London
W1U 7NA
Director Name | Mr Martin Oliver Waters |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | niblockelectrical.co.uk |
---|---|
Telephone | 020 87768398 |
Telephone region | London |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,527,702 |
Gross Profit | £440,739 |
Net Worth | £111,972 |
Cash | £190,950 |
Current Liabilities | £665,426 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
28 January 2021 | Delivered on: 30 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 January 2021 | Delivered on: 23 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Director's details changed for Mr Martin Oliver Waters on 19 December 2023 (2 pages) |
21 December 2023 | Director's details changed for Mr Kevin Robert John Hartland on 19 December 2023 (2 pages) |
26 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
22 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
6 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
18 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
30 January 2021 | Registration of charge 083387920002, created on 28 January 2021 (41 pages) |
23 January 2021 | Registration of charge 083387920001, created on 23 January 2021 (36 pages) |
27 August 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
23 December 2019 | Director's details changed for Mr Martin Oliver Waters on 19 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
18 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
18 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
3 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
9 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
10 January 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
10 January 2013 | Appointment of Kevin Robert John Hartland as a director (3 pages) |
10 January 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
10 January 2013 | Appointment of Kevin Robert John Hartland as a director (3 pages) |
10 January 2013 | Appointment of Martin Oliver Waters as a director (3 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
10 January 2013 | Appointment of Martin Oliver Waters as a director (3 pages) |
7 January 2013 | Change of name notice (2 pages) |
7 January 2013 | Change of name notice (2 pages) |
7 January 2013 | Company name changed niblock electrical LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Company name changed niblock electrical LIMITED\certificate issued on 07/01/13
|
4 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 December 2012 | Incorporation (36 pages) |
20 December 2012 | Incorporation (36 pages) |