Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PV (NHA 1) LTD
Company Information for

PV (NHA 1) LTD

KINGSTON MANOR KINGSTON GORSE, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, BN16 1RR,
Company Registration Number
07922402
Private Limited Company
Active

Company Overview

About Pv (nha 1) Ltd
PV (NHA 1) LTD was founded on 2012-01-24 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Pv (nha 1) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PV (NHA 1) LTD
 
Legal Registered Office
KINGSTON MANOR KINGSTON GORSE
EAST PRESTON
LITTLEHAMPTON
WEST SUSSEX
BN16 1RR
Other companies in BN17
 
Previous Names
VAISY LIMITED20/02/2012
Filing Information
Company Number 07922402
Company ID Number 07922402
Date formed 2012-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB129379874  
Last Datalog update: 2024-03-06 18:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PV (NHA 1) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PV (NHA 1) LTD

Current Directors
Officer Role Date Appointed
JOHN HAZELWOOD
Company Secretary 2012-01-27
RICHARD RUSSELL ANDREW
Director 2016-03-24
RUTH ANDREW
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE HENRY ANDREW
Director 2012-01-27 2016-03-02
RICHARD SPENCER FINIAN O'DRISCOLL
Director 2012-01-24 2012-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD RUSSELL ANDREW PV (NHA 2) LTD Director 2016-03-24 CURRENT 2012-01-11 Active
RICHARD RUSSELL ANDREW PV NO 1 LTD Director 2016-03-24 CURRENT 2011-09-08 Active
RICHARD RUSSELL ANDREW HARGREAVES PROPERTY HOLDINGS (2015) LIMITED Director 2016-02-11 CURRENT 2015-12-23 Active
RICHARD RUSSELL ANDREW PV (RRA 2) LIMITED Director 2012-01-27 CURRENT 2012-01-03 Active
RICHARD RUSSELL ANDREW QRQ LIMITED Director 2012-01-27 CURRENT 2012-01-03 Active
RICHARD RUSSELL ANDREW PV (RRA 1) LTD Director 2012-01-27 CURRENT 2012-01-24 Active
RICHARD RUSSELL ANDREW PV (R&C 1) LTD Director 2012-01-27 CURRENT 2012-01-11 Active
RICHARD RUSSELL ANDREW PV NO 2 LIMITED Director 2011-11-04 CURRENT 2011-11-01 Active
RICHARD RUSSELL ANDREW HARGREAVES CONSTRUCTION COMPANY LIMITED Director 2010-11-18 CURRENT 2010-11-15 Active
RICHARD RUSSELL ANDREW HARGREAVES HOMES LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active
RICHARD RUSSELL ANDREW HCC (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HM (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HOPESO LIMITED Director 2009-10-29 CURRENT 2009-10-22 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HIGHSWELL LIMITED Director 2008-06-24 CURRENT 2008-06-04 Active
RICHARD RUSSELL ANDREW STARBOX LIMITED Director 2008-06-23 CURRENT 2008-06-18 Dissolved 2017-10-10
RICHARD RUSSELL ANDREW HG HOMES LIMITED Director 2001-06-13 CURRENT 1972-08-23 Dissolved 2014-10-16
RICHARD RUSSELL ANDREW HARGREAVES RESIDENTIAL DEVELOPMENTS LTD Director 2001-05-22 CURRENT 2001-05-22 Active
RICHARD RUSSELL ANDREW SUMMERBROOK LIMITED Director 2001-05-09 CURRENT 2001-04-19 Active
RICHARD RUSSELL ANDREW RENVILA LIMITED Director 2001-04-12 CURRENT 2001-03-22 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW SOLENT ROAD NOMINEES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active
RICHARD RUSSELL ANDREW HARGREAVES TRUSTEE COMPANY LIMITED Director 1999-10-12 CURRENT 1999-10-12 Active
RICHARD RUSSELL ANDREW HARGREAVES GROUP LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARGREAVES GROUP HOLDINGS LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active
RICHARD RUSSELL ANDREW CALLSTONE LIMITED Director 1997-12-16 CURRENT 1997-12-09 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARGREAVES LEASING LIMITED Director 1997-12-06 CURRENT 1997-11-04 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARGREAVES PROPERTY INVESTMENTS LIMITED Director 1997-06-11 CURRENT 1986-03-07 Active
RICHARD RUSSELL ANDREW SHANDHILL LIMITED Director 1997-06-10 CURRENT 1988-03-25 Active
RICHARD RUSSELL ANDREW TAMBURELLO LIMITED Director 1997-06-10 CURRENT 1994-11-29 Active
RICHARD RUSSELL ANDREW LOCKSLEY SECURITIES LIMITED Director 1997-06-10 CURRENT 1991-05-28 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARCON LIMITED Director 1997-06-10 CURRENT 1967-03-20 Active
RICHARD RUSSELL ANDREW HARGREAVES PROPERTIES LIMITED Director 1997-06-10 CURRENT 1964-03-06 Active
RICHARD RUSSELL ANDREW BROCKHAMPTON LAND COMPANY,LIMITED Director 1997-06-10 CURRENT 1933-11-29 Active
RICHARD RUSSELL ANDREW HCC 2011 LIMITED Director 1997-06-10 CURRENT 1967-03-20 Active
RICHARD RUSSELL ANDREW HARGREAVES PROPERTY HOLDINGS LIMITED Director 1997-06-10 CURRENT 1967-11-09 Active
RICHARD RUSSELL ANDREW HARGREAVES INVESTMENT PROPERTIES LIMITED Director 1997-06-10 CURRENT 1990-10-09 Active
RICHARD RUSSELL ANDREW HRD 2010 LIMITED Director 1997-06-10 CURRENT 1986-10-30 Active
RICHARD RUSSELL ANDREW VANSTIAN LIMITED Director 1997-06-10 CURRENT 1975-10-16 Active
RICHARD RUSSELL ANDREW PORTFIELD ESTATE COMPANY LIMITED Director 1997-06-10 CURRENT 1971-12-15 Active
RICHARD RUSSELL ANDREW HARGREAVES DEVELOPMENTS LIMITED Director 1997-06-10 CURRENT 1971-12-24 Active
RICHARD RUSSELL ANDREW HARGREAVES MANAGEMENT LIMITED Director 1997-06-10 CURRENT 1973-04-18 Active
RICHARD RUSSELL ANDREW HARGREAVES ESTATES LIMITED Director 1997-06-10 CURRENT 1974-10-14 Active
RICHARD RUSSELL ANDREW KENTCOAST LIMITED Director 1992-05-08 CURRENT 1992-02-18 Active
RUTH ANDREW HARGREAVES PROPERTY INVESTMENTS LIMITED Director 2016-03-24 CURRENT 1986-03-07 Active
RUTH ANDREW QRQ LIMITED Director 2013-05-03 CURRENT 2012-01-03 Active
RUTH ANDREW PV (NHA 2) LTD Director 2012-01-31 CURRENT 2012-01-11 Active
RUTH ANDREW HARGREAVES CONSTRUCTION COMPANY LIMITED Director 2010-11-18 CURRENT 2010-11-15 Active
RUTH ANDREW HARGREAVES HOMES LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active
RUTH ANDREW HCC (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RUTH ANDREW HM (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RUTH ANDREW HOPESO LIMITED Director 2009-10-29 CURRENT 2009-10-22 Active - Proposal to Strike off
RUTH ANDREW HIGHSWELL LIMITED Director 2008-06-24 CURRENT 2008-06-04 Active
RUTH ANDREW STARBOX LIMITED Director 2008-06-23 CURRENT 2008-06-18 Dissolved 2017-10-10
RUTH ANDREW HG HOMES LIMITED Director 2001-06-13 CURRENT 1972-08-23 Dissolved 2014-10-16
RUTH ANDREW HARGREAVES RESIDENTIAL DEVELOPMENTS LTD Director 2001-05-22 CURRENT 2001-05-22 Active
RUTH ANDREW SUMMERBROOK LIMITED Director 2001-05-09 CURRENT 2001-04-19 Active
RUTH ANDREW RENVILA LIMITED Director 2001-04-12 CURRENT 2001-03-22 Active - Proposal to Strike off
RUTH ANDREW SOLENT ROAD NOMINEES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active
RUTH ANDREW HARGREAVES TRUSTEE COMPANY LIMITED Director 1999-10-15 CURRENT 1999-10-12 Active
RUTH ANDREW HARGREAVES GROUP LIMITED Director 1999-10-15 CURRENT 1999-09-30 Active - Proposal to Strike off
RUTH ANDREW HARGREAVES GROUP HOLDINGS LIMITED Director 1999-10-15 CURRENT 1999-09-30 Active
RUTH ANDREW HARGREAVES LEASING LIMITED Director 1998-01-02 CURRENT 1997-11-04 Active - Proposal to Strike off
RUTH ANDREW CALLSTONE LIMITED Director 1997-12-16 CURRENT 1997-12-09 Active - Proposal to Strike off
RUTH ANDREW TAMBURELLO LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
RUTH ANDREW PORTFIELD ESTATE COMPANY LIMITED Director 1991-12-29 CURRENT 1971-12-15 Active
RUTH ANDREW SHANDHILL LIMITED Director 1991-11-30 CURRENT 1988-03-25 Active
RUTH ANDREW HARCON LIMITED Director 1991-11-30 CURRENT 1967-03-20 Active
RUTH ANDREW HARGREAVES PROPERTIES LIMITED Director 1991-11-30 CURRENT 1964-03-06 Active
RUTH ANDREW BROCKHAMPTON LAND COMPANY,LIMITED Director 1991-11-30 CURRENT 1933-11-29 Active
RUTH ANDREW HCC 2011 LIMITED Director 1991-11-30 CURRENT 1967-03-20 Active
RUTH ANDREW HARGREAVES PROPERTY HOLDINGS LIMITED Director 1991-11-30 CURRENT 1967-11-09 Active
RUTH ANDREW HARGREAVES INVESTMENT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1990-10-09 Active
RUTH ANDREW HRD 2010 LIMITED Director 1991-11-30 CURRENT 1986-10-30 Active
RUTH ANDREW VANSTIAN LIMITED Director 1991-11-30 CURRENT 1975-10-16 Active
RUTH ANDREW HARGREAVES DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1971-12-24 Active
RUTH ANDREW HARGREAVES MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1973-04-18 Active
RUTH ANDREW HARGREAVES ESTATES LIMITED Director 1991-11-30 CURRENT 1974-10-14 Active
RUTH ANDREW LOCKSLEY SECURITIES LIMITED Director 1991-08-16 CURRENT 1991-05-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MELISSA LANGMEAD
2022-10-28PSC04Change of details for Mr Richard Russell Andrew as a person with significant control on 2022-10-01
2022-10-25PSC07CESSATION OF RUTH ANDREW AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11Termination of appointment of Neil Cottle on 2022-02-11
2022-02-11Appointment of Mr Patrick Hamilton as company secretary on 2022-02-11
2022-02-11AP03Appointment of Mr Patrick Hamilton as company secretary on 2022-02-11
2022-02-11TM02Termination of appointment of Neil Cottle on 2022-02-11
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-13APPOINTMENT TERMINATED, DIRECTOR RUTH ANDREW
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANDREW
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-09-24AP03Appointment of Mr Neil Cottle as company secretary on 2020-09-15
2020-09-24TM02Termination of appointment of Patrick Lawrie Hamilton on 2020-09-15
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-22SH0107/10/19 STATEMENT OF CAPITAL GBP 457.00
2019-01-21SH0120/12/18 STATEMENT OF CAPITAL GBP 456
2019-01-17SH10Particulars of variation of rights attached to shares
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-03SH08Change of share class name or designation
2019-01-02RES01ADOPT ARTICLES 02/01/19
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-15PSC04Change of details for Mrs Ruth Andrew as a person with significant control on 2018-08-13
2018-08-15PSC07CESSATION OF JOHN HAZELWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14AP03Appointment of Mr Patrick Lawrie Hamilton as company secretary on 2018-08-14
2018-08-14TM02Termination of appointment of John Hazelwood on 2018-08-14
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 455
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Brookfield Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN
2016-03-24AP01DIRECTOR APPOINTED MR RICHARD RUSSELL ANDREW
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HENRY ANDREW
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 455
2016-01-28AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 455
2015-01-08AR0103/01/15 ANNUAL RETURN FULL LIST
2015-01-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 455
2014-01-15AR0103/01/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-24AR0103/01/13 ANNUAL RETURN FULL LIST
2013-01-24AD03Register(s) moved to registered inspection location
2013-01-24AD02Register inspection address has been changed
2012-05-08SH0101/03/12 STATEMENT OF CAPITAL GBP 455
2012-04-03RES12VARYING SHARE RIGHTS AND NAMES
2012-04-03RES01ADOPT ARTICLES 31/01/2012
2012-02-22AP01DIRECTOR APPOINTED MRS RUTH ANDREW
2012-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-20CERTNMCOMPANY NAME CHANGED VAISY LIMITED CERTIFICATE ISSUED ON 20/02/12
2012-02-09AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-02-08RES15CHANGE OF NAME 30/01/2012
2012-01-30AP01DIRECTOR APPOINTED MR NEVILLE HENRY ANDREW
2012-01-30AP03SECRETARY APPOINTED JOHN HAZELWOOD
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL
2012-01-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation


Licences & Regulatory approval
We could not find any licences issued to PV (NHA 1) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PV (NHA 1) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PV (NHA 1) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of PV (NHA 1) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PV (NHA 1) LTD
Trademarks
We have not found any records of PV (NHA 1) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PV (NHA 1) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PV (NHA 1) LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where PV (NHA 1) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PV (NHA 1) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PV (NHA 1) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.