N & B ENTERPRISES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2PD

Company number 04789784
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address CHESTNUT FIELD HOUSE, CHESTNUT FIELD, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 2PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015. The most likely internet sites of N & B ENTERPRISES LIMITED are www.nbenterprises.co.uk, and www.n-b-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. N B Enterprises Limited is a Private Limited Company. The company registration number is 04789784. N B Enterprises Limited has been working since 06 June 2003. The present status of the company is Active. The registered address of N B Enterprises Limited is Chestnut Field House Chestnut Field Rugby Warwickshire United Kingdom Cv21 2pd. The company`s financial liabilities are £324.47k. It is £-30.02k against last year. The cash in hand is £0.07k. It is £-1.08k against last year. And the total assets are £5.64k, which is £-3.93k against last year. ALI, Batool is a Secretary of the company. ALI, Batool is a Director of the company. ALI, Nisar is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


n & b enterprises Key Finiance

LIABILITIES £324.47k
-9%
CASH £0.07k
-94%
TOTAL ASSETS £5.64k
-42%
All Financial Figures

Current Directors

Secretary
ALI, Batool
Appointed Date: 06 June 2003

Director
ALI, Batool
Appointed Date: 06 June 2003
67 years old

Director
ALI, Nisar
Appointed Date: 06 June 2003
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003

N & B ENTERPRISES LIMITED Events

19 Jul 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Nov 2015
Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015
12 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
03 Jul 2003
New secretary appointed;new director appointed
03 Jul 2003
New director appointed
03 Jul 2003
Secretary resigned
03 Jul 2003
Director resigned
06 Jun 2003
Incorporation

N & B ENTERPRISES LIMITED Charges

17 December 2010
Mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H properties k/a 11 whithall road rugby warwickshire t/no…
17 December 2010
Debenture
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2005
Legal mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and garages to the rear of winfield street rugby,…
11 November 2005
Legal mortgage
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and garages lying to the north east avenue road rugby…
28 January 2005
Legal mortgage
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 whitehall road rugby warwickshire. Assigns the goodwill…
24 September 2004
Legal mortgage (own account)
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 115 clifton road rugby warwickshire. Assigns the goodwill…
13 August 2004
Debenture
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Legal mortgage
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 197 199 201 railway terrace rugby. Assigns the goodwill of…