N.B. Structures Ltd

DataGardener
dissolved

N.b. Structures Ltd

02176038Private Limited With Share Capital

37 Frederick Place, Brighton, East Sussex, BN14EA
Incorporated

09/10/1987

Company Age

38 years

Directors

3

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

N.b. Structures Ltd (02176038) is a private limited with share capital incorporated on 09/10/1987 (38 years old) and registered in east sussex, BN14EA. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 09/10/1987
BN14EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-03-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2017
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-12-2013
Liquidation Miscellaneous
Category:Insolvency
Date:18-06-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:02-05-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-05-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-12-2011
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-11-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-10-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:01-06-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:18-05-2011
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Change Sail Address Company
Category:Address
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:13-05-2009
Legacy
Category:Address
Date:08-05-2009
Legacy
Category:Officers
Date:08-05-2009
Legacy
Category:Officers
Date:08-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2008
Legacy
Category:Annual Return
Date:03-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2007
Legacy
Category:Annual Return
Date:10-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2007
Legacy
Category:Annual Return
Date:04-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2006
Legacy
Category:Annual Return
Date:02-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2004
Legacy
Category:Annual Return
Date:21-07-2004
Auditors Resignation Company
Category:Auditors
Date:24-02-2004
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-2003
Legacy
Category:Annual Return
Date:11-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2002
Legacy
Category:Annual Return
Date:14-05-2002
Legacy
Category:Annual Return
Date:04-09-2001
Legacy
Category:Mortgage
Date:22-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2000
Legacy
Category:Annual Return
Date:18-05-2000
Legacy
Category:Address
Date:07-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-1999
Legacy
Category:Officers
Date:12-05-1999
Legacy
Category:Officers
Date:12-05-1999
Legacy
Category:Officers
Date:12-05-1999
Legacy
Category:Officers
Date:12-05-1999
Legacy
Category:Annual Return
Date:12-05-1999
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-1998
Legacy
Category:Capital
Date:09-07-1998
Legacy
Category:Annual Return
Date:12-06-1998
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-1997
Legacy
Category:Annual Return
Date:10-06-1997
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-1996
Legacy
Category:Mortgage
Date:19-09-1996
Legacy
Category:Annual Return
Date:26-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-1996
Legacy
Category:Annual Return
Date:20-04-1995
Legacy
Category:Address
Date:31-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Auditors Resignation Company
Category:Auditors
Date:05-06-1994
Legacy
Category:Annual Return
Date:31-05-1994
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-1994
Legacy
Category:Annual Return
Date:21-06-1993
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-1993
Legacy
Category:Address
Date:31-07-1992
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-1992
Legacy
Category:Annual Return
Date:27-04-1992
Legacy
Category:Annual Return
Date:19-08-1991
Legacy
Category:Annual Return
Date:23-11-1990
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-1990
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-1989
Legacy
Category:Annual Return
Date:20-12-1989
Legacy
Category:Accounts
Date:13-03-1989
Legacy
Category:Capital
Date:09-06-1988
Memorandum Articles
Category:Incorporation
Date:10-05-1988
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-1988
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-1988
Legacy
Category:Address
Date:14-04-1988
Legacy
Category:Officers
Date:14-04-1988
Legacy
Category:Officers
Date:14-04-1988
Legacy
Category:Capital
Date:12-04-1988

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2011
Filing Date10/03/2011
Latest Accounts28/02/2010

Trading Addresses

37 Frederick Place, Brighton, BN14EARegistered
Steeltec Works, Hackhurst Lane, Lower Dicker, Hailsham, East Sussex, BN274BW

Related Companies

1

Contact

37 Frederick Place, Brighton, East Sussex, BN14EA