Company number 04526592
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address 21 BROADWALK, PINNER ROAD, NORTH HARROW, MIDDLESEX, HA2 6ED
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
GBP 1
. The most likely internet sites of NHL BUILDERS LTD are www.nhlbuilders.co.uk, and www.nhl-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Nhl Builders Ltd is a Private Limited Company.
The company registration number is 04526592. Nhl Builders Ltd has been working since 04 September 2002.
The present status of the company is Active. The registered address of Nhl Builders Ltd is 21 Broadwalk Pinner Road North Harrow Middlesex Ha2 6ed. . BRADLEY, Joan is a Secretary of the company. BRADLEY, Charles is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 September 2002
Appointed Date: 04 September 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 September 2002
Appointed Date: 04 September 2002
Persons With Significant Control
Mr Charles Bradley
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more
NHL BUILDERS LTD Events
27 Oct 2016
Confirmation statement made on 4 September 2016 with updates
30 Jun 2016
Micro company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
...
... and 25 more events
16 Jul 2003
Registered office changed on 16/07/03 from: 34 chester drive north harrow middlesex HA2 7PU
10 Jul 2003
Company name changed jimmays LTD\certificate issued on 10/07/03
09 Sep 2002
Secretary resigned
09 Sep 2002
Director resigned
04 Sep 2002
Incorporation