Company NameNVB (North East) Limited
DirectorsNathan Vincent Bulch and Joanne Bulch
Company StatusActive
Company Number05288364
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nathan Vincent Bulch
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMrs Joanne Bulch
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(14 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameHenriette Bulch
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,865
Cash£13,948
Current Liabilities£75,054

Accounts

Latest Accounts29 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

29 January 2005Delivered on: 3 February 2005
Persons entitled: National Westminster 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

17 October 2023Confirmation statement made on 17 October 2023 with updates (3 pages)
26 April 2023Total exemption full accounts made up to 29 April 2022 (9 pages)
23 December 2022Termination of appointment of Henriette Bulch as a secretary on 1 December 2022 (1 page)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 29 April 2021 (9 pages)
25 April 2022Total exemption full accounts made up to 29 April 2020 (9 pages)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 29 April 2018 (7 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
14 December 2018Appointment of Mrs Joanne Bulch as a director on 1 December 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Director's details changed for Mr Nathan Vincent Bulch on 1 November 2012 (2 pages)
16 November 2012Secretary's details changed for Henriette Bulch on 1 November 2012 (1 page)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2012Secretary's details changed for Henriette Bulch on 1 November 2012 (1 page)
16 November 2012Director's details changed for Mr Nathan Vincent Bulch on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Nathan Vincent Bulch on 1 November 2012 (2 pages)
16 November 2012Secretary's details changed for Henriette Bulch on 1 November 2012 (1 page)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2011Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Nathan Vincent Bulch on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Nathan Vincent Bulch on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Nathan Vincent Bulch on 1 October 2009 (2 pages)
29 April 2009Return made up to 16/11/08; full list of members (3 pages)
29 April 2009Return made up to 16/11/08; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
29 April 2009Registered office changed on 29/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
22 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Return made up to 16/11/07; no change of members (6 pages)
31 January 2008Return made up to 16/11/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
5 May 2005Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
16 November 2004Incorporation (11 pages)
16 November 2004Incorporation (11 pages)