Nb Construction (UK) Limited WISBECH


Nb Construction (UK) started in year 2006 as Private Limited Company with registration number 05750967. The Nb Construction (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Wisbech at Monica House. Postal code: PE13 3AD.

At the moment there are 2 directors in the the firm, namely Cheryl B. and Nicholas B.. In addition one secretary - Cheryl B. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Nb Construction (UK) Limited Address / Contact

Office Address Monica House
Office Address2 St Augustines Road
Town Wisbech
Post code PE13 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05750967
Date of Incorporation Tue, 21st Mar 2006
Industry Construction of commercial buildings
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Cheryl B.

Position: Secretary

Appointed: 21 March 2006

Cheryl B.

Position: Director

Appointed: 21 March 2006

Nicholas B.

Position: Director

Appointed: 21 March 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2006

Resigned: 21 March 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 March 2006

Resigned: 21 March 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Nb Construction (Holdings) Limited from Wisbech, England. The abovementioned PSC is categorised as "a limited company", 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 Cheryl B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Nicholas B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nb Construction (Holdings) Limited

Monica House St Augustines Road, Wisbech, PE13 3AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11083141
Notified on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cheryl B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand150 914907 9211 984 928551 330467 999
Current Assets1 922 4184 725 4825 514 5912 108 1152 403 087
Debtors623 9261 942 2673 405 7001 487 5281 831 603
Net Assets Liabilities1 400 8372 741 2664 983 4122 872 5363 131 261
Other Debtors11 590290 519   
Property Plant Equipment1 206 005962 7671 951 8412 978 5521 887 587
Total Inventories1 147 5781 875 294123 96369 257103 485
Other
Accrued Liabilities Deferred Income59 09857 205548 23045 38868 156
Accumulated Amortisation Impairment Intangible Assets 32 00032 00032 000 
Accumulated Depreciation Impairment Property Plant Equipment426 819325 264493 162821 822621 930
Additions Other Than Through Business Combinations Property Plant Equipment 500 878   
Amortisation Rate Used For Intangible Assets 10   
Amounts Owed By Group Undertakings 236 6401 047 746137 296321 224
Amounts Owed To Directors349 42115 867   
Amounts Owed To Other Related Parties Other Than Directors10 57915 800   
Amounts Recoverable On Contracts342 955490 461 730 6181 113 472
Average Number Employees During Period1817182022
Bank Borrowings Overdrafts142 044701 44450 02350 03310 033
Corporation Tax Payable165 719337 600463 312 158 681
Creditors1 348 5662 617 976288 975648 512142 190
Depreciation Rate Used For Property Plant Equipment 20   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 259 627 125 356601 166
Disposals Property Plant Equipment 845 671 461 2791 693 457
Finance Lease Liabilities Present Value Total203 125135 309288 975648 512112 190
Fixed Assets1 213 955970 7172 009 7912 994 4521 903 487
Increase From Depreciation Charge For Year Property Plant Equipment 158 072 454 016401 274
Intangible Assets Gross Cost 32 00032 00032 000 
Investments7 9507 950   
Investments Fixed Assets7 9507 95057 95015 90015 900
Net Current Assets Liabilities573 8522 107 5063 448 503810 3211 455 404
Number Shares Issued Fully Paid100100 100100
Other Creditors10 57915 80021 7291 100616
Other Loans Classified Under Investments7 9507 950   
Other Taxation Social Security Payable15 210347 39435 61427 00525 275
Par Value Share 1 11
Prepayments Accrued Income31 44928 826   
Property Plant Equipment Gross Cost1 632 8241 288 0312 445 0033 800 3742 509 517
Taxation Including Deferred Taxation Balance Sheet Subtotal122 35579 234   
Total Assets Less Current Liabilities1 787 8073 078 2235 458 2943 804 7733 358 891
Trade Creditors Trade Payables403 3701 007 357469 582591 906257 311
Trade Debtors Trade Receivables237 932895 8211 747 442155 725366 533
Amount Specific Advance Or Credit Directors 15 867378 486  
Amount Specific Advance Or Credit Made In Period Directors  797 308544 344 
Amount Specific Advance Or Credit Repaid In Period Directors  402 955922 830 
Additional Provisions Increase From New Provisions Recognised   97 818-198 285
Amounts Owed To Group Undertakings   303 962256 540
Corporation Tax Recoverable   154 276 
Other Investments Other Than Loans  57 95015 90015 900
Prepayments  29 23840 71930 374
Provisions  185 907283 72585 440
Provisions For Liabilities Balance Sheet Subtotal  185 907283 72585 440
Recoverable Value-added Tax   178 894 
Total Additions Including From Business Combinations Property Plant Equipment   1 816 650402 600

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 057509670005 in full
filed on: 26th, May 2023
Free Download (1 page)

Company search

Advertisements