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

Nbm Hire Limited CUMBRIA


Nbm Hire started in year 1996 as Private Limited Company with registration number 03227863. The Nbm Hire company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cumbria at Cromwell Road. Postal code: CA11 7JW. Since 10th April 2001 Nbm Hire Limited is no longer carrying the name Nbm Van Hire.

The firm has 2 directors, namely Joanne C., Thomas C.. Of them, Joanne C., Thomas C. have been with the company the longest, being appointed on 7 September 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neil B. who worked with the the firm until 3 December 2019.

This company operates within the CA11 7JW postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0004741 . It is located at N B M Hire Ltd, Cromwell Road, Penrith with a total of 9 cars.

Nbm Hire Limited Address / Contact

Office Address Cromwell Road
Office Address2 Penrith
Town Cumbria
Post code CA11 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03227863
Date of Incorporation Mon, 22nd Jul 1996
Industry Maintenance and repair of motor vehicles
Industry Other passenger land transport
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Joanne C.

Position: Director

Appointed: 07 September 2018

Thomas C.

Position: Director

Appointed: 07 September 2018

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 July 1996

Resigned: 22 July 1996

Neil B.

Position: Director

Appointed: 22 July 1996

Resigned: 03 December 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 July 1996

Resigned: 22 July 1996

April B.

Position: Director

Appointed: 22 July 1996

Resigned: 03 December 2019

Neil B.

Position: Secretary

Appointed: 22 July 1996

Resigned: 03 December 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1996

Resigned: 22 July 1996

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we discovered, there is Thomas C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joanne C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas C.

Notified on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Joanne C.

Notified on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Neil B.

Notified on 20 July 2016
Ceased on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

April B.

Notified on 20 July 2016
Ceased on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nbm Van Hire April 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   15861 97151 16664 147
Current Assets  21 64063 417104 63081 37898 568
Debtors  21 64063 25942 65930 21234 421
Net Assets Liabilities2 18523031618 63132 01424 00743 418
Other Debtors  10 85943 81732 96512 29614 412
Property Plant Equipment  10 18270 78158 21170 47560 609
Other
Accumulated Depreciation Impairment Property Plant Equipment  31 40154 16869 41044 02389 465
Average Number Employees During Period  118566
Bank Borrowings Overdrafts  11 26214 60945 00035 00025 000
Creditors-50 913-31 696-31 50637 10067 73955 47229 828
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8274 16123 642 
Disposals Property Plant Equipment   1 3848 50025 000 
Finance Lease Liabilities Present Value Total   37 10022 73920 4724 828
Increase Decrease In Property Plant Equipment   63 500 29 250 
Increase From Depreciation Charge For Year Property Plant Equipment   23 59419 40316 24220 204
Net Current Assets Liabilities -9 798-9 866-8 71745 48716 50427 790
Other Creditors  3 90121 25926 77310 82426 756
Other Taxation Social Security Payable  4307515995628 173
Property Plant Equipment Gross Cost  41 583124 94963 500139 736150 074
Provisions For Liabilities Balance Sheet Subtotal   6 3333 9457 50015 153
Total Additions Including From Business Combinations Property Plant Equipment   84 75011 17237 11510 338
Total Assets Less Current Liabilities2 18523031662 064103 69886 97988 399
Trade Creditors Trade Payables  15 91321 15412 4106 92510 205
Trade Debtors Trade Receivables  10 78119 4429 69417 91620 009

Transport Operator Data

N B M Hire Ltd
Address Cromwell Road
City Penrith
Post code CA11 7JW
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements