Company NameNational Building Specification Limited
DirectorRussell Adam Haworth
Company StatusActive
Company Number08318111
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Previous NameNBS Schumann Smith Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Russell Adam Haworth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr David Steven Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 15 Bonhill Street
London
EC2P 2EA
Director NameMr Richard John Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 15 Bonhill Street
London
EC2P 2EA
Director NameMrs Helen Lisa Whitfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 15 Bonhill Street
London
EC2P 2EA
Director NameMr Richard Paul Waterhouse
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Secretary NameMs Irena Dawn Peel
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressStandard House 15 Bonhill Street
London
EC2P 2EA
Director NameMr Colin Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2021(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH

Contact

Websiteribaenterprises.com
Email address[email protected]
Telephone0191 2445500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Post Office
St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Riba Enterprises LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

3 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
21 July 2020Change of details for Riba Enterprises Limited as a person with significant control on 2 June 2020 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Richard Paul Waterhouse on 1 June 2014 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Director's details changed for Mr Richard Paul Waterhouse on 1 June 2014 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Director's details changed for Mr Richard Paul Waterhouse on 1 June 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
1 October 2013Termination of appointment of Irena Peel as a secretary (1 page)
1 October 2013Termination of appointment of Irena Peel as a secretary (1 page)
1 October 2013Termination of appointment of Helen Whitfield as a director (1 page)
1 October 2013Termination of appointment of Helen Whitfield as a director (1 page)
1 October 2013Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA United Kingdom on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Richard Watson as a director (1 page)
1 October 2013Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA United Kingdom on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Richard Watson as a director (1 page)
26 February 2013Termination of appointment of David Smith as a director (1 page)
26 February 2013Termination of appointment of David Smith as a director (1 page)
4 December 2012Incorporation (18 pages)
4 December 2012Incorporation (18 pages)