Nwh Group Limited (registration number SC335165) is a private limited company legally formed on 2007-12-12. The firm is located at Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith EH22 4AD. Having undergone a change in 2021-10-01, the previous name the firm used was The Nwh Group Ltd. Nwh Group Limited is operating under SIC code: 39000 which means "remediation activities and other waste management services".

Company details

Name Nwh Group Limited
Number SC335165
Date of Incorporation: 2007/12/12
End of financial year: 30 September
Address: Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, EH22 4AD
SIC code: 39000 - Remediation activities and other waste management services

When it comes to the 8 directors that can be found in this particular firm, we can name: Gavin M. (in the company from 24 January 2024), Nicola W. (appointment date: 24 January 2024), Gordon H. (appointed on 13 May 2022). 1 secretary is also there: Richard W. (appointed on 12 December 2007). The official register lists 1 person of significant control - Nwh Holdings Limited, a corporation which can be found at Mayfield Industrial Estate, EH22 4AD Dalkeith. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30 2023-09-30
Current Assets 8,079,166 9,307,701 10,523,758 10,564,255 9,227,464 10,974,647
Fixed Assets 10,832,461 10,464,906 12,793,180 17,845,572 27,380,075 27,480,396
Total Assets Less Current Liabilities 5,735,625 5,418,522 5,583,271 6,931,642 9,337,683 11,003,844

People with significant control

Nwh Holdings Limited
12 December 2016
Address Unit 5 Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies Registry
Registration number Sc303441
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) 31st October 2023 - the day director's appointment was terminated
filed on: 30th, January 2024 | officers
Free Download (1 page)