Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NVIRON LIMITED
Company Information for

NVIRON LIMITED

UNIT 6 ABBOTS PARK ABBOTS PARK, MONKS WAY, PRESTON BROOK, RUNCORN, WA7 3GH,
Company Registration Number
02294787
Private Limited Company
Active

Company Overview

About Nviron Ltd
NVIRON LIMITED was founded on 1988-09-12 and has its registered office in Runcorn. The organisation's status is listed as "Active". Nviron Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NVIRON LIMITED
 
Legal Registered Office
UNIT 6 ABBOTS PARK ABBOTS PARK
MONKS WAY, PRESTON BROOK
RUNCORN
WA7 3GH
Other companies in WA7
 
Telephone01928809000
 
Filing Information
Company Number 02294787
Company ID Number 02294787
Date formed 1988-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB483634622  
Last Datalog update: 2024-05-05 17:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NVIRON LIMITED
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.
Companies with same name NVIRON LIMITED
The following companies were found which have the same name as NVIRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NVIRON BIOSOLUTIONS INC. 6600 Route Transcanadienne. Suite 750 EAST TOWER, SUITE 501 Pointe-Claire Quebec H9R 4S2 Active Company formed on the 2005-07-26
NVIRON EBT LIMITED C/O NVIRON LIMITED CHESTER ROAD PRESTON BROOK RUNCORN CHESHIRE WA7 3FR Active - Proposal to Strike off Company formed on the 1996-05-16
NVIRON GROUP LTD UNIT 6 ABBOTS PARK, MONKS WAY PRESTON BROOK RUNCORN WA7 3GH Active Company formed on the 2017-02-01
NVIRON INC 4836 SE BROOKSIDE DR MILWAUKIE OR 97222 Active Company formed on the 2023-02-07
NVIRON INVEST LIMITED 8 STRON LEGAL, THE CLUBHOUSE ST JAMES ST JAMES'S SQUARE, ST JAMES'S LONDON SW1Y 4JU Active Company formed on the 2011-06-16
Nvironment+ Recycling MaVaEeMi Inc. 30, Sassafras street Kitchener Ontario N2N 3S1 Dissolved Company formed on the 2013-05-17
NVIRONMENT ARCHITECTURE, LLC 374 STANBERY AVE. - BEXLEY OH 43209 Active Company formed on the 2012-08-08
NVIRONMENT, LLC 1185 KINGSLEA ROAD - COLUMBUS OH 43209 Active Company formed on the 2008-09-11
NVIRONMENTAL AIR SERVICES LLC 555 N WINDSOR AVE Suffolk BRIGHTWATERS NY 117181621 Active Company formed on the 2019-10-01
Nvirons Invest Inc. 81 Robina Avenue Toronto Ontario M5A 4T7 Active Company formed on the 2020-08-11
NVIRONTEK ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-13

Company Officers of NVIRON LIMITED

Current Directors
Officer Role Date Appointed
STUART PETER COLE
Company Secretary 2017-06-27
GARY BYRNE
Director 2007-07-23
STUART PETER COLE
Director 2017-07-03
JOSEPH ALEXANDER LITTLEWOOD
Director 2017-07-03
CHRISTOPHER JAMIE PLATT
Director 2013-04-01
ROBERT STUART RAE
Director 1991-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE PAUL MCCARTHY
Company Secretary 2009-04-21 2017-07-03
TERENCE MICHAEL GUY
Director 1998-08-12 2017-07-03
TERENCE PAUL MCCARTHY
Director 2003-07-01 2017-07-03
ALAN MARSDEN
Company Secretary 1991-01-18 2009-04-21
ROGER SEATON
Director 2007-01-17 2007-02-28
ALAN MARSDEN
Director 1991-01-18 2005-04-05
JOSEPH PETER LIPTROT
Director 2002-04-22 2005-03-14
JOHN EDWARD COTTON
Director 1998-08-12 2003-06-30
JOHN MICHAEL CRITCHLEY
Director 1991-01-18 2003-03-31
JOHN MICHAEL POPE
Director 1991-01-18 1997-01-31
JOHN PHILIP NEVE
Director 1991-01-18 1996-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BYRNE NVIRON GROUP LTD Director 2017-07-03 CURRENT 2017-02-01 Active
STUART PETER COLE NVIRON EBT LIMITED Director 2017-07-03 CURRENT 1996-05-16 Active - Proposal to Strike off
STUART PETER COLE NVIRON GROUP LTD Director 2017-07-03 CURRENT 2017-02-01 Active
JOSEPH ALEXANDER LITTLEWOOD NVIRON GROUP LTD Director 2017-07-03 CURRENT 2017-02-01 Active
CHRISTOPHER JAMIE PLATT NVIRON EBT LIMITED Director 2017-07-03 CURRENT 1996-05-16 Active - Proposal to Strike off
CHRISTOPHER JAMIE PLATT NVIRON GROUP LTD Director 2017-02-01 CURRENT 2017-02-01 Active

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
2024-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-03-14Director's details changed for Mr Christopher Jamie Platt on 2024-03-01
2024-03-14Director's details changed for Mr Robert Stuart Rae on 2024-03-01
2024-01-26CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-07-05Director's details changed for Mr Stuart Peter Cole on 2023-07-01
2023-07-05Director's details changed for Mr Joseph Alexander Littlewood on 2023-07-01
2023-07-05Director's details changed for Mr Christopher Jamie Platt on 2023-07-01
2023-07-05Director's details changed for Mr Robert Stuart Rae on 2023-07-01
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-25CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR GARY BYRNE
2022-05-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM Chester Road Preston Brook Runcorn Cheshire WA7 3FR
2021-06-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-06-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-05-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-05-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 25939
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-17LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 36500
2018-01-17CS0117/01/18 STATEMENT OF CAPITAL GBP 36500
2017-08-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NVIRON GROUP LIMITED
2017-08-16PSC07CESSATION OF ROBERT STUART RAE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NVIRON GROUP LIMITED
2017-08-15AP01DIRECTOR APPOINTED MR STUART PETER COLE
2017-08-15AP01DIRECTOR APPOINTED MR JOSEPH ALEXANDER LITTLEWOOD
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GUY
2017-08-10TM02Termination of appointment of Terence Paul Mccarthy on 2017-07-03
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCCARTHY
2017-08-01RES01ADOPT ARTICLES 01/08/17
2017-06-27AP03Appointment of Mr Stuart Peter Cole as company secretary on 2017-06-27
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 36500
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 36500
2016-01-19AR0118/01/16 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 36500
2015-01-23AR0118/01/15 ANNUAL RETURN FULL LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-06CH01Director's details changed for Mr Terence Paul Mccarthy on 2013-11-01
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 36500
2014-02-04AR0118/01/14 ANNUAL RETURN FULL LIST
2013-05-24CH01Director's details changed for Mr Christopher James Platt on 2013-05-24
2013-05-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PLATT
2013-04-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24AR0118/01/13 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-13RES01ADOPT ARTICLES 03/02/2012
2012-02-13RES12VARYING SHARE RIGHTS AND NAMES
2012-01-27AR0118/01/12 FULL LIST
2012-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE PAUL MCCARTHY / 18/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART RAE / 18/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL MCCARTHY / 18/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL GUY / 18/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BYRNE / 18/01/2012
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-07AR0118/01/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BYRNE / 22/10/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-08AR0118/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART RAE / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL MCCARTHY / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL GUY / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BYRNE / 01/10/2009
2009-04-30288aSECRETARY APPOINTED TERENCE PAUL MCCARTHY
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY ALAN MARSDEN
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-10363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-05363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-03-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-20288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-13363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-06-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-14363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-28288bDIRECTOR RESIGNED
2005-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-26169£ IC 86500/36500 21/03/05 £ SR 50000@1=50000
2005-03-30288bDIRECTOR RESIGNED
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-21363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-02169£ IC 98500/86500 02/08/04 £ SR 12000@1=12000
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288bDIRECTOR RESIGNED
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-11288bDIRECTOR RESIGNED
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-06-26288aNEW DIRECTOR APPOINTED
2002-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 11 HOWARD COURT, MANOR PARK, RUNCORN, CHESHIRE WA7 1SJ
2002-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-18363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-02-13CERTNMCOMPANY NAME CHANGED MANOR PARK SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/02/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NVIRON LIMITED 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 NVIRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NVIRON LIMITED

Intangible Assets
Patents
We have not found any records of NVIRON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NVIRON LIMITED owns 4 domain names.

manorpark.co.uk   nviron.co.uk   servia.co.uk   otelo.co.uk  

Trademarks
We have not found any records of NVIRON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NVIRON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2018-10 GBP £1,860 Nviron consultancy
Chorley Borough Council 2018-8 GBP £2,790 Nviron Consultancy Pack (Stage 2 Balance) Citrix Design work
Chorley Borough Council 2018-7 GBP £10,746 1 x 400GB 2.5`` Enterprise Plus SAS SSD @ 650.00
Chorley Borough Council 2018-6 GBP £5,400 Nviron Consultancy Nviron Consultancy Pack 6 x Pre Purchased Days Pack DR Plan and Efficiency @ 900 Drive Call off use
Chorley Borough Council 2018-5 GBP £9,900 Nviron Consultancy Pack, Pre Purchased Days Pack for DR Plan and Efficiency Drive Call off use. T & M Basis.
Chorley Borough Council 2018-2 GBP £48,960 320 desktop thin client devices.
Bolsover District Council 2015-9 GBP £8,310
South Ribble Council 2015-8 GBP £566 1 year VASCO support , Plug-in for AEP (Netilla) Networks for period 26/09/15-25/09/16
Bolsover District Council 2015-8 GBP £3,825
South Staffordshire District Council 2015-6 GBP £800
South Ribble Council 2015-6 GBP £5,134 Annual purchase order for SystemCare Support Service for period 01/04/15 - 31/03/16
South Ribble Council 2015-4 GBP £5,372 Directed Days 2.5
South Ribble Council 2015-3 GBP £13,384 Annual purchase order for SystemCare Support Service for period 01/04/15 - 31/03/16
Bury Council 2015-2 GBP £2,008 Resources & Regulation
Bolsover District Council 2015-2 GBP £18,636
Blaby District Council 2015-2 GBP £9,286 Partnerships & Corp. Services
South Ribble Council 2015-1 GBP £1,236 Crisis Helpline for AD, Microsoft Exchange and Stonegate Firewall for period 12/02/15 - 11/02/16
Warrington Borough Council 2014-12 GBP £48,819 Computer Software - Purchase
Bury Council 2014-11 GBP £564 Resources & Regulation
South Ribble Council 2014-11 GBP £20,714 Stonegate Managed Service for period 16/12/14 - 15/12/15
North West Leicestershire District Council 2014-11 GBP £894 Admin Equipment - Maintenance
South Ribble Council 2014-10 GBP £812 1 year DNS Hosting for 4 domain names for period 13/11/14-12/11/15 as per quote ref.
Blaby District Council 2014-9 GBP £940 Partnerships & Corp. Services
South Ribble Council 2014-8 GBP £4,985 Anual purchase order for SystemCare Support Service for period 01/04/14 - 31/03/15
North West Leicestershire District Council 2014-8 GBP £9,436 Admin Equipment - Maintenance
South Ribble Council 2014-7 GBP £5,971 4 Port RJ45 Ethernet Module plus carriage charge
Derbyshire Dales District Council 2014-6 GBP £12,617
Bury Council 2014-5 GBP £4,668
South Ribble Council 2014-5 GBP £8,232 1 Yr Software Support & Maintenance for Dell KACE, Tag: JTXRVN1 for period 19/04/14 - 18/04/15
Bury Council 2014-4 GBP £798
Blaby District Council 2014-3 GBP £1,217 Corp Serv, Perform. & Leisure
Warrington Borough Council 2014-3 GBP £6,657 ICT Comms - Device Maintenance
South Ribble Council 2014-2 GBP £1,612 6M ProSupport & Next Business Day On-Site EqualLogic for period 23/01/14 - 22/07/14
Blaby District Council 2014-2 GBP £6,492 Corp Serv, Perform. & Leisure
Bury Council 2014-1 GBP £1,826
Warrington Borough Council 2014-1 GBP £1,650 Computer Hardware - Maintenance
Bury Council 2013-12 GBP £984
South Staffordshire District Council 2013-12 GBP £1,685
South Ribble Council 2013-12 GBP £4,985 Annual purchase order for Service Agreement C9904, SystemCare Support Service
Newcastle-under-Lyme Borough Council 2013-11 GBP £5,705 Supplies and Services
Derbyshire Dales District Council 2013-10 GBP £8,239
Blaby District Council 2013-10 GBP £3,723 Corp Serv, Perform. & Leisure
North West Leicestershire District Council 2013-10 GBP £894 Admin Equipment - Maintenance
Birmingham City Council 2013-10 GBP £6,514
Newcastle-under-Lyme Borough Council 2013-9 GBP £956 Supplies and Services
Bolsover District Council 2013-9 GBP £10,405
Derbyshire Dales District Council 2013-8 GBP £28,050
Newcastle-under-Lyme Borough Council 2013-7 GBP £4,890 Supplies and Services
Cheshire West and Chester 2013-6 GBP £52,000
Blaby District Council 2013-6 GBP £26,750 Other
South Ribble Council 2013-6 GBP £16,198 Veeam Backup & Replication Enterprise for VMware incl 1 year maintenance
Bury Council 2013-5 GBP £4,573
Bradford City Council 2013-5 GBP £9,261
Derbyshire Dales District Council 2013-4 GBP £1,746
Newcastle-under-Lyme Borough Council 2013-4 GBP £11,381 Supplies and Services
Bury Council 2013-4 GBP £775
Newcastle-under-Lyme Borough Council 2013-3 GBP £5,960 Employees
Bury Council 2013-2 GBP £1,750 Chief Executive's
South Ribble Council 2013-2 GBP £48,723 PS6100X (24 x 900GB, 10K SAS) incl. 5 years, 4 hour support
Newcastle-under-Lyme Borough Council 2013-1 GBP £16,820 Employees
South Ribble Council 2013-1 GBP £8,677 Service Agreement C9904 SystemCare Support Service for the period 01/04/12 - 31/03/13
North West Leicestershire District Council 2013-1 GBP £2,835 IT - software services
Newcastle-under-Lyme Borough Council 2012-12 GBP £5,711 Supplies and Services
South Ribble Council 2012-12 GBP £7,963 Stonegate Managed Service for the period 16/12/12 - 15/12/13
Newcastle-under-Lyme Borough Council 2012-11 GBP £6,970 Supplies and Services
South Ribble Council 2012-11 GBP £7,374 DNS Hosting for 4 Domain names for period 13/11/12 - 12/11/13
South Staffordshire District Council 2012-10 GBP £8,546
Newcastle-under-Lyme Borough Council 2012-10 GBP £1,874 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-9 GBP £8,388 Supplies and Services
North West Leicestershire District Council 2012-8 GBP £8,895 IT - software services
Wigan Council 2012-8 GBP £13,990 Supplies & Services
Derbyshire Dales District Council 2012-8 GBP £872 Maintenance of Computer Equipment
Newcastle-under-Lyme Borough Council 2012-8 GBP £46,787 Supplies and Services
South Ribble Council 2012-8 GBP £9,493 Annual purchase order for Service Agreement C9904, SystemCare Support Service for the period 01/04/12 - 31/03/13
Newcastle-under-Lyme Borough Council 2012-7 GBP £11,050 Supplies and Services
South Ribble Council 2012-7 GBP £585 Dell Plug-in for vCenter v1.5, 3 Server Ltd, 3Yr
Newcastle-under-Lyme Borough Council 2012-6 GBP £1,670 Supplies and Services
Bury Council 2012-5 GBP £3,048 Chief Executive's
Derby City Council 2012-5 GBP £1,510 Hardware Maintenance & Support
South Ribble Council 2012-4 GBP £4,115 5 Directed days
Bury Council 2012-3 GBP £775 Chief Executive's
South Staffordshire District Council 2012-3 GBP £5,513
Bradford City Council 2012-2 GBP £1,501
South Staffordshire District Council 2011-12 GBP £4,899
South Staffordshire District Council 2011-11 GBP £1,560
Wigan Council 2011-11 GBP £8,070 Supplies & Services
Derby City Council 2011-9 GBP £1,215 Hardware Maintenance & Support
Newcastle-under-Lyme Borough Council 2011-9 GBP £936 Supplies and Services
Wigan Council 2011-9 GBP £2,432 Supplies & Services
Derby City Council 2011-8 GBP £750 Project Activities General
Newcastle-under-Lyme Borough Council 2011-8 GBP £996 Supplies and Services
North West Leicestershire District Council 2011-8 GBP £8,594
Newcastle-under-Lyme Borough Council 2011-7 GBP £1,874 Supplies and Services
North West Leicestershire District Council 2011-7 GBP £1,610
Derby City Council 2011-7 GBP £1,348 Project Activities General
Derbyshire Dales District Council 2011-7 GBP £2,550 Maintenance of Computer Equipment
Newcastle-under-Lyme Borough Council 2011-6 GBP £2,955 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-5 GBP £12,300 Supplies and Services
Derbyshire Dales District Council 2011-5 GBP £8,000 Computer Equipment from ICT Reserve
North West Leicestershire District Council 2011-4 GBP £1,691
Derby City Council 2011-3 GBP £41,430
North West Leicestershire District Council 2011-2 GBP £5,950
Wiltshire Council 2011-1 GBP £3,388 ICT - Support arrangements
Derbyshire Dales District Council 2011-1 GBP £4,080 Maintenance of Computer Equipment
Newcastle-under-Lyme Borough Council 2010-11 GBP £648 Supplies and Services
Wiltshire Council 2010-11 GBP £9,231 ICT - Support arrangements
North West Leicestershire District Council 2010-10 GBP £4,068
North West Leicestershire District Council 2010-9 GBP £1,350
North West Leicestershire District Council 2010-8 GBP £7,665
South Staffordshire District Council 2010-6 GBP £825
Derby City Council 0-0 GBP £465,145 Project Activities General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NVIRON LIMITED 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.
Import/Export of Goods
Goods imported/exported by NVIRON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NVIRON LIMITED 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 NVIRON LIMITED 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.