UKBizDB.co.uk

NBD GROUNDWORKS LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hmh House, 8 Falcon Court, Preston Farm, Stockton On Tees, England, TS18 3TS

Director31 May 2012Active
2 Front Street, Fleming Field, Shotton Colliery, United Kingdom, DH6 2JH

Director26 July 2018Active
The Rakish, Ayton Road, Stokesley, Middlesbrough, United Kingdom, TS9 5JN

Director26 July 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-12-07Address

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

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Capital

Capital cancellation shares.

Download
2019-08-13Capital

Capital return purchase own shares.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Capital

Capital allotment shares.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-06-14Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.