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

Nbj Group Limited REDHILL


Founded in 2007, Nbj Group, classified under reg no. 06264406 is an active company. Currently registered at First Floor, Forum House RH1 6YS, Redhill the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/09/22 Nbj Group Limited is no longer carrying the name Norman Butcher And Jones Group.

The firm has one director. Neil C., appointed on 30 September 2010. There are currently no secretaries appointed. 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.

Nbj Group Limited Address / Contact

Office Address First Floor, Forum House
Office Address2 41 - 51 Brighton Road
Town Redhill
Post code RH1 6YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06264406
Date of Incorporation Thu, 31st May 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Neil C.

Position: Director

Appointed: 30 September 2010

Hilary B.

Position: Secretary

Appointed: 18 April 2013

Resigned: 31 May 2022

Anthony B.

Position: Director

Appointed: 30 September 2010

Resigned: 30 September 2020

Anthony B.

Position: Secretary

Appointed: 30 September 2010

Resigned: 18 April 2013

Gerard K.

Position: Director

Appointed: 06 June 2007

Resigned: 30 September 2010

Hilary B.

Position: Secretary

Appointed: 06 June 2007

Resigned: 30 September 2010

Mark T.

Position: Director

Appointed: 06 June 2007

Resigned: 01 April 2018

Neal F.

Position: Director

Appointed: 06 June 2007

Resigned: 30 August 2013

Keith J.

Position: Director

Appointed: 06 June 2007

Resigned: 30 June 2008

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2007

Resigned: 06 June 2007

Lorna P.

Position: Director

Appointed: 31 May 2007

Resigned: 06 June 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Verlingue Holdings Limited from Egham,, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Verlingue Holdings Limited

Virginia House, 35-51 Station Road,, Egham,, Surrey, TW20 9LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08268741
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Norman Butcher And Jones Group September 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted 111
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, September 2023
Free Download (2 pages)

Company search

Advertisements