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.
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 | : |
|
Registered Address | : | The Mews Harling Road, Snetterton, Norwich, Norfolk, England, NR16 2JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD | Director | 28 March 2024 | Active |
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD | Director | 01 April 2022 | Active |
9 The Street, Whatfield, Hadleigh, IP7 6QW | Secretary | 28 December 1997 | Active |
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU | Secretary | 31 July 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 02 December 1997 | Active |
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU | Director | 01 October 2017 | Active |
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU | Director | 22 January 2013 | Active |
3, Drylaw Gardens, Edinburgh, EH4 2AT | Director | 31 July 2015 | Active |
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU | Director | 22 January 2013 | Active |
The Grove, Kenninghall Road, Banham, Norwich, England, NR16 2HE | Director | 08 December 1997 | Active |
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU | Director | 22 January 2013 | Active |
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU | Director | 13 June 2016 | Active |
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD | Director | 01 April 2022 | Active |
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU | Director | 30 January 2017 | Active |
The Mews, Harling Road, Snetterton, Norwich, England, NR16 2JU | Director | 13 May 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 02 December 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Change account reference date company current shortened. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Accounts | Change account reference date company previous extended. | Download |
2022-04-19 | Capital | Capital name of class of shares. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-07 | Incorporation | Memorandum articles. | Download |
2022-04-04 | Capital | Capital allotment shares. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.