NETVU HOLDINGS LIMITED
NORTHWICH AGHOCO 1389 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 6JB

Company number 10029284
Status Active
Incorporation Date 26 February 2016
Company Type Private Limited Company
Address NO 1 THELLOW HEATH PARK, NORTHWICH ROAD, NORTHWICH, CHESHIRE, UNITED KINGDOM, CW9 6JB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 30 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-10 . The most likely internet sites of NETVU HOLDINGS LIMITED are www.netvuholdings.co.uk, and www.netvu-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Netvu Holdings Limited is a Private Limited Company. The company registration number is 10029284. Netvu Holdings Limited has been working since 26 February 2016. The present status of the company is Active. The registered address of Netvu Holdings Limited is No 1 Thellow Heath Park Northwich Road Northwich Cheshire United Kingdom Cw9 6jb. . EINOLLAHI, Sara Nahid is a Secretary of the company. EINOLLAHI, Maghsoud is a Director of the company. NEWTON, Michael James is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
EINOLLAHI, Sara Nahid
Appointed Date: 15 March 2016

Director
EINOLLAHI, Maghsoud
Appointed Date: 15 March 2016
72 years old

Director
NEWTON, Michael James
Appointed Date: 15 March 2016
65 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 15 March 2016
Appointed Date: 26 February 2016

Director
HART, Roger
Resigned: 15 March 2016
Appointed Date: 26 February 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 15 March 2016
Appointed Date: 26 February 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 15 March 2016
Appointed Date: 26 February 2016

Persons With Significant Control

Mr Michaell James Newton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mythra Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETVU HOLDINGS LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
12 Jan 2017
Full accounts made up to 30 September 2016
11 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10

10 May 2016
Statement of capital following an allotment of shares on 20 April 2016
  • GBP 50,000

10 May 2016
Change of share class name or designation
...
... and 8 more events
16 Mar 2016
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to No 1 Thellow Heath Park Northwich Road Northwich Cheshire CW9 6JB on 16 March 2016
16 Mar 2016
Termination of appointment of a G Secretarial Limited as a secretary on 15 March 2016
16 Mar 2016
Termination of appointment of Roger Hart as a director on 15 March 2016
16 Mar 2016
Appointment of Mr Michael James Newton as a director on 15 March 2016
26 Feb 2016
Incorporation
Statement of capital on 2016-02-26
  • GBP 1

NETVU HOLDINGS LIMITED Charges

18 March 2016
Charge code 1002 9284 0002
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Michael James Newton
Description: N/A…
18 March 2016
Charge code 1002 9284 0001
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Mythra Limited
Description: N/A…