Company NameNiblock Electrical Services Limited
DirectorsKevin Robert John Hartland and Martin Oliver Waters
Company StatusActive
Company Number08338792
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Previous NameNiblock Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Robert John Hartland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Martin Oliver Waters
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteniblockelectrical.co.uk
Telephone020 87768398
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

Financials

Year2013
Turnover£1,527,702
Gross Profit£440,739
Net Worth£111,972
Cash£190,950
Current Liabilities£665,426

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

28 January 2021Delivered on: 30 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 January 2021Delivered on: 23 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
21 December 2023Director's details changed for Mr Martin Oliver Waters on 19 December 2023 (2 pages)
21 December 2023Director's details changed for Mr Kevin Robert John Hartland on 19 December 2023 (2 pages)
26 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
22 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
6 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
18 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 January 2021Registration of charge 083387920002, created on 28 January 2021 (41 pages)
23 January 2021Registration of charge 083387920001, created on 23 January 2021 (36 pages)
27 August 2020Accounts for a small company made up to 30 September 2019 (9 pages)
23 December 2019Director's details changed for Mr Martin Oliver Waters on 19 December 2019 (2 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (7 pages)
9 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
22 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
12 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
18 April 2016Full accounts made up to 30 September 2015 (16 pages)
18 April 2016Full accounts made up to 30 September 2015 (16 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,001
(4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,001
(4 pages)
3 March 2015Full accounts made up to 30 September 2014 (16 pages)
3 March 2015Full accounts made up to 30 September 2014 (16 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,001
(4 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,001
(4 pages)
9 January 2014Full accounts made up to 30 September 2013 (15 pages)
9 January 2014Full accounts made up to 30 September 2013 (15 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,001
(4 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,001
(4 pages)
10 January 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
10 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1
(4 pages)
10 January 2013Appointment of Kevin Robert John Hartland as a director (3 pages)
10 January 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
10 January 2013Appointment of Kevin Robert John Hartland as a director (3 pages)
10 January 2013Appointment of Martin Oliver Waters as a director (3 pages)
10 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1
(4 pages)
10 January 2013Appointment of Martin Oliver Waters as a director (3 pages)
7 January 2013Change of name notice (2 pages)
7 January 2013Change of name notice (2 pages)
7 January 2013Company name changed niblock electrical LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-28
(2 pages)
7 January 2013Company name changed niblock electrical LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-28
(2 pages)
4 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
4 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 December 2012Incorporation (36 pages)
20 December 2012Incorporation (36 pages)