Baker Road
Cramlington
Northumberland
NE23 1XA
Director Name | Mr Glen Pooley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 B.Village, Endeavour Park Baker Road Cramlington Northumberland NE23 1XA |
Director Name | Mr Garry Steven Rutter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Website | www.nebs-ltd.com |
---|
Registered Address | 22 B.Village, Endeavour Park Baker Road Cramlington Northumberland NE23 1XA |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
11 January 2021 | Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 11 January 2021 (1 page) |
---|---|
10 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
10 December 2018 | Withdrawal of a person with significant control statement on 10 December 2018 (2 pages) |
10 December 2018 | Notification of Glen Pooley as a person with significant control on 3 March 2018 (2 pages) |
10 December 2018 | Notification of Simon Gardner as a person with significant control on 3 March 2018 (2 pages) |
4 July 2018 | Director's details changed for Simon Gardner on 4 July 2018 (2 pages) |
4 July 2018 | Registered office address changed from 3 Larch Grove Blyth NE24 3XU United Kingdom to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 4 July 2018 (1 page) |
4 July 2018 | Director's details changed for Glen Pooley on 4 July 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|