This company is commonly known as Nbd Groundworks Limited. The company was founded 11 years ago and was given the registration number 08091242. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | NBD GROUNDWORKS LIMITED |
---|---|---|
Company Number | : | 08091242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England, TS18 3SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hmh House, 8 Falcon Court, Preston Farm, Stockton On Tees, England, TS18 3TS | Director | 31 May 2012 | Active |
2 Front Street, Fleming Field, Shotton Colliery, United Kingdom, DH6 2JH | Director | 26 July 2018 | Active |
The Rakish, Ayton Road, Stokesley, Middlesbrough, United Kingdom, TS9 5JN | Director | 26 July 2018 | Active |
Mr Michael Andrew Hammond | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Front Street, Fleming Field, Shotton Colliery, United Kingdom, DH6 2JH |
Nature of control | : |
|
Mr John Patrick Hughes | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Rakish, Ayton Road, Middlesbrough, United Kingdom, TS9 5JN |
Nature of control | : |
|
Mr Gerard May | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hmh House, 8 Falcon Court, Stockton On Tees, England, TS18 3TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Capital | Capital cancellation shares. | Download |
2019-08-13 | Capital | Capital return purchase own shares. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Capital | Capital allotment shares. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.