NBT INTEGRATED SERVICES LIMITED
KILLINGWORTH NORTH BRITISH TAPES LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 5US
Company number 00493935
Status Active
Incorporation Date 6 April 1951
Company Type Private Limited Company
Address LOCOMOTION WAY, CAMPERDOWN INDUSTRIAL ESTATE, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 5US
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 1 January 2017 GBP 174,109 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-01 . The most likely internet sites of NBT INTEGRATED SERVICES LIMITED are www.nbtintegratedservices.co.uk, and www.nbt-integrated-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy-four years and ten months. The distance to to Newcastle Rail Station is 5.3 miles; to Metrocentre Rail Station is 6.6 miles; to Dunston Rail Station is 6.7 miles; to Blaydon Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nbt Integrated Services Limited is a Private Limited Company. The company registration number is 00493935. Nbt Integrated Services Limited has been working since 06 April 1951. The present status of the company is Active. The registered address of Nbt Integrated Services Limited is Locomotion Way Camperdown Industrial Estate Killingworth Newcastle Upon Tyne Ne12 5us. The company`s financial liabilities are £9.96k. It is £-91.36k against last year. And the total assets are £1071.85k, which is £51.72k against last year. BRIDGES, Toby Mark is a Secretary of the company. BRIDGES, Michael Hugh is a Director of the company. BRIDGES, Toby Mark is a Director of the company. Secretary STANLEY, Sydney Winifred has been resigned. Director BRIDGES, Hubert Gerald has been resigned. Director BRIDGES, Pamela Marjorie has been resigned. Director REDFERN, Majorie Doreen has been resigned. Director STANLEY, Sydney Winifred has been resigned. The company operates in "Non-specialised wholesale trade".


nbt integrated services Key Finiance

LIABILITIES £9.96k
-91%
CASH n/a
TOTAL ASSETS £1071.85k
+5%
All Financial Figures

Current Directors

Secretary
BRIDGES, Toby Mark
Appointed Date: 16 February 1994

Director

Director
BRIDGES, Toby Mark
Appointed Date: 26 June 1996
54 years old

Resigned Directors

Secretary
STANLEY, Sydney Winifred
Resigned: 31 January 1994

Director
BRIDGES, Hubert Gerald
Resigned: 08 August 1996
114 years old

Director
BRIDGES, Pamela Marjorie
Resigned: 02 May 2012
Appointed Date: 18 October 1999
80 years old

Director
REDFERN, Majorie Doreen
Resigned: 08 September 2003
105 years old

Director
STANLEY, Sydney Winifred
Resigned: 08 August 1996
108 years old

Persons With Significant Control

Nbt (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NBT INTEGRATED SERVICES LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 30 June 2016
06 Feb 2017
Statement of capital following an allotment of shares on 1 January 2017
  • GBP 174,109

05 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01

11 Nov 2016
Confirmation statement made on 9 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 111 more events
25 Oct 1986
Return made up to 16/10/86; full list of members

25 Sep 1982
Accounts made up to 31 March 1982
20 Jul 1981
Accounts made up to 31 March 1981
23 Jul 1980
Accounts made up to 31 March 1980
25 Jul 1979
Accounts made up to 31 March 1979

NBT INTEGRATED SERVICES LIMITED Charges

12 February 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2010
All assets debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 December 2001
Fixed charge on purchased debts which fail to vest
Delivered: 18 December 2001
Status: Satisfied on 20 January 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts. See the mortgage charge document for full…
5 May 2000
Debenture
Delivered: 6 May 2000
Status: Satisfied on 28 January 2010
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 October 1996
Charge and assignment over building agreement and other development documents
Delivered: 22 October 1996
Status: Satisfied on 20 January 2010
Persons entitled: Midland Bank PLC
Description: All the interest of the company and the land and premises…
22 June 1983
Charge
Delivered: 27 June 1983
Status: Satisfied on 20 January 2010
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time owing.
2 January 1979
Charge
Delivered: 5 January 1979
Status: Satisfied on 20 January 2010
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property present…