UKBizDB.co.uk

NBC ENVIRONMENT LTD

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

This company is commonly known as Nbc Environment Ltd. The company was founded 26 years ago and was given the registration number 03475126. The firm's registered office is in NORWICH. You can find them at The Mews Harling Road, Snetterton, Norwich, Norfolk. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:NBC ENVIRONMENT LTD
Company Number:03475126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Mews Harling Road, Snetterton, Norwich, Norfolk, England, NR16 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director28 March 2024Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director01 April 2022Active
9 The Street, Whatfield, Hadleigh, IP7 6QW

Secretary28 December 1997Active
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU

Secretary31 July 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary02 December 1997Active
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU

Director01 October 2017Active
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU

Director22 January 2013Active
3, Drylaw Gardens, Edinburgh, EH4 2AT

Director31 July 2015Active
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU

Director22 January 2013Active
The Grove, Kenninghall Road, Banham, Norwich, England, NR16 2HE

Director08 December 1997Active
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU

Director22 January 2013Active
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU

Director13 June 2016Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director01 April 2022Active
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU

Director30 January 2017Active
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU

Director13 May 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director02 December 1997Active

People with Significant Control

Rollins Uk Holdings Ltd
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:One, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Rowan Dickson
Notified on:11 May 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:C/O Fox Williams Llp, 5th Floor, 10 Finsbury Square, London, England, EC2A 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-08-24Address

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

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Change account reference date company current shortened.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Accounts

Change account reference date company previous extended.

Download
2022-04-19Capital

Capital name of class of shares.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Address

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

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.