Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NBC ENVIRONMENT LTD
Company Information for

NBC ENVIRONMENT LTD

THE PAVILIONS COMPUTERSHARE GOVERNANCE SERVICES, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
03475126
Private Limited Company
Active

Company Overview

About Nbc Environment Ltd
NBC ENVIRONMENT LTD was founded on 1997-12-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Nbc Environment Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NBC ENVIRONMENT LTD
 
Legal Registered Office
THE PAVILIONS COMPUTERSHARE GOVERNANCE SERVICES
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in IP32
 
Previous Names
NBC BIRD & PEST SOLUTIONS LTD30/11/2017
NBC BIRD SOLUTIONS LIMITED05/11/2007
Filing Information
Company Number 03475126
Company ID Number 03475126
Date formed 1997-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB637922612  
Last Datalog update: 2024-03-06 20:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NBC ENVIRONMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NBC ENVIRONMENT LTD

Current Directors
Officer Role Date Appointed
CHERYL LOUISE BUNN
Director 2017-10-01
IAN MICHAEL CAIN
Director 2015-07-31
JOHN ROWAN DICKSON
Director 1997-12-08
STEWART KENNETH PRIDDLE
Director 2017-01-30
GRAHAM MICHAEL REES
Director 2016-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ROY LARGENT
Director 2016-06-13 2017-08-31
KATHRYN DICKSON
Company Secretary 2002-07-31 2016-08-31
CHERYL LOUISE BUNN
Director 2013-01-22 2016-06-13
DUNCAN JONES
Director 2013-01-22 2016-04-20
GRAHAM CLARKE
Director 2013-01-22 2016-04-18
SUSANNAH MARILYN BROWN
Company Secretary 1997-12-28 2002-07-31
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-12-02 1997-12-08
L & A REGISTRARS LIMITED
Nominated Director 1997-12-02 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL CAIN IAN CAIN ENVIRONMENTAL SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
JOHN ROWAN DICKSON BLACKDOWN ENVIRONMENTAL CONSULTING LIMITED Director 2017-01-06 CURRENT 2007-02-12 Liquidation
JOHN ROWAN DICKSON NBC BIRD AND PEST SOLUTIONS LTD Director 2016-05-13 CURRENT 2007-05-29 Active - Proposal to Strike off
JOHN ROWAN DICKSON IAN CAIN ENVIRONMENTAL SOLUTIONS LIMITED Director 2015-08-13 CURRENT 2008-03-18 Active - Proposal to Strike off
STEWART KENNETH PRIDDLE BLACKDOWN ENVIRONMENTAL CONSULTING LIMITED Director 2017-07-27 CURRENT 2007-02-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED MR JERYL E GAHLHOFF, JR
2024-03-28APPOINTMENT TERMINATED, DIRECTOR STEVEN LEAVITT
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM C/O Fox Williams Llp, 5th Floor 10 Finsbury Square London EC2A 1AF England
2023-01-16CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-11-22AA01Current accounting period shortened from 01/04/23 TO 31/12/22
2022-06-16AA01/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AA01Previous accounting period extended from 31/12/21 TO 01/04/22
2022-04-19SH08Change of share class name or designation
2022-04-07RES12Resolution of varying share rights or name
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-04-07MEM/ARTSARTICLES OF ASSOCIATION
2022-04-04SH0101/04/22 STATEMENT OF CAPITAL GBP 101.04
2022-04-04PSC07CESSATION OF JOHN ROWAN DICKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04PSC02Notification of Rollins Uk Holdings Ltd as a person with significant control on 2022-04-01
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN DICKSON
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM The Grove Kenninghall Road Banham Norwich Norfolk NR16 2HE England
2022-04-04AP01DIRECTOR APPOINTED MR STEVEN LEAVITT
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034751260006
2022-02-23RP04CS01
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-09-14SH06Cancellation of shares. Statement of capital on 2021-07-08 GBP 100
2021-09-14SH03Purchase of own shares
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CAIN
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM The Mews Harling Road Snetterton Norwich Norfolk NR16 2JU England
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART KENNETH PRIDDLE
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL LOUISE BUNN
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751260006
2019-02-12SH03Purchase of own shares
2019-02-04SH06Cancellation of shares. Statement of capital on 2019-01-11 GBP 117.65
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL REES
2018-07-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED NBC BIRD & PEST SOLUTIONS LTD CERTIFICATE ISSUED ON 30/11/17
2017-10-31AP01DIRECTOR APPOINTED CHERYL LOUISE BUNN
2017-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034751260004
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROY LARGENT
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751260005
2017-08-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06AP01DIRECTOR APPOINTED STEWART KENNETH PRIDDLE
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 123.85
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05TM02Termination of appointment of Kathryn Dickson on 2016-08-31
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-20AP01DIRECTOR APPOINTED MR BARRY ROY LARGENT
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL BUNN
2016-05-24RES12VARYING SHARE RIGHTS AND NAMES
2016-05-24RES01ADOPT ARTICLES 13/05/2016
2016-05-19AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL REES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 117.65
2016-05-16SH0115/05/16 STATEMENT OF CAPITAL GBP 117.65
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONES
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 17A MAURICE GAYMER ROAD ATTLEBOROUGH NORFOLK NR17 2QZ
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 117.65
2015-12-03AR0102/12/15 FULL LIST
2015-09-29AP01DIRECTOR APPOINTED IAN MICHAEL CAIN
2015-08-28SH02SUB-DIVISION 31/07/15
2015-08-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 117.65
2015-08-28SH0131/07/15 STATEMENT OF CAPITAL GBP 117.65
2015-08-28RES01ADOPT ARTICLES 31/07/2015
2015-08-28RES13SUB DIV 31/07/2015
2015-04-21AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0102/12/14 FULL LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWAN DICKSON / 02/12/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLARKE / 02/12/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LOUISE BUNN / 02/12/2014
2014-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DICKSON / 02/12/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JONES / 02/12/2014
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0102/12/13 FULL LIST
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751260004
2013-08-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14AP01DIRECTOR APPOINTED CHERYL LOUISE BUNN
2013-02-13AP01DIRECTOR APPOINTED GRAHAM CLARKE
2013-02-13AP01DIRECTOR APPOINTED DUNCAN JONES
2012-12-14AR0102/12/12 FULL LIST
2012-11-14RES01ADOPT ARTICLES 05/11/2012
2012-11-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-19AR0102/12/11 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DICKSON / 21/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWAN DICKSON / 21/01/2011
2011-01-24AR0102/12/10 FULL LIST
2010-07-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-13AR0102/12/09 FULL LIST
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07DISS40DISS40 (DISS40(SOAD))
2009-04-07GAZ1FIRST GAZETTE
2009-04-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-05CERTNMCOMPANY NAME CHANGED NBC BIRD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/11/07
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: UNIT 3 FRIARS COURTYARD 30 PRINCES STREET IPSWICH SUFFOLK IP1 1RJ
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13CERTNMCOMPANY NAME CHANGED NBC ENVIRONMENTAL SERVICES LTD CERTIFICATE ISSUED ON 13/01/04
2003-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-16363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01288cSECRETARY'S PARTICULARS CHANGED
2003-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28288bSECRETARY RESIGNED
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-07363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: FRIARS COURTYARD 30 PRINCES STREET IPSWICH SUFFOLK IP1 1RJ
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-21287REGISTERED OFFICE CHANGED ON 21/01/00 FROM: HILLCARINIE ST ANDREWS ROAD DROITWICH SPA WORCESTERSHIRE WR9 8DJ
1999-12-27CERTNMCOMPANY NAME CHANGED QUICKER PICKER (VACUUM SYSTEMS) LIMITED CERTIFICATE ISSUED ON 29/12/99
1999-01-26363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-03-19ELRESS369(4) SHT NOTICE MEET 15/03/98
1998-03-19ELRESS366A DISP HOLDING AGM 15/03/98
1998-03-19ELRESS252 DISP LAYING ACC 15/03/98
1998-03-19ELRESS386 DISP APP AUDS 15/03/98
1998-01-07288bDIRECTOR RESIGNED
1998-01-07288aNEW SECRETARY APPOINTED
1998-01-07288aNEW DIRECTOR APPOINTED
1998-01-07288bSECRETARY RESIGNED
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1997-12-18CERTNMCOMPANY NAME CHANGED MITREGOOD LIMITED CERTIFICATE ISSUED ON 19/12/97
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NBC ENVIRONMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against NBC ENVIRONMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding SANTANDER UK PLC
2013-11-26 Satisfied HITACHI CAPITAL (UK) PLC
TENANCY AGREEMENT 2010-05-27 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2007-04-20 Satisfied BRECKLAND DISTRICT COUNCIL
DEBENTURE 2002-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-04-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NBC ENVIRONMENT LTD

Intangible Assets
Patents
We have not found any records of NBC ENVIRONMENT LTD registering or being granted any patents
Domain Names

NBC ENVIRONMENT LTD owns 2 domain names.

nbcbirdandpest.co.uk   birdsolutions.co.uk  

Trademarks
We have not found any records of NBC ENVIRONMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with NBC ENVIRONMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2015-9 GBP £1,586 Emergency Repairs - ordered by Departments
Ipswich Borough Council 2015-8 GBP £745 Capital - Contracts
Hartlepool Borough Council 2015-6 GBP £830 Professional Fees - Pest Control
Cambridge City Council 2015-3 GBP £9,583 Pest & Vermin Control
Plymouth City Council 2015-3 GBP £6,480 Other Agency & Contracted Services
Ipswich Borough Council 2015-2 GBP £7,740 Capital - Contracts
Norfolk County Council 2015-2 GBP £2,280 HIGHWAYS-WORKS.ROUTINE MAINTENANCE
Hartlepool Borough Council 2015-2 GBP £544 Professional Fees - Pest Control
Buckinghamshire County Council 2015-2 GBP £898 Construction - Building Work
Hartlepool Borough Council 2015-1 GBP £600 Day-to-Day Maintenance
Gloucester City Council 2014-11 GBP £1,850 Two men, two days Materials & Labour
Weymouth and Portland Borough Council LIVE 2014-10 GBP £576
Buckinghamshire County Council 2014-10 GBP £898 Construction - Building Work
Borough of Poole 2014-10 GBP £462 Other Specialist Contractors
Norfolk County Council 2014-10 GBP £2,500
Brighton & Hove City Council 2014-9 GBP £208 Hsing Management - HRA
Durham County Council 2014-9 GBP £676 Service Repairs and Maintenance
Plymouth City Council 2014-9 GBP £7,776 Other Agency & Contracted Services
Hartlepool Borough Council 2014-8 GBP £1,142 Day-to-Day Maintenance
Durham County Council 2014-8 GBP £2,028
Durham County Council 2014-7 GBP £3,536
Borough of Poole 2014-7 GBP £462 Other Specialist Contractors
Suffolk County Council 2014-6 GBP £450 Maintenance - Misc
Hartlepool Borough Council 2014-6 GBP £508 Day-to-Day Maintenance
Ipswich Borough Council 2014-5 GBP £1,739 Emergency Repairs - ordered by Departments
Hartlepool Borough Council 2014-4 GBP £262 Day-to-Day Maintenance
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-3 GBP £1,601 PEST REMOVAL
Trafford Council 2014-1 GBP £2,843
Hartlepool Borough Council 2013-12 GBP £544 Professional Fees - Pest Control
Kent County Council 2013-9 GBP £4,063 Agency and Contracted Services
Hartlepool Borough Council 2013-8 GBP £275 Professional Fees - Pest Control
Borough of Poole 2013-8 GBP £2,295
Durham County Council 2013-8 GBP £1,352
Kent County Council 2013-7 GBP £2,030 Agency and Contracted Services
West Suffolk Councils 2013-7 GBP £1,450 Other works by contractors
Durham County Council 2013-7 GBP £1,248
Gloucester City Council 2013-7 GBP £7,336
Borough of Poole 2013-6 GBP £765
Nottingham City Council 2013-6 GBP £12,151
Kent County Council 2013-6 GBP £1,740 Agency and Contracted Services
Durham County Council 2013-6 GBP £1,352
Gloucester City Council 2013-6 GBP £5,020
West Suffolk Councils 2013-5 GBP £3,480 Other works by contractors
Gloucester City Council 2013-5 GBP £4,320
Kent County Council 2013-5 GBP £2,323 Agency and Contracted Services
Durham County Council 2013-5 GBP £1,352
Kent County Council 2013-4 GBP £2,840 Agency and Contracted Services
Durham County Council 2013-4 GBP £1,144
West Suffolk Councils 2013-4 GBP £5,521 Other works by contractors
Northampton Borough Council 2013-3 GBP £295 Building Cleaning
Kent County Council 2013-3 GBP £4,205 Private Contractors
Kent County Council 2013-2 GBP £293 Private Contractors
Northampton Borough Council 2012-12 GBP £1,200 Building Cleaning
West Suffolk Councils 2012-12 GBP £960 Other works by contractors
Hartlepool Borough Council 2012-12 GBP £855 Maintenance-Contractor
Kent County Council 2012-12 GBP £570 Maintenance of Grounds
Northampton Borough Council 2012-11 GBP £1,830 Building Cleaning
Kent County Council 2012-11 GBP £5,786 Repairs, Alterations and Maintenance of Buildings
Durham County Council 2012-11 GBP £1,400 Cleaning and Domestic Supplies
West Suffolk Councils 2012-11 GBP £895 Other works by contractors
Borough of Poole 2012-9 GBP £1,471
Hartlepool Borough Council 2012-9 GBP £6,761 Maintenance-Contractor
Borough of Poole 2012-8 GBP £2,430
Hartlepool Borough Council 2012-8 GBP £1,400 Professional Fees - Pest Control
West Suffolk Councils 2012-8 GBP £495 Other works by contractors
Borough of Poole 2012-7 GBP £5,429
West Suffolk Councils 2012-7 GBP £725 Other works by contractors
West Suffolk Councils 2012-6 GBP £640 Other works by contractors
Kent County Council 2012-6 GBP £2,095 Agency and Contracted Services
Borough of Poole 2012-5 GBP £4,714
Hartlepool Borough Council 2012-4 GBP £575 Maintenance - Contractor
Borough of Poole 2012-3 GBP £2,357
Borough of Poole 2012-2 GBP £2,357
Borough of Poole 2012-1 GBP £2,357
Hartlepool Borough Council 2011-12 GBP £5,442 Day-Day Maintenance
Borough of Poole 2011-12 GBP £2,357
Borough of Poole 2011-11 GBP £2,357
Borough of Poole 2011-10 GBP £2,357
Kent County Council 2011-9 GBP £1,200 Water Charges and Sewerage and Environmental Services
Borough of Poole 2011-9 GBP £2,357
Borough of Poole 2011-8 GBP £2,357
Borough of Poole 2011-7 GBP £3,547
Borough of Poole 2011-6 GBP £2,357
Kent County Council 2011-5 GBP £840 Agency and Contracted Services
Borough of Poole 2011-5 GBP £2,357
Borough of Poole 2011-4 GBP £2,357
Borough of Poole 2011-3 GBP £4,142
Borough of Poole 2011-2 GBP £2,357
Borough of Poole 2011-1 GBP £2,357
Durham County Council 2010-10 GBP £1,199
Hartlepool Borough Council 2010-5 GBP £33,716 Cap -Other Construction
Reading Borough Council 2009-5 GBP £4,025

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NBC ENVIRONMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NBC ENVIRONMENT LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-08-0185271900Radio-broadcast receivers capable of operating without an external source of power, not combined with sound-reproducing apparatus
2010-05-0185271290Pocket-size radiocassette players [dimensions <= 170 mm x 100 mm x 45 mm], with built-in amplifier, without built-in loudspeakers, capable of being operated without an external source of power (excl. with analogue and digital reading system)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNBC BIRD & PEST SOLUTIONS LTDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NBC ENVIRONMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NBC ENVIRONMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.