Company NameNKB Machinery Ltd
DirectorsPaul Anthony Russell and Paul Douglas Thornber
Company StatusActive
Company Number07551606
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Paul Anthony Russell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuite Tang Wong 15 The Broadway
Woodford Green
Essex
IG8 0HL
Director NameMr Paul Douglas Thornber
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuite Tang Wong 15 The Broadway
Woodford Green
Essex
IG8 0HL
Secretary NameMr Paul Douglas Thornber
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTuite Tang Wong 15 The Broadway
Woodford Green
Essex
IG8 0HL

Location

Registered AddressTuite Tang Wong
15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Anthony Russell
50.00%
Ordinary
1 at £1Paul Douglas Thornber
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

6 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
12 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
18 March 2015Director's details changed for Mr Paul Anthony Russell on 1 October 2014 (2 pages)
18 March 2015Director's details changed for Paul Douglas Thornber on 1 October 2014 (2 pages)
18 March 2015Secretary's details changed for Mr Paul Douglas Thornber on 1 October 2014 (1 page)
18 March 2015Director's details changed for Mr Paul Anthony Russell on 1 October 2014 (2 pages)
18 March 2015Director's details changed for Mr Paul Anthony Russell on 1 October 2014 (2 pages)
18 March 2015Director's details changed for Paul Douglas Thornber on 1 October 2014 (2 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Secretary's details changed for Mr Paul Douglas Thornber on 1 October 2014 (1 page)
18 March 2015Director's details changed for Paul Douglas Thornber on 1 October 2014 (2 pages)
18 March 2015Secretary's details changed for Mr Paul Douglas Thornber on 1 October 2014 (1 page)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
4 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 April 2014Registered office address changed from Broughton Tuite Tan & L M Wong 168-172 Old Street London EC1V 9BP on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Broughton Tuite Tan & L M Wong 168-172 Old Street London EC1V 9BP on 30 April 2014 (1 page)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
23 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 March 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (2 pages)
30 March 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (2 pages)
16 March 2011Appointment of Paul Douglas Thornber as a director (2 pages)
16 March 2011Appointment of Paul Douglas Thornber as a director (2 pages)
4 March 2011Incorporation (44 pages)
4 March 2011Incorporation (44 pages)