N.U.B. ENGINEERING LIMITED
NEWHOUSE MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 5RX

Company number SC071921
Status Active
Incorporation Date 19 June 1980
Company Type Private Limited Company
Address MOSSHALL ROAD, NEWHOUSE INDUSTRIAL ESTATE, NEWHOUSE MOTHERWELL, LANARKSHIRE, ML1 5RX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of N.U.B. ENGINEERING LIMITED are www.nubengineering.co.uk, and www.n-u-b-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. N U B Engineering Limited is a Private Limited Company. The company registration number is SC071921. N U B Engineering Limited has been working since 19 June 1980. The present status of the company is Active. The registered address of N U B Engineering Limited is Mosshall Road Newhouse Industrial Estate Newhouse Motherwell Lanarkshire Ml1 5rx. . SHELF SECRETARY LIMITED is a Secretary of the company. DEIGHAN, Patrick Vincent is a Director of the company. JANTZ, Peter is a Director of the company. Secretary USHER, William Murray has been resigned. Director BELL, Brian Alexander has been resigned. Director NICHOLSON, William has been resigned. Director USHER, William Murray has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SHELF SECRETARY LIMITED
Appointed Date: 05 July 2007

Director
DEIGHAN, Patrick Vincent
Appointed Date: 05 July 2007
68 years old

Director
JANTZ, Peter
Appointed Date: 05 July 2007
55 years old

Resigned Directors

Secretary
USHER, William Murray
Resigned: 05 July 2007

Director
BELL, Brian Alexander
Resigned: 05 July 2007
76 years old

Director
NICHOLSON, William
Resigned: 22 March 2000
83 years old

Director
USHER, William Murray
Resigned: 05 July 2007
79 years old

Persons With Significant Control

Mr Patrick Vincent Deighan
Notified on: 2 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.U.B. ENGINEERING LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 2 August 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,167

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
21 Oct 1987
Return made up to 24/07/87; full list of members

23 Mar 1987
Secretary's particulars changed;director's particulars changed

23 Mar 1987
Accounts for a small company made up to 31 March 1986

23 Mar 1987
Return made up to 24/07/86; full list of members

19 Jun 1980
Incorporation

N.U.B. ENGINEERING LIMITED Charges

16 February 2010
Standard security
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects known as units 138 and part of 139, block 15…
16 February 2010
Bond & floating charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
12 January 2010
Bond & floating charge
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
5 July 2007
Floating charge
Delivered: 19 July 2007
Status: Satisfied on 17 February 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
22 March 2000
Bond & floating charge
Delivered: 28 March 2000
Status: Satisfied on 17 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 June 1984
Standard security
Delivered: 3 July 1984
Status: Satisfied on 29 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot or area of ground lying in the county of lanark…
26 March 1981
Bond & floating charge
Delivered: 2 April 1981
Status: Satisfied on 29 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…