ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NV Products Limited

NV Products Limited is an active company incorporated on 22 March 2016 with the registered office located in Alfreton, Derbyshire. NV Products Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10079330
Private limited company
Age
9 years
Incorporated 22 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
020 39620033
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • American • Lives in United States • Born in Aug 1999 • Corporate Strategy Director
Director • Managing Director • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burton Lettings Ltd
Matthew John Parry is a mutual person.
Active
TS & CS Deol Holdings UK Limited
Matthew John Parry is a mutual person.
Active
Aitch Interiors Limited
Matthew John Parry is a mutual person.
Active
UK Dumptruck Hire Ltd
Matthew John Parry is a mutual person.
Active
Print Juice Limited
Matthew John Parry is a mutual person.
Active
Platinum Training Limited
Matthew John Parry is a mutual person.
Active
Amira Restaurants Ltd
Matthew John Parry is a mutual person.
Active
Secure Pace Ltd
Matthew John Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£24.43K
Increased by £7.87K (+48%)
Total Liabilities
-£52.21K
Decreased by £19.31K (-27%)
Net Assets
-£27.78K
Increased by £27.18K (-49%)
Debt Ratio (%)
214%
Decreased by 218.14% (-51%)
Latest Activity
Registered Address Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Mr Cory Timm Appointed
4 Months Ago on 24 Jun 2025
Cory Timm (PSC) Appointed
4 Months Ago on 24 Jun 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Matthew John Parry Resigned
5 Months Ago on 9 May 2025
Matthew John Parry (PSC) Resigned
5 Months Ago on 9 May 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Micro Accounts Submitted
9 Months Ago on 16 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Get Credit Report
Discover NV Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Cory Timm as a director on 24 June 2025
Submitted on 24 Jun 2025
Notification of Cory Timm as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Cessation of Matthew John Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of Matthew John Parry as a director on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #2079, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Confirmation statement made on 18 January 2025 with updates
Submitted on 27 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 16 Jan 2025
Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to #2079, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year