You are here: bizstats.co.uk > a-z index > N list > NB list

Nbc Environment Ltd BRISTOL


Founded in 1997, Nbc Environment, classified under reg no. 03475126 is an active company. Currently registered at The Pavilions Computershare Governance Services BS13 8FD, Bristol the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/11/30 Nbc Environment Ltd is no longer carrying the name Nbc Bird & Pest Solutions.

The firm has 2 directors, namely Matthew T., Steven L.. Of them, Matthew T., Steven L. have been with the company the longest, being appointed on 1 April 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nbc Environment Ltd Address / Contact

Office Address The Pavilions Computershare Governance Services
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03475126
Date of Incorporation Tue, 2nd Dec 1997
Industry Combined facilities support activities
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Matthew T.

Position: Director

Appointed: 01 April 2022

Steven L.

Position: Director

Appointed: 01 April 2022

Cheryl B.

Position: Director

Appointed: 01 October 2017

Resigned: 01 August 2019

Stewart P.

Position: Director

Appointed: 30 January 2017

Resigned: 25 July 2019

Barry L.

Position: Director

Appointed: 13 June 2016

Resigned: 31 August 2017

Graham R.

Position: Director

Appointed: 13 May 2016

Resigned: 04 May 2018

Ian C.

Position: Director

Appointed: 31 July 2015

Resigned: 30 April 2020

Graham C.

Position: Director

Appointed: 22 January 2013

Resigned: 18 April 2016

Cheryl B.

Position: Director

Appointed: 22 January 2013

Resigned: 13 June 2016

Duncan J.

Position: Director

Appointed: 22 January 2013

Resigned: 20 April 2016

Kathryn D.

Position: Secretary

Appointed: 31 July 2002

Resigned: 31 August 2016

Susannah B.

Position: Secretary

Appointed: 28 December 1997

Resigned: 31 July 2002

John D.

Position: Director

Appointed: 08 December 1997

Resigned: 01 April 2022

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1997

Resigned: 08 December 1997

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 December 1997

Resigned: 08 December 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Rollins Uk Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rollins Uk Holdings Ltd

One Fleet Place, London, EC4M 7WS, United Kingdom

Legal authority The Laws Of England
Legal form Private Company Limited By Shares
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John D.

Notified on 11 May 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nbc Bird & Pest Solutions November 30, 2017
Nbc Bird Solutions November 5, 2007
Nbc Environmental Services January 13, 2004
Quicker Picker (vacuum Systems) December 29, 1999
Mitregood December 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312022-04-01
Balance Sheet
Cash Bank On Hand425 703493343 4335 778
Current Assets1 565 1231 404 9631 927 4431 904 960
Debtors1 060 8591 316 7551 504 6081 739 468
Net Assets Liabilities987 367-408 350167 826701 056
Other Debtors  36 407416 766
Property Plant Equipment191 240244 904202 377253 439
Total Inventories78 56187 71579 402159 714
Other
Amount Specific Advance Or Credit Directors46 25661 43793 926 
Amount Specific Advance Or Credit Made In Period Directors 30 000 230 108
Amount Specific Advance Or Credit Repaid In Period Directors83 25745 18132 489136 182
Accrued Liabilities Deferred Income  55 860129 107
Accumulated Amortisation Impairment Intangible Assets11 37029 40630 67127 500
Accumulated Depreciation Impairment Property Plant Equipment249 929316 410297 189318 705
Additional Provisions Increase From New Provisions Recognised 16 697146 29561 757
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -206 431  
Administrative Expenses  1 725 1002 270 625
Amortisation Expense Intangible Assets  1 2651 921
Average Number Employees During Period901068795
Bank Borrowings Overdrafts  181 349177 900
Corporation Tax Payable   140 230
Cost Sales  3 105 7364 983 485
Creditors51 381623 054495 03498 423
Current Tax For Period   167 897
Deferred Tax Asset Debtors  13 604 
Depreciation Expense Property Plant Equipment  67 80469 612
Disposals Decrease In Amortisation Impairment Intangible Assets   6 356
Disposals Decrease In Depreciation Impairment Property Plant Equipment  87 02532 144
Disposals Intangible Assets   51 158
Disposals Property Plant Equipment  136 467135 796
Dividends Paid   100 000
Dividends Paid On Shares Interim   100 000
Finance Lease Liabilities Present Value Total  28 0117 244
Fixed Assets702 095286 098204 264253 439
Gross Profit Loss  2 514 0333 484 561
Increase From Amortisation Charge For Year Intangible Assets 18 0361 2653 185
Increase From Depreciation Charge For Year Property Plant Equipment 66 48167 80469 612
Intangible Assets19 9193 1521 887 
Intangible Assets Gross Cost31 28932 55832 55827 500
Interest Payable Similar Charges Finance Costs  75 58073 909
Investments Fixed Assets490 93638 042  
Merchandise  79 402159 714
Net Current Assets Liabilities366 488-71 394458 596594 193
Nominal Value Shares Issued Specific Share Issue   0
Number Shares Issued Fully Paid 1 7651 76510 104
Operating Profit Loss  798 0511 213 936
Other Creditors  412 69079 009
Other Deferred Tax Expense Credit  146 29561 757
Other Operating Income Format1  9 118 
Other Taxation Social Security Payable  69 67582 217
Par Value Share 000
Payments Received On Account  58 997 
Prepayments Accrued Income  214 90994 595
Profit Loss -1 255 826576 176910 373
Profit Loss On Ordinary Activities Before Tax  722 4711 140 027
Property Plant Equipment Gross Cost441 169561 314499 566572 144
Provisions29 835-159 899-13 60448 153
Provisions For Liabilities Balance Sheet Subtotal29 835  48 153
Tax Tax Credit On Profit Or Loss On Ordinary Activities  146 295229 654
Total Additions Including From Business Combinations Intangible Assets 1 269 46 100
Total Additions Including From Business Combinations Property Plant Equipment 120 14574 719208 374
Total Assets Less Current Liabilities1 068 583214 704662 860847 632
Trade Creditors Trade Payables  350 218399 292
Trade Debtors Trade Receivables  1 145 7621 228 107
Turnover Revenue  5 619 7698 468 046

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 3rd, October 2023
Free Download (11 pages)

Company search