UKBizDB.co.uk

NAYBUR BROTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Naybur Brothers Limited. The company was founded 57 years ago and was given the registration number 00885695. The firm's registered office is in POTTERS BAR. You can find them at Newman And Co, Fiveways 57-59 Hatfield Road, Potters Bar, Hertfordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:NAYBUR BROTHERS LIMITED
Company Number:00885695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1966
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Newman And Co, Fiveways 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Secretary-Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director-Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director-Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director-Active
Newman And Co, Fiveways 57-59 Hatfield Road, Potters Bar, EN6 1HS

Director-Active
Newman And Co, Fiveways 57-59 Hatfield Road, Potters Bar, EN6 1HS

Director-Active
89 Nursery Road, Southgate, London, N14 5QG

Director-Active

People with Significant Control

Mr David Martin Barrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS
Nature of control:
  • Significant influence or control
Mr Peter James Barrell
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS
Nature of control:
  • Significant influence or control
Mr Stephen Gary Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS
Nature of control:
  • Significant influence or control
Mr John William Barrell
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-20Accounts

Change account reference date company previous extended.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.