NBS ENTERPRISES LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
NBS ENTERPRISES LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
NBS ENTERPRISES LIMITED was incorporated 54 years ago on 28/04/1970 and has the registered number: 00978271. The accounts status is FULL and accounts are next due on 30/09/2024.
NBS ENTERPRISES LIMITED was incorporated 54 years ago on 28/04/1970 and has the registered number: 00978271. The accounts status is FULL and accounts are next due on 30/09/2024.
NBS ENTERPRISES LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
58290 - Other software publishing
63990 - Other information service activities n.e.c.
71111 - Architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OLD POST OFFICE
NEWCASTLE UPON TYNE
NE1 1RH
This Company Originates in : United Kingdom
Previous trading names include:
RIBA ENTERPRISES LTD (until 02/06/2020)
RIBA ENTERPRISES LTD (until 02/06/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUSSELL ADAM HAWORTH | Sep 1971 | British | Director | 2022-04-01 | CURRENT |
MR MARTIN BERGLUND | Aug 1986 | Swedish | Director | 2023-12-15 | CURRENT |
MR PETER GARY JACKSON | Dec 1938 | British | Director | 1993-05-19 UNTIL 2000-12-31 | RESIGNED |
MR JEREMY ARTHUR NEWCOMBE | Oct 1951 | British | Director | 1994-09-20 UNTIL 2000-07-19 | RESIGNED |
MR JONATHAN PAUL NEWBY | Sep 1962 | British | Director | 2003-01-01 UNTIL 2004-03-26 | RESIGNED |
GORDON GRAHAM | Jun 1920 | British | Director | RESIGNED | |
MRS PATRICIA IDA MALET BATES | May 1944 | British | Director | 2007-04-24 UNTIL 2010-06-17 | RESIGNED |
MR STEPHEN ROBERT LOCKLEY | Oct 1956 | British | Director | 2004-06-07 UNTIL 2007-07-27 | RESIGNED |
STEFAN LINDQVIST | Jul 1966 | Swedish | Director | 2021-02-28 UNTIL 2022-03-31 | RESIGNED |
MICHAEL DAVID LAWLESS | May 1957 | British | Director | 2005-11-10 UNTIL 2011-09-15 | RESIGNED |
MR DAVID JOHN LUMB | Jul 1950 | British | Director | 1994-09-20 UNTIL 1997-07-16 | RESIGNED |
MR MARK RICHARD KEMP | Apr 1969 | British | Director | 2015-07-16 UNTIL 2018-05-31 | RESIGNED |
MR NICHOLAS WILLIAM NEVILLE JONES | Dec 1954 | British | Director | RESIGNED | |
MISS CLAIRE ELIZABETH JAMES | Jul 1955 | British | Director | 2002-04-19 UNTIL 2010-08-23 | RESIGNED |
MR JOHN PETER JACOB | May 1942 | British | Director | RESIGNED | |
RODERICK PETER HACKNEY | Mar 1942 | British | Director | 1995-06-02 UNTIL 2001-07-18 | RESIGNED |
MR MICHAEL JAMES HICKIE | Apr 1947 | British | Director | 2000-07-19 UNTIL 2006-06-06 | RESIGNED |
MR MICHAEL FRANK HORNER | Dec 1943 | British | Director | 1996-11-28 UNTIL 2003-01-01 | RESIGNED |
CLIVE LABOVITCH | Apr 1932 | Director | RESIGNED | ||
CATHERINE HENNESSY | Nov 1960 | British | Director | 1998-07-15 UNTIL 2004-09-08 | RESIGNED |
MISS IRENA DAWN PEEL | Secretary | 2013-04-25 UNTIL 2018-08-31 | RESIGNED | ||
MR MICHAEL FRANK HORNER | Dec 1943 | British | Secretary | 1996-08-01 UNTIL 2003-01-01 | RESIGNED |
MR GEOFF MICHAEL DENNER | Feb 1947 | British | Secretary | 2003-01-01 UNTIL 2012-02-15 | RESIGNED |
MR JOHN LANGTON CROSBY | Secretary | 2012-02-15 UNTIL 2012-10-16 | RESIGNED | ||
MR CHRISTOPHER STANLEY BLAXALL | Secretary | 2018-12-10 UNTIL 2021-03-31 | RESIGNED | ||
GERALD MONTAGUE BEALE | Dec 1925 | British | Secretary | RESIGNED | |
MR CHRISTOPHER STANLEY BLAXALL | Jan 1957 | English | Director | 2018-12-10 UNTIL 2021-03-31 | RESIGNED |
MR RICHARD WHITCOMBE FLOWITT | Mar 1935 | British | Director | 1993-05-19 UNTIL 1998-07-15 | RESIGNED |
MR BENJAMIN CHARLES EDWARD DERBYSHIRE | May 1953 | British | Director | 2016-10-18 UNTIL 2017-06-05 | RESIGNED |
MR GEOFF MICHAEL DENNER | Feb 1947 | British | Director | 1995-02-01 UNTIL 2012-02-15 | RESIGNED |
CHRISTOPHER DAVID DALTRY | Nov 1941 | British | Director | 1993-05-19 UNTIL 2002-03-31 | RESIGNED |
MR JOHN LANGTON CROSBY | Jun 1974 | British | Director | 2012-02-15 UNTIL 2012-10-16 | RESIGNED |
MR STUART CHARLES CRICHTON | Apr 1952 | British | Director | 1999-02-11 UNTIL 2002-06-13 | RESIGNED |
MR ANDREW CHARLESWORTH CLAGUE | May 1951 | British | Director | 1997-07-16 UNTIL 2003-07-23 | RESIGNED |
CLIVE EMSLEY BRACEWELL LASCELLES CARR | May 1934 | British | Director | RESIGNED | |
MR PAUL GUY FOSTER | Aug 1965 | British | Director | 2015-11-27 UNTIL 2018-04-30 | RESIGNED |
DONALD BROOKS | Jun 1929 | British | Director | RESIGNED | |
MR CLEMENT IRWIN BROHIER | Apr 1960 | British | Director | 2016-06-29 UNTIL 2018-06-08 | RESIGNED |
MR PETER OBORN | Oct 1955 | British | Director | 2017-03-24 UNTIL 2018-05-31 | RESIGNED |
MS DAGMAR BINSTED | Feb 1973 | German | Director | 2009-09-09 UNTIL 2015-07-16 | RESIGNED |
MR BEN BEAUMONT | Sep 1940 | British | Director | 2011-09-15 UNTIL 2015-09-06 | RESIGNED |
GERALD MONTAGUE BEALE | Dec 1925 | British | Director | RESIGNED | |
MR TIMOTHY GUY BAILEY | Sep 1964 | British | Director | 2016-03-11 UNTIL 2018-05-31 | RESIGNED |
MR RONALD ANTHONY ALLOTT | May 1935 | British | Director | RESIGNED | |
JAMES BRYANT ACKLAND | Jul 1924 | British | Director | RESIGNED | |
MR MATTHEW DONALD BROOK | May 1975 | British | Director | 2009-11-12 UNTIL 2013-05-31 | RESIGNED |
MR GRAHAM JOHN FRANCIS | Nov 1945 | British | Director | 2003-07-24 UNTIL 2009-06-18 | RESIGNED |
JOHNNY ENGMAN | Apr 1977 | Swedish | Director | 2021-02-28 UNTIL 2023-12-15 | RESIGNED |
LEONIE MILLINER | Jan 1972 | British | Director | 1996-07-17 UNTIL 2002-07-17 | RESIGNED |
MR ANDREW IAN MUNRO | Mar 1962 | British | Director | 2011-02-10 UNTIL 2015-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Williams Topco Limited | 2018-06-08 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Royal Institute Of British Architects | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |