About

Registered Number: 02246735
Date of Incorporation: 21/04/1988 (36 years ago)
Company Status: Active
Registered Address: Unit 1 Eastman Way, Hemel Hempstead, Hertfordshire, HP2 7DU

 

Based in Hemel Hempstead in Hertfordshire, Nbm Technology Solutions Ltd was registered on 21 April 1988, it's status in the Companies House registry is set to "Active". The current directors of this company are Kindell, Daniel John, Kindell, Loren Caroline, Donaldson, Rachel Claire, Kindell, Colin David, Kindell, John William. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINDELL, Daniel John 01 May 2001 - 1
KINDELL, Loren Caroline 01 July 2007 - 1
DONALDSON, Rachel Claire 01 July 2007 03 May 2016 1
KINDELL, Colin David N/A 01 July 2005 1
KINDELL, John William N/A 01 July 2005 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 06 January 2017
CERTNM - Change of name certificate 31 October 2016
CS01 - N/A 27 July 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
SH06 - Notice of cancellation of shares 31 May 2016
SH03 - Return of purchase of own shares 31 May 2016
RESOLUTIONS - N/A 10 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 13 November 2013
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
SH01 - Return of Allotment of shares 17 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
169 - Return by a company purchasing its own shares 03 August 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363s - Annual Return 30 August 2006
169 - Return by a company purchasing its own shares 11 August 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 09 August 2005
169 - Return by a company purchasing its own shares 04 August 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 18 August 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 11 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 02 August 1993
288 - N/A 02 August 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 10 August 1992
RESOLUTIONS - N/A 30 January 1992
RESOLUTIONS - N/A 30 January 1992
RESOLUTIONS - N/A 30 January 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 02 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1990
395 - Particulars of a mortgage or charge 11 October 1990
88(2)P - N/A 12 September 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
395 - Particulars of a mortgage or charge 16 July 1990
287 - Change in situation or address of Registered Office 16 July 1990
288 - N/A 12 June 1990
288 - N/A 03 January 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
PUC 2 - N/A 21 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1988
288 - N/A 29 April 1988
288 - N/A 29 April 1988
NEWINC - New incorporation documents 21 April 1988

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 04 April 2008 Outstanding

N/A

Legal charge 24 September 1990 Fully Satisfied

N/A

Legal charge 27 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.