Company NameNMB Partitions Limited
DirectorNeil Michael Blades
Company StatusActive
Company Number04258758
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNeil Michael Blades
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(same day as company formation)
RolePartition Erector
Country of ResidenceEngland
Correspondence Address1 Rosemount Road
South Church
Bishop Auckland
Durham
DL16 7SD
Secretary NamePatricia Gibson Blades
NationalityBritish
StatusCurrent
Appointed25 July 2001(same day as company formation)
RoleSecretary
Correspondence Address1 Rosemount Road
South Church
Bishop Auckland
Durham
DL14 6SU
Director NameFrank Richard Blades
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleMechanic
Correspondence Address1 Rosemount Road
South Church
Bishop Auckland
Durham
DL14 6SU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£187
Cash£10,946
Current Liabilities£45,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Patricia Gibson Blades as a secretary on 1 June 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 August 2018Change of details for Mr Neil Michael Blades as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Neil Michael Blades on 25 July 2010 (2 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Neil Michael Blades on 25 July 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Return made up to 25/07/09; full list of members (3 pages)
9 September 2009Return made up to 25/07/09; full list of members (3 pages)
11 August 2008Director's change of particulars / neil blades / 01/01/2008 (1 page)
11 August 2008Director's change of particulars / neil blades / 01/01/2008 (1 page)
11 August 2008Return made up to 25/07/08; full list of members (3 pages)
11 August 2008Return made up to 25/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2007Return made up to 25/07/07; full list of members (2 pages)
14 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 April 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
14 September 2006Return made up to 25/07/06; full list of members (2 pages)
14 September 2006Return made up to 25/07/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 August 2005Return made up to 25/07/05; full list of members (2 pages)
26 August 2005Return made up to 25/07/05; full list of members (2 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
17 August 2004Return made up to 25/07/04; full list of members (7 pages)
17 August 2004Return made up to 25/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 August 2003Return made up to 25/07/03; full list of members (7 pages)
11 August 2003Return made up to 25/07/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
30 July 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
7 August 2002Return made up to 25/07/02; full list of members (7 pages)
7 August 2002Return made up to 25/07/02; full list of members (7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
25 July 2001Incorporation (16 pages)
25 July 2001Incorporation (16 pages)