Background WavePink WaveYellow Wave

NALVIC LIMITED (02362664)

NALVIC LIMITED (02362664) is an active UK company. incorporated on 17 March 1989. with registered office in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NALVIC LIMITED has been registered for 37 years. Current directors include REDCLIFFE, Nicola Janice.

Company Number
02362664
Status
active
Type
ltd
Incorporated
17 March 1989
Age
37 years
Address
Unit 19 Howard Road, Redditch, B98 7SE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REDCLIFFE, Nicola Janice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NALVIC LIMITED

NALVIC LIMITED is an active company incorporated on 17 March 1989 with the registered office located in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NALVIC LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02362664

LTD Company

Age

37 Years

Incorporated 17 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

LOWETH GROUP PLC
From: 17 March 1989To: 27 June 2001
Contact
Address

Unit 19 Howard Road Park Farm Industrial Estate Redditch, B98 7SE,

Previous Addresses

C/O Crowe Clark Whitehill, St Bride's House 10 Salisbury Square London EC4Y 8EH
From: 14 November 2012To: 26 January 2017
Broughton House Top Green Upper Broughton Melton Mowbray Leicestershire LE14 3BJ Uk
From: 17 March 1989To: 14 November 2012
Timeline

4 key events • 1989 - 2015

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Sept 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

REDCLIFFE, Nicola Janice

Active
Church Road, HailshamBN27 1RF
Secretary
Appointed 01 Jan 1999

REDCLIFFE, Nicola Janice

Active
Church Road, HailshamBN27 1RF
Born June 1957
Director
Appointed 05 Jul 1999

BOKHARI, Iftikhar Hussain

Resigned
3 Lavender Place, IlfordIG1 2BE
Secretary
Appointed N/A
Resigned 31 Dec 1998

DAWSON, Alan, Mr.

Resigned
5 Chelveston, Welwyn Garden CityAL7 2PW
Secretary
Appointed 29 Oct 1999
Resigned 29 Oct 1999

FOSTER, Nigel Stanton

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Secretary
Appointed 05 Jun 2014
Resigned 29 Sept 2015

ANDREWS, Grahane Alfred

Resigned
30 Sheridan Road, LondonSW19 3HP
Born September 1934
Director
Appointed N/A
Resigned 05 Mar 1992

FOSTER, Nigel Stanton

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born March 1959
Director
Appointed 16 Feb 2015
Resigned 29 Sept 2015

MORGAN, Bernard Loweth

Resigned
Sarnia, LondonE4 7QL
Born December 1909
Director
Appointed N/A
Resigned 05 Jul 1999

REDCLIFFE, Neil Graham Morgan

Resigned
Tilty Grange, DunmowCM6 2EQ
Born March 1959
Director
Appointed N/A
Resigned 13 Jun 1994

REDCLIFFE, Stuart Richard Bernard

Resigned
60 Derb Moulay Abdellah Ben Hssaine, Marrakech40000
Born June 1956
Director
Appointed N/A
Resigned 17 Apr 2014

Persons with significant control

1

Howard Road, RedditchB98 7SE

Nature of Control

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

Filing History

158

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 September 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Gazette Filings Brought Up To Date
25 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Gazette Notice Compulsary
20 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
190190
Legacy
27 August 2009
353353
Legacy
27 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
21 July 2006
225Change of Accounting Reference Date
Auditors Resignation Company
20 February 2006
AUDAUD
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
244244
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Public Limited Company To Private
27 June 2001
CERT11CERT11
Re Registration Memorandum Articles
27 June 2001
MARMAR
Legacy
27 June 2001
5353
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
225Change of Accounting Reference Date
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 November 1999
AAAnnual Accounts
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
287Change of Registered Office
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
88(2)R88(2)R
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
123Notice of Increase in Nominal Capital
Legacy
25 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
169169
Legacy
25 April 1995
88(2)R88(2)R
Resolution
25 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 October 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
15 July 1994
288288
Accounts With Accounts Type Full Group
25 July 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
21 May 1993
AUDAUD
Accounts With Accounts Type Full Group
8 October 1992
AAAnnual Accounts
Memorandum Articles
22 September 1992
MEM/ARTSMEM/ARTS
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
288288
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Legacy
8 April 1991
288288
Accounts With Accounts Type Full Group
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
14 June 1990
288288
Certificate Re Registration Private To Public Limited Company
5 June 1989
CERT5CERT5
Accounts Balance Sheet
5 June 1989
BSBS
Auditors Statement
5 June 1989
AUDSAUDS
Re Registration Memorandum Articles
5 June 1989
MARMAR
Legacy
5 June 1989
43(3)e43(3)e
Legacy
5 June 1989
43(3)43(3)
Resolution
5 June 1989
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
26 April 1989
CERT10CERT10
Re Registration Memorandum Articles
26 April 1989
MARMAR
Legacy
26 April 1989
5353
Resolution
26 April 1989
RESOLUTIONSResolutions
Legacy
18 April 1989
224224
Legacy
14 April 1989
288288
Legacy
31 March 1989
288288
Memorandum Articles
31 March 1989
MEM/ARTSMEM/ARTS
Resolution
31 March 1989
RESOLUTIONSResolutions
Incorporation Company
17 March 1989
NEWINCIncorporation