About

Registered Number: 05461151
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ,

 

Niblock Logistic Solutions Ltd was registered on 24 May 2005 with its registered office in Westerham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this business are Niblock, Georgina Ann, Niblock, Kevin Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIBLOCK, Kevin Joseph 11 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NIBLOCK, Georgina Ann 11 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 21 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 25 February 2019
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 20 February 2017
AAMD - Amended Accounts 10 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH03 - Change of particulars for secretary 17 February 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
CERTNM - Change of name certificate 15 July 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.