UKBizDB.co.uk

NMBS (SOUTH WEST) LIMITED

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

This company is commonly known as Nmbs (south West) Limited. The company was founded 6 years ago and was given the registration number 11100182. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 2 Stafford Place, , Weston-super-mare, Somerset. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NMBS (SOUTH WEST) LIMITED
Company Number:11100182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:2 Stafford Place, Weston-super-mare, Somerset, United Kingdom, BS23 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a, Sandford Road, Winscombe, United Kingdom, BS25 1JG

Director09 January 2018Active
34a, Sandford Road, Winscombe, United Kingdom, BS25 1JG

Director16 September 2019Active
35 Whitstone Rise, Shepton Mallett, United Kingdom, BA4 5QA

Director09 January 2018Active
40, Woodborough Road, Winscombe, United Kingdom, BS25 1AG

Director09 January 2018Active
34a, Sandford Road, Winscombe, United Kingdom, BS25 1JG

Director06 December 2017Active

People with Significant Control

Mr Ryan Nicholas Morris
Notified on:09 January 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:35 Whitstone Rise, Shepton Mallett, United Kingdom, BA4 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Lee Fletcher
Notified on:09 January 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:33, Moor Lane, Weston-Super-Mare, United Kingdom, BS24 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Morris
Notified on:06 December 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:34a, Sandford Road, Winscombe, United Kingdom, BS25 1JG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.