Company NameNBS Consultants Ltd
DirectorsNigel Bloice Small and Pauline Small
Company StatusActive
Company Number08669759
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Previous NameNBS Cosultants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Nigel Bloice Small
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Bar Lane
Roecliffe
York
YO51 9LS
Director NameMrs Pauline Small
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Bar Lane
Roecliffe
York
YO51 9LS

Location

Registered AddressAcorn House Bar Lane
Roecliffe
York
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

50 at £1Nigel Small
50.00%
Ordinary
50 at £1Pauline Small
50.00%
Ordinary

Financials

Year2014
Net Worth£2,113
Cash£418
Current Liabilities£160,220

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

4 January 2018Delivered on: 5 January 2018
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: Freehold land known as 42 king edwards drive harrogate.
Outstanding
7 December 2017Delivered on: 12 December 2017
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: Freehold 42 king edwards drive harrogate.
Outstanding

Filing History

3 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 January 2018Registration of charge 086697590002, created on 4 January 2018 (33 pages)
12 December 2017Registration of charge 086697590001, created on 7 December 2017 (6 pages)
12 December 2017Registration of charge 086697590001, created on 7 December 2017 (6 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
5 September 2013Company name changed nbs cosultants LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed nbs cosultants LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)