Background WavePink WaveYellow Wave

N V A SERVICES LIMITED (02079355)

N V A SERVICES LIMITED (02079355) is an active UK company. incorporated on 2 December 1986. with registered office in Crawley. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. N V A SERVICES LIMITED has been registered for 39 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
02079355
Status
active
Type
ltd
Incorporated
2 December 1986
Age
39 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N V A SERVICES LIMITED

N V A SERVICES LIMITED is an active company incorporated on 2 December 1986 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. N V A SERVICES LIMITED was registered 39 years ago.(SIC: 43220)

Status

active

Active since 39 years ago

Company No

02079355

LTD Company

Age

39 Years

Incorporated 2 December 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SW NATIONAL VENTILATION LTD
From: 19 October 1995To: 9 September 1999
SOUTH WEST VENTILATION LTD
From: 18 August 1994To: 19 October 1995
FERROB SOUTH WEST VENTILATION LTD.
From: 18 May 1994To: 18 August 1994
ZODIAC BATHROOMS LIMITED
From: 29 January 1987To: 18 May 1994
CHOICESWIVEL LIMITED
From: 2 December 1986To: 29 January 1987
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

Fleming Way Fleming Way Crawley West Sussex RH10 9YX England
From: 18 May 2016To: 12 January 2017
Crossroads Farm Stathe Road Burrowbridge Somerset TA7 0RY
From: 19 November 2009To: 18 May 2016
34 North Street Bridgwater Somerset TA6 3PN
From: 2 December 1986To: 19 November 2009
Timeline

17 key events • 1986 - 2019

Funding Officers Ownership
Company Founded
Dec 86
Loan Cleared
Apr 14
Loan Secured
Jul 15
Director Left
Sept 15
Loan Secured
Oct 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Capital Reduction
Jul 16
Share Buyback
Aug 16
Director Left
Jun 17
Loan Cleared
Jun 18
Director Left
Jul 18
Capital Update
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 10 May 2016

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

ANSCOMBE, Michael

Resigned
Fleming Way, CrawleyRH10 9YX
Secretary
Appointed 10 May 2016
Resigned 31 Jan 2022

DAVISON, Joanna Mary

Resigned
Sturts Farm Huntham Lane, TauntonTA3 6EG
Secretary
Appointed N/A
Resigned 10 May 2016

DAVISON, Edward John Wilfred

Resigned
Sturts Farm Huntham Lane, TauntonTA3 6EG
Born June 1952
Director
Appointed N/A
Resigned 10 May 2016

DAVISON, Joanna Mary

Resigned
Sturts Farm Huntham Lane, TauntonTA3 6EG
Born July 1951
Director
Appointed 01 Apr 1994
Resigned 10 May 2016

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 10 May 2016
Resigned 31 Jul 2019

DUCKLING, Philip Roger

Resigned
168 Elmer Road, Bognor RegisPO22 6JA
Born January 1956
Director
Appointed 01 Apr 2007
Resigned 31 May 2017

FRANCIS, Robin Paul

Resigned
Wembdon Road, BridgwaterTA6 7DL
Born November 1966
Director
Appointed 01 Oct 1994
Resigned 20 Jul 2018

JELFS, David Richard

Resigned
37 Loughborough, BracknellRG12 0QN
Born June 1951
Director
Appointed 01 Apr 2003
Resigned 01 Jan 2005

MESSENGER, Christopher John

Resigned
205 Manor Road, WitneyOX28 3UG
Born April 1956
Director
Appointed 01 Apr 2003
Resigned 01 Apr 2004

ROCKETT, Julie

Resigned
40 Polkes Field, TauntonTA3 6EX
Born September 1960
Director
Appointed 01 Apr 2007
Resigned 09 Jun 2015

SMITHEN, Jason Philip

Resigned
School House, Stoke Saint GregoryTA3 6EG
Born November 1970
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2007

WELLINGS, David Raphael

Resigned
11 Philip Avenue, BarnstapleEX31 3AQ
Born October 1950
Director
Appointed 01 Oct 1994
Resigned 07 Sept 2000

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Legacy
27 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2018
SH19Statement of Capital
Legacy
27 July 2018
CAP-SSCAP-SS
Resolution
27 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 July 2016
SH06Cancellation of Shares
Resolution
22 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
21 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Group
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
4 May 2001
AUDAUD
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
88(2)R88(2)R
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
363(288)363(288)
Certificate Change Of Name Company
17 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
17 August 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Certificate Change Of Name Company
17 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1994
225(1)225(1)
Accounts With Made Up Date
24 September 1993
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Made Up Date
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Made Up Date
8 January 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Resolution
6 October 1988
RESOLUTIONSResolutions
Legacy
21 July 1988
363363
Legacy
13 March 1987
224224
Legacy
26 February 1987
288288
Legacy
26 February 1987
287Change of Registered Office
Legacy
9 February 1987
GAZ(U)GAZ(U)
Memorandum Articles
9 February 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
2 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
2 December 1986
NEWINCIncorporation