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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-20 | Accounts | Change account reference date company previous extended. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.