NMB PLUMBING LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8BP

Company number 04458813
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address 8 CHURCH GREEN EAST, REDDITCH, WORCESTERSHIRE, B98 8BP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of NMB PLUMBING LIMITED are www.nmbplumbing.co.uk, and www.nmb-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Nmb Plumbing Limited is a Private Limited Company. The company registration number is 04458813. Nmb Plumbing Limited has been working since 11 June 2002. The present status of the company is Active. The registered address of Nmb Plumbing Limited is 8 Church Green East Redditch Worcestershire B98 8bp. . BIRD, Sinead is a Secretary of the company. BIRD, Anthony John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BIRD, Sinead
Appointed Date: 11 June 2002

Director
BIRD, Anthony John
Appointed Date: 11 June 2002
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 11 June 2002
Appointed Date: 11 June 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 June 2002
Appointed Date: 11 June 2002
73 years old

NMB PLUMBING LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

12 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100

...
... and 27 more events
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
18 Jun 2002
Registered office changed on 18/06/02 from: somerset house 40-49 price street birmingham B4 6LZ
18 Jun 2002
Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2
11 Jun 2002
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.