Company NameNiblock Building Contractors Limited
DirectorsMartin Oliver Waters and Kevin Robert John Hartland
Company StatusActive
Company Number05014243
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Oliver Waters
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Kevin Robert John Hartland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(19 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSurveyor
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Secretary NameRoger Tremearne Cogar
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Dale Park Avenue
Carshalton
Surrey
SM5 2EP
Secretary NameElaine Christine Scaffardi
NationalityBritish
StatusResigned
Appointed30 June 2011(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address4 Rossendale Close
Enfield
EN2 9JQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteniblock.co.uk
Telephone020 87783449
Telephone regionLondon

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
21 December 2023Director's details changed for Mr Kevin Robert John Hartland on 19 December 2023 (2 pages)
2 June 2023Appointment of Mr Kevin Robert John Hartland as a director on 1 June 2023 (2 pages)
29 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
26 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
24 July 2020Termination of appointment of Elaine Christine Scaffardi as a secretary on 29 January 2020 (1 page)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 January 2020Change of details for Mr Martin Oliver Waters as a person with significant control on 12 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Martin Oliver Waters on 12 January 2020 (2 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
15 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
7 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
13 February 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
13 February 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
12 July 2011Appointment of Elaine Christine Scaffardi as a secretary (4 pages)
12 July 2011Termination of appointment of Roger Cogar as a secretary (2 pages)
12 July 2011Termination of appointment of Roger Cogar as a secretary (2 pages)
12 July 2011Appointment of Elaine Christine Scaffardi as a secretary (4 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
7 January 2009Secretary's change of particulars / roger cogar / 01/09/2008 (2 pages)
7 January 2009Secretary's change of particulars / roger cogar / 01/09/2008 (2 pages)
23 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: c/o fisher sassoon & marks farley court allsop place london NW1 5LG (1 page)
9 October 2007Registered office changed on 09/10/07 from: c/o fisher sassoon & marks farley court allsop place london NW1 5LG (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 13/01/07; full list of members (2 pages)
1 March 2007Return made up to 13/01/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 January 2005Return made up to 13/01/05; full list of members (6 pages)
19 January 2005Return made up to 13/01/05; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
29 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
30 October 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
30 October 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
13 January 2004Incorporation (17 pages)
13 January 2004Incorporation (17 pages)