About

Registered Number: 04995444
Date of Incorporation: 15/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Marlow International, Parkway, Marlow, SL7 1YL,

 

Established in 2003, Nsb Enterprises Ltd have registered office in Marlow, it's status in the Companies House registry is set to "Active". There are no directors listed for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
MR01 - N/A 22 April 2020
MR04 - N/A 24 March 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 17 September 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 17 December 2018
MR01 - N/A 31 July 2018
MR04 - N/A 31 July 2018
MR04 - N/A 31 July 2018
AA - Annual Accounts 04 July 2018
AUD - Auditor's letter of resignation 29 June 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
CS01 - N/A 18 December 2017
MR01 - N/A 04 October 2017
PSC05 - N/A 07 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 06 July 2017
AA - Annual Accounts 22 June 2017
AA01 - Change of accounting reference date 10 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 03 November 2016
MR01 - N/A 12 September 2016
AR01 - Annual Return 20 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
AA - Annual Accounts 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 21 July 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP04 - Appointment of corporate secretary 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 January 2012
AD01 - Change of registered office address 13 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 24 September 2009
MISC - Miscellaneous document 03 April 2009
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2009
353 - Register of members 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363s - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 03 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2005
363s - Annual Return 22 February 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

A registered charge 23 July 2018 Fully Satisfied

N/A

A registered charge 02 October 2017 Fully Satisfied

N/A

A registered charge 01 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.