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

Nvent Solutions (UK) Limited WASHINGTON


Founded in 1999, Nvent Solutions (UK), classified under reg no. 03710607 is an active company. Currently registered at 3 Rutherford Road NE37 3HX, Washington the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 1, 2018 Nvent Solutions (UK) Limited is no longer carrying the name Pentair Technical Solutions Uk.

The company has 2 directors, namely Neil R., Willem G.. Of them, Willem G. has been with the company the longest, being appointed on 28 April 2017 and Neil R. has been with the company for the least time - from 30 November 2022. At present 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.

Nvent Solutions (UK) Limited Address / Contact

Office Address 3 Rutherford Road
Office Address2 Stephenson Industrial Estate
Town Washington
Post code NE37 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03710607
Date of Incorporation Wed, 10th Feb 1999
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Neil R.

Position: Director

Appointed: 30 November 2022

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Willem G.

Position: Director

Appointed: 28 April 2017

Neil M.

Position: Director

Appointed: 17 December 2020

Resigned: 30 November 2022

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Resigned: 01 February 2021

David M.

Position: Director

Appointed: 01 March 2016

Resigned: 01 January 2021

Sophie G.

Position: Secretary

Appointed: 29 May 2013

Resigned: 01 March 2017

Tommaso T.

Position: Director

Appointed: 29 May 2013

Resigned: 28 April 2017

Michael B.

Position: Director

Appointed: 29 May 2013

Resigned: 17 November 2015

Anton A.

Position: Secretary

Appointed: 29 September 2012

Resigned: 29 May 2013

Christian O.

Position: Director

Appointed: 15 April 2010

Resigned: 08 October 2014

Alan H.

Position: Secretary

Appointed: 30 September 2007

Resigned: 29 September 2012

Alan H.

Position: Director

Appointed: 01 June 2006

Resigned: 30 April 2015

Christian V.

Position: Director

Appointed: 03 August 2005

Resigned: 11 August 2014

Sylvain L.

Position: Director

Appointed: 04 July 2003

Resigned: 17 December 2020

Marcus W.

Position: Director

Appointed: 24 January 2003

Resigned: 23 February 2006

Robert S.

Position: Director

Appointed: 28 June 2002

Resigned: 04 July 2003

Graham L.

Position: Secretary

Appointed: 08 March 2002

Resigned: 30 September 2008

Johannes K.

Position: Director

Appointed: 08 March 2001

Resigned: 15 April 2010

Kurt K.

Position: Director

Appointed: 08 March 2001

Resigned: 28 June 2002

Terence G.

Position: Secretary

Appointed: 08 March 2001

Resigned: 08 March 2002

Kevin H.

Position: Secretary

Appointed: 25 August 2000

Resigned: 08 March 2001

Kevin H.

Position: Director

Appointed: 23 June 2000

Resigned: 08 March 2001

John L.

Position: Director

Appointed: 23 June 2000

Resigned: 08 March 2001

Peter F.

Position: Secretary

Appointed: 14 May 1999

Resigned: 25 August 2000

Michael D.

Position: Director

Appointed: 14 May 1999

Resigned: 31 January 2001

Robert S.

Position: Director

Appointed: 14 May 1999

Resigned: 01 June 1999

Christopher V.

Position: Director

Appointed: 14 May 1999

Resigned: 01 June 1999

Ian P.

Position: Director

Appointed: 14 May 1999

Resigned: 25 August 2000

Andrew C.

Position: Director

Appointed: 14 May 1999

Resigned: 08 March 2001

Sarah T.

Position: Director

Appointed: 19 April 1999

Resigned: 14 May 1999

Mauro M.

Position: Director

Appointed: 19 April 1999

Resigned: 14 May 1999

Sarah T.

Position: Secretary

Appointed: 19 April 1999

Resigned: 14 May 1999

Norton Rose Limited

Position: Nominee Director

Appointed: 10 February 1999

Resigned: 19 April 1999

Norose Limited

Position: Nominee Director

Appointed: 10 February 1999

Resigned: 19 April 1999

Norton Rose Limited

Position: Nominee Secretary

Appointed: 10 February 1999

Resigned: 19 April 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Nvent Uk Holdings Limited from Brentford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 PSC register is Pentair Uk Holdings Limited that entered Walkden, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nvent Uk Holdings Limited

8th Floor The Mille, 1000 Great West Road, Brentford, London, TW8 9DW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11027362
Notified on 6 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pentair Uk Holdings Limited

PO BOX 471 Sharp Street, Walkden, Manchester, M28 8BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08840081
Notified on 6 April 2016
Ceased on 6 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pentair Technical Solutions Uk May 1, 2018
Pentair Thermal Management Uk January 11, 2016
Tyco Thermal Controls Uk December 27, 2012
Pyrotenax Cables December 17, 2001
Bicc General Pyrotenax Cables January 17, 2001
Tramtrade May 13, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Other Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, September 2023
Free Download (28 pages)

Company search

Advertisements