Active
Company Information for NB CIVILS & SURFACING LTD
5 HIGHLANDS, TONYREFAIL, PORTH, CF39 8YG,
|
Company Registration Number
07270152 Private Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| NB CIVILS & SURFACING LTD | ||||
| Legal Registered Office | ||||
| 5 HIGHLANDS TONYREFAIL PORTH CF39 8YG Other companies in CF39 | ||||
| Previous Names | ||||
|
| Company Number | 07270152 | |
|---|---|---|
| Company ID Number | 07270152 | |
| Date formed | 2010-06-01 | |
| Country | WALES | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 01/06/2016 | |
| Return next due | 29/06/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB994336675 |
| Last Datalog update: | 2025-08-07 10:10:41 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JULIA BERBILLION |
||
NIGEL BERBILLION |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| LAKESIDE FARM PARK LTD | Director | 2011-06-07 | CURRENT | 2011-06-07 | Dissolved 2014-06-17 |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
| 30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Change of details for Mr Nigel Berbillion as a person with significant control on 2023-06-05 | ||
| Termination of appointment of Julia Berbillion on 2023-06-05 | ||
| CESSATION OF JULIA BERBILLION AS A PERSON OF SIGNIFICANT CONTROL | ||
| CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
| Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
| Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
| AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
| PSC04 | Change of details for Mr Nigel Berbillion as a person with significant control on 2016-04-06 | |
| PSC04 | Change of details for Mr Nigel Berbillion as a person with significant control on 2016-04-06 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA BERBILLION | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072701520002 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
| AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| RES15 | CHANGE OF COMPANY NAME 18/09/17 | |
| CERTNM | COMPANY NAME CHANGED NB CIVILS & SERVICING LTD CERTIFICATE ISSUED ON 18/09/17 | |
| RES15 | CHANGE OF COMPANY NAME 11/09/17 | |
| CERTNM | COMPANY NAME CHANGED NB CIVIL ENGINEERING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 11/09/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BERBILLION | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072701520001 | |
| AA | 30/06/15 TOTAL EXEMPTION SMALL | |
| AA | 30/06/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM 39 Amos Hill Penygraig Tonypandy Mid Glamorgan CF40 1PW | |
| SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 2 | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Nigel Berbillion on 2011-06-01 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA BERBILLION on 2011-06-01 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/09/10 FROM 91 Amos Hill Tonypandy Mid Glamorgan CF40 1PP United Kingdom | |
| AP01 | DIRECTOR APPOINTED NIGEL BERBILLION | |
| AP03 | SECRETARY APPOINTED JULIA BERBILLION | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1117139 | Active | Licenced property: GILFACH ROAD OLD TIMBER YARD PENYGRAIG TONYPANDY PENYGRAIG GB CF40 1EN. Correspondance address: TONYREFAIL 5 HIGHLANDS PORTH GB CF39 8YG |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Creditors Due After One Year | 2013-06-30 | £ 53,486 |
|---|---|---|
| Creditors Due After One Year | 2012-06-30 | £ 7,577 |
| Creditors Due After One Year | 2012-06-30 | £ 7,577 |
| Creditors Due After One Year | 2011-06-30 | £ 12,024 |
| Creditors Due Within One Year | 2013-06-30 | £ 66,557 |
| Creditors Due Within One Year | 2012-06-30 | £ 62,115 |
| Creditors Due Within One Year | 2012-06-30 | £ 62,115 |
| Creditors Due Within One Year | 2011-06-30 | £ 9,800 |
| Provisions For Liabilities Charges | 2013-06-30 | £ 14,667 |
| Provisions For Liabilities Charges | 2012-06-30 | £ 3,458 |
| Provisions For Liabilities Charges | 2012-06-30 | £ 3,458 |
| Provisions For Liabilities Charges | 2011-06-30 | £ 3,098 |
Creditors and other liabilities
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 NB CIVILS & SURFACING LTD
| Cash Bank In Hand | 2013-06-30 | £ 39,385 |
|---|---|---|
| Cash Bank In Hand | 2012-06-30 | £ 53,680 |
| Cash Bank In Hand | 2012-06-30 | £ 53,680 |
| Cash Bank In Hand | 2011-06-30 | £ 21,649 |
| Current Assets | 2013-06-30 | £ 84,846 |
| Current Assets | 2012-06-30 | £ 71,307 |
| Current Assets | 2012-06-30 | £ 71,307 |
| Current Assets | 2011-06-30 | £ 26,111 |
| Debtors | 2013-06-30 | £ 13,961 |
| Debtors | 2012-06-30 | £ 8,677 |
| Debtors | 2012-06-30 | £ 8,677 |
| Debtors | 2011-06-30 | £ 4,462 |
| Shareholder Funds | 2013-06-30 | £ 25,813 |
| Shareholder Funds | 2012-06-30 | £ 21,882 |
| Shareholder Funds | 2012-06-30 | £ 21,882 |
| Shareholder Funds | 2011-06-30 | £ 16,681 |
| Stocks Inventory | 2013-06-30 | £ 31,500 |
| Stocks Inventory | 2012-06-30 | £ 8,950 |
| Stocks Inventory | 2012-06-30 | £ 8,950 |
| Tangible Fixed Assets | 2013-06-30 | £ 75,677 |
| Tangible Fixed Assets | 2012-06-30 | £ 23,725 |
| Tangible Fixed Assets | 2012-06-30 | £ 23,725 |
| Tangible Fixed Assets | 2011-06-30 | £ 15,492 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as NB CIVILS & SURFACING LTD are:
| 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. |