Company NameNb Fleet Services Ltd
DirectorNeil Brown
Company StatusActive
Company Number04853748
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Neil Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 13e Southwick Industrial Estate
Sunderland
Tyne & Wear
SR5 3TX
Secretary NameMr Neil Brown
StatusCurrent
Appointed24 October 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address22 Hunstanton
East Shore Village
Seaham
SR7 7WN
Secretary NameMr Stuart George Wilson
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lyndon Grove
East Boldon
Tyne & Wear
NE36 0NR
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed05 September 2003(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 24 October 2013)
RoleCompany Director
Correspondence Address61 Gilingham Road
Grindon
Sunderland
Tyne & Wear
SR4 8LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenbfleetservices.co.uk
Email address[email protected]
Telephone07 903716735
Telephone regionMobile

Location

Registered AddressUnit 13e
Southwick Industrial Estate
Sunderland
Tyne & Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Neil Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£24,925
Cash£27,119
Current Liabilities£49,485

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
25 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 October 2013Termination of appointment of Keith Brown as a secretary (1 page)
24 October 2013Termination of appointment of Keith Brown as a secretary (1 page)
24 October 2013Appointment of Mr Neil Brown as a secretary (2 pages)
24 October 2013Appointment of Mr Neil Brown as a secretary (2 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
7 June 2011Registered office address changed from Unit 10 a Southwick Ind Est Sunderland Tyne Wear SR5 3TX on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Unit 10 a Southwick Ind Est Sunderland Tyne Wear SR5 3TX on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Unit 10 a Southwick Ind Est Sunderland Tyne Wear SR5 3TX on 7 June 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 July 2010Director's details changed for Neil Brown on 16 July 2010 (2 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Neil Brown on 16 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 August 2009Return made up to 16/07/09; full list of members (3 pages)
3 August 2009Return made up to 16/07/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 July 2008Return made up to 16/07/08; full list of members (3 pages)
21 July 2008Return made up to 16/07/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 16/07/07; full list of members (2 pages)
20 August 2007Return made up to 16/07/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 August 2006Return made up to 16/07/06; full list of members (6 pages)
3 August 2006Return made up to 16/07/06; full list of members (6 pages)
13 June 2006Registered office changed on 13/06/06 from: 8 dumbarton close the broadway sunderland tyne & wear SR4 8RP (1 page)
13 June 2006Registered office changed on 13/06/06 from: 8 dumbarton close the broadway sunderland tyne & wear SR4 8RP (1 page)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 July 2005Return made up to 16/07/05; full list of members (6 pages)
22 July 2005Return made up to 16/07/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 July 2004Return made up to 16/07/04; full list of members (6 pages)
23 July 2004Return made up to 16/07/04; full list of members (6 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Registered office changed on 18/05/04 from: 21 edwin street pallion sunderland tyne and wear SR4 6RD (1 page)
18 May 2004Registered office changed on 18/05/04 from: 21 edwin street pallion sunderland tyne and wear SR4 6RD (1 page)
18 May 2004Director's particulars changed (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
1 August 2003Incorporation (9 pages)
1 August 2003Incorporation (9 pages)