ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Notamvis Limited

Notamvis Limited is a liquidation company incorporated on 29 January 2014 with the registered office located in Wetherby, West Yorkshire. Notamvis Limited was registered 11 years ago.
Status
Liquidation
Company No
08866495
Private limited company
Age
11 years
Incorporated 29 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 603 days
Dated 30 December 2022 (2 years 8 months ago)
Next confirmation dated 30 December 2023
Was due on 13 January 2024 (1 year 7 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 708 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 21 Jul 2024 (1 year 1 month ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£3.6K
Decreased by £34.74K (-91%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 11 (-85%)
Total Assets
£1.01M
Decreased by £7.74K (-1%)
Total Liabilities
-£874.71K
Increased by £67.7K (+8%)
Net Assets
£132.62K
Decreased by £75.44K (-36%)
Debt Ratio (%)
87%
Increased by 7.33% (+9%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 2 Jan 2025
Mr Neville Anthony Taylor Details Changed
1 Year 1 Month Ago on 21 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 1 Month Ago on 21 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 21 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 24 Dec 2023
Court Order to Wind Up
1 Year 9 Months Ago on 7 Dec 2023
Compulsory Gazette Notice
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Jan 2023
Theo George Baker Resigned
2 Years 8 Months Ago on 30 Dec 2022
Notamvis Limited Bvi (PSC) Resigned
2 Years 8 Months Ago on 30 Dec 2022
Get Credit Report
Discover Notamvis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 23 Jan 2025
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 21 July 2024
Submitted on 21 Jul 2024
Change of details for Mr Neville Taylor as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 24 December 2023
Submitted on 24 Dec 2023
Order of court to wind up
Submitted on 7 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Notification of Neville Taylor as a person with significant control on 30 December 2022
Submitted on 9 Jan 2023
Appointment of Mr Neville Taylor as a director on 30 December 2022
Submitted on 9 Jan 2023
Registered office address changed from Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR England to 61 Bridge Street Kington HR5 3DJ on 9 January 2023
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year