UKBizDB.co.uk

NBS FLEET SERVICES LIMITED

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

This company is commonly known as Nbs Fleet Services Limited. The company was founded 38 years ago and was given the registration number 01958395. The firm's registered office is in . You can find them at Nationwide House Pipers Way, Swindon, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NBS FLEET SERVICES LIMITED
Company Number:01958395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 November 1985
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nationwide House Pipers Way, Swindon, SN38 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Corporate Secretary18 January 2019Active
Nationwide House Pipers Way, Swindon, SN38 1NW

Director07 December 2006Active
Nationwide House Pipers Way, Swindon, SN38 1NW

Director30 June 2010Active
7, Bristol Road, Chippenham, SN15 4BQ

Secretary18 June 1993Active
Nationwide House Pipers Way, Swindon, SN38 1NW

Secretary01 April 2011Active
12 Rowsley Avenue, Hendon, London, NW4 1AJ

Secretary-Active
Belmont Abson Road, Pucklechurch, Bristol, BS16 9SD

Secretary03 November 1997Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary30 November 2016Active
Nationwide House Pipers Way, Swindon, SN38 1NW

Secretary21 July 2010Active
Manor Farm House, Bushton, SN4 7PX

Secretary10 January 2002Active
1 Little Orchard, Fosseway, Midsomer Norton, Radstock, BA3 4AU

Secretary29 November 2007Active
100 Molrams Lane, Great Baddow, Chelmsford, CM2 7AL

Secretary01 August 1992Active
Nationwide House Pipers Way, Swindon, SN38 1NW

Secretary13 May 2008Active
7, Bristol Road, Chippenham, SN15 4BQ

Director30 October 1994Active
6 Hids Copse Road, Cumnor Hill, Oxford, OX2 9JJ

Director05 April 2003Active
Orchard Cottage, Brook Street, Moreton Pinkey, NN11 3SL

Director29 July 1999Active
Elm View Farley Green, Albury, Guildford, GU5 9DN

Director-Active
Nationwide House Pipers Way, Swindon, SN38 1NW

Director01 April 2007Active
12 Rowsley Avenue, Hendon, London, NW4 1AJ

Director-Active
Belmont Abson Road, Pucklechurch, Bristol, BS16 9SD

Director03 November 1997Active
Nationwide House Pipers Way, Swindon, SN38 1NW

Director21 July 2010Active
Nationwide House Pipers Way, Swindon, SN38 1NW

Director01 October 2006Active
Rosedale Cottage, Petersham Lane Gaunts Common, Wimborne, BH21 4JS

Director29 July 1999Active
Ernle Cottage, Etchilhampton, Devizes, SN10 3JJ

Director05 April 2005Active
2 Court Gardens, Batheaston, Bath, BA1 7PH

Director02 August 1992Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Corporate Director02 August 1992Active

People with Significant Control

Nationwide Building Society
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-01Dissolution

Dissolution application strike off company.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-09-24Change of constitution

Statement of companys objects.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Appoint corporate secretary company with name date.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type dormant.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-12-30Accounts

Legacy.

Download
2016-12-30Other

Legacy.

Download
2016-12-30Other

Legacy.

Download
2016-12-30Accounts

Legacy.

Download
2016-12-14Officers

Appoint person secretary company with name date.

Download
2016-12-14Officers

Termination secretary company with name termination date.

Download
2016-06-10Document replacement

Second filing of form with form type made up date.

Download
2016-06-10Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.