Company NameNorth East Building Services Limited
Company StatusActive
Company Number03706295
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameLawrence Andrew Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Beverley Gardens
Cullercoats
North Shields
Tyne And Wear
NE30 4NS
Secretary NamePaul David Evans
NationalityBritish
StatusCurrent
Appointed30 November 2004(5 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Leechmere Road
Sunderland
Tyne & Wear
SR2 9DF
Director NamePaul David Evans
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(9 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address252 Leechmere Road
Sunderland
Tyne & Wear
SR2 9DF
Director NameMrs Gemma Richardson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2013(14 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Beverley Gardens
Cullercoats
North Shields
Tyne And Wear
NE30 4NS
Director NameGerard Graham Fidler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence Address56 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9PB
Secretary NameGerard Graham Fidler
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence Address56 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9PB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenebs-ltd.co.uk

Location

Registered Address19 Bridge House Bridge Street
Sunderland
Tyne And Wear
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

255 at £1Lawrence Andrew Richardson
51.00%
Ordinary
245 at £1Gemma Richardson
49.00%
Ordinary

Financials

Year2014
Net Worth£466,365
Cash£456,004
Current Liabilities£314,773

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

13 January 2005Delivered on: 14 January 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
12 February 2018Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 July 2017Registered office address changed from Suite 11 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE to 19 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Suite 11 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE to 19 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE on 20 July 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 February 2017Register inspection address has been changed from C/O Robson Laidler Llp C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jjesmond NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
3 February 2017Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
3 February 2017Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 February 2017Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 February 2017Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
3 February 2017Register inspection address has been changed from C/O Robson Laidler Llp C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jjesmond NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500
(7 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(7 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(7 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(7 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(7 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
6 March 2013Appointment of Mrs Gemma Richardson as a director (2 pages)
6 March 2013Appointment of Mrs Gemma Richardson as a director (2 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
10 February 2012Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom (1 page)
10 February 2012Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom (1 page)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
14 February 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 February 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Paul David Evans on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Lawrence Andrew Richardson on 17 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Paul David Evans on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Lawrence Andrew Richardson on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
6 February 2009Director and secretary's change of particulars / paul evans / 01/02/2009 (1 page)
6 February 2009Director and secretary's change of particulars / paul evans / 01/02/2009 (1 page)
14 January 2009Director appointed paul david evans (2 pages)
14 January 2009Director appointed paul david evans (2 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 February 2008Return made up to 02/02/08; full list of members (4 pages)
26 February 2008Return made up to 02/02/08; full list of members (4 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 February 2007Return made up to 02/02/07; full list of members (6 pages)
18 February 2007Return made up to 02/02/07; full list of members (6 pages)
25 January 2006Return made up to 02/02/06; full list of members (6 pages)
25 January 2006Return made up to 02/02/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 2005Return made up to 02/02/05; full list of members (6 pages)
27 July 2005Return made up to 02/02/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 January 2005£ ic 1000/500 30/11/04 £ sr 500@1=500 (1 page)
19 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2005£ ic 1000/500 30/11/04 £ sr 500@1=500 (1 page)
19 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2005Particulars of mortgage/charge (4 pages)
14 January 2005Particulars of mortgage/charge (4 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
5 March 2004Return made up to 02/02/04; full list of members (7 pages)
5 March 2004Return made up to 02/02/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Ad 31/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 2002Ad 31/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 2002£ nc 100/100000 31/03/02 (1 page)
7 June 2002£ nc 100/100000 31/03/02 (1 page)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 March 2002Return made up to 02/02/02; full list of members (6 pages)
7 March 2002Return made up to 02/02/02; full list of members (6 pages)
2 March 2001Full accounts made up to 31 July 2000 (6 pages)
2 March 2001Full accounts made up to 31 July 2000 (6 pages)
15 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Registered office changed on 19/10/99 from: 14 villiers street sunderland tyne & wear SR1 1HA (1 page)
19 October 1999Registered office changed on 19/10/99 from: 14 villiers street sunderland tyne & wear SR1 1HA (1 page)
24 August 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
24 August 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
16 August 1999Ad 02/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 1999Ad 02/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
2 February 1999Incorporation (12 pages)
2 February 1999Incorporation (12 pages)