme M.

Position: Director

Appointed: 01 October 2014

Resigned: 01 April 2021

Thomas M.

Position: Director

Appointed: 01 October 2014

Resigned: 31 March 2021

Annette G.

Position: Secretary

Appointed: 01 September 1998

Resigned: 01 August 2016

Robert M.

Position: Director

Appointed: 27 June 1994

Resigned: 18 September 1995

Robert M.

Position: Secretary

Appointed: 27 June 1994

Resigned: 01 September 1998

George M.

Position: Director

Appointed: 31 December 1989

Resigned: 21 June 1994

Tugela M.

Position: Director

Appointed: 20 September 1988

Resigned: 27 June 1994

Robert A.

Position: Director

Appointed: 20 September 1988

Resigned: 30 September 1990

Tugela M.

Position: Director

Appointed: 20 September 1988

Resigned: 31 December 1989

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Nvt Group Holdings Ltd from Bellshill, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Nvt Computing Limited that entered Bellshill, Scotland as the address. This PSC has a legal form of "a proprietary limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nvt Group Holdings Ltd

4 Earn Avenue, Righead Industrial Estate, Bellshill, ML4 3LW, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scottish Registry
Registration number Sc294039
Notified on 2 March 2022
Nature of control: 75,01-100% shares

Nvt Computing Limited

4 Earn Avenue, Righead Industrial Estate, Bellshill, ML4 3LW, Scotland

Legal authority Companies Act 2006
Legal form Proprietary Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc294039
Notified on 31 December 2016
Ceased on 1 January 2023
Nature of control: 75,01-100% shares

Company previous names

Nvt Computing July 12, 2016
N.v.t. Computing December 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand95 85226 857361 688232 0062 305 948
Current Assets2 478 8181 950 6192 312 3212 605 8644 014 260
Debtors2 191 1261 475 0551 731 2382 224 3991 489 700
Net Assets Liabilities803 613326 424114 312280 595684 120
Other Debtors86 4044 706504 503337 601208 280
Property Plant Equipment717 302602 658456 775321 990236 494
Total Inventories191 840448 707219 395149 459218 612
Other
Accrued Liabilities Deferred Income1 058 6011 002 768   
Accumulated Amortisation Impairment Intangible Assets60 757106 861171 260326 226496 186
Accumulated Depreciation Impairment Property Plant Equipment1 134 6061 324 4781 500 4391 643 8481 771 780
Amounts Owed By Group Undertakings346 181475 836553 556641 254730 145
Amounts Owed To Group Undertakings 2 391   
Average Number Employees During Period6162604952
Bank Borrowings  162 963244 445244 445
Bank Borrowings Overdrafts 552 744937 037692 593448 148
Bank Overdrafts 552 744   
Corporation Tax Recoverable53 574124 200   
Creditors2 763 9252 776 7711 666 9041 067 838546 132
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 487 
Disposals Property Plant Equipment   12 487 
Finance Lease Liabilities Present Value Total  9 1287 2067 206
Fixed Assets1 114 9821 194 3751 253 2301 197 5051 083 096
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 000100 000100 000100 000100 000
Increase From Amortisation Charge For Year Intangible Assets 46 10464 399154 966169 960
Increase From Depreciation Charge For Year Property Plant Equipment 189 872175 961155 896127 932
Intangible Assets397 680591 717796 455875 515846 602
Intangible Assets Gross Cost458 437698 578967 7151 201 7411 342 788
Loans From Directors 98 150   
Net Current Assets Liabilities-285 107-826 152578 098198 926277 436
Number Shares Issued But Not Fully Paid 100 000100 000100 000100 000
Other Creditors87 440116 848892 9181 259 513832 101
Other Taxation Social Security Payable134 401119 244402 457608 662522 033
Par Value Share 1111
Prepayments Accrued Income296 196180 161   
Property Plant Equipment Gross Cost1 851 9081 927 1361 957 2141 965 8382 008 274
Provisions  50 11247 998130 280
Provisions For Liabilities Balance Sheet Subtotal26 26241 79950 11247 998130 280
Taxation Social Security Payable  713 051365 03594 980
Total Additions Including From Business Combinations Intangible Assets 240 141269 137234 026141 047
Total Additions Including From Business Combinations Property Plant Equipment 75 22830 07821 11142 436
Total Assets Less Current Liabilities829 875368 2231 831 3281 396 4311 360 532
Total Borrowings 552 744162 963  
Trade Creditors Trade Payables1 322 899669 445266 757287 1122 131 039
Trade Debtors Trade Receivables1 408 771690 152673 1791 245 544551 275
Value-added Tax Payable160 584215 181   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements