Background WavePink WaveYellow Wave

NLB ENGINEERING LIMITED (04360141)

NLB ENGINEERING LIMITED (04360141) is an active UK company. incorporated on 24 January 2002. with registered office in Matching Tye. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). NLB ENGINEERING LIMITED has been registered for 24 years. Current directors include BROADHURST, Ian Ronald, FORDHAM, Michael Gerard, HEFFERNAN, John Francis Steeple and 2 others.

Company Number
04360141
Status
active
Type
ltd
Incorporated
24 January 2002
Age
24 years
Address
Units E - F Housham Hall Farm, Matching Tye, CM17 0PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
BROADHURST, Ian Ronald, FORDHAM, Michael Gerard, HEFFERNAN, John Francis Steeple, HEFFERNAN, Tamsin Emma Jill, MAY, Darcy William
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLB ENGINEERING LIMITED

NLB ENGINEERING LIMITED is an active company incorporated on 24 January 2002 with the registered office located in Matching Tye. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). NLB ENGINEERING LIMITED was registered 24 years ago.(SIC: 28140)

Status

active

Active since 24 years ago

Company No

04360141

LTD Company

Age

24 Years

Incorporated 24 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Units E - F Housham Hall Farm Harlow Road Matching Tye, CM17 0PB,

Previous Addresses

1 Cedar House Stonehall Business Park Downhall Road, Matching Green Essex CM17 0RA
From: 24 January 2002To: 7 March 2014
Timeline

51 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 10
Director Joined
Oct 11
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Oct 14
Share Issue
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Feb 18
Share Issue
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Mar 25
Director Joined
Jul 25
40
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HEFFERNAN, John Francis Steeple

Active
16 Snowdrop Close, Bishops StortfordCM23 4QE
Secretary
Appointed 24 Jan 2002

BROADHURST, Ian Ronald

Active
Housham Hall Farm, Matching TyeCM17 0PB
Born April 1947
Director
Appointed 25 Oct 2016

FORDHAM, Michael Gerard

Active
Coach Hill Lane, BurleyBH24 4HN
Born August 1955
Director
Appointed 14 Nov 2008

HEFFERNAN, John Francis Steeple

Active
16 Snowdrop Close, Bishops StortfordCM23 4QE
Born October 1964
Director
Appointed 24 Jan 2002

HEFFERNAN, Tamsin Emma Jill

Active
Housham Hall Farm, Matching TyeCM17 0PB
Born January 1970
Director
Appointed 21 Jul 2025

MAY, Darcy William

Active
Housham Hall Farm, Matching TyeCM17 0PB
Born June 1968
Director
Appointed 01 Apr 2021

BARKER, Keith

Resigned
9 Crescent Drive, BrentwoodCM15 8DS
Born October 1955
Director
Appointed 03 Aug 2007
Resigned 04 Feb 2014

HEFFERNAN, Tamsin Emma Jill

Resigned
16 Snowdrop Close, Bishops StortfordCM23 4QE
Born January 1970
Director
Appointed 24 Jan 2002
Resigned 16 Feb 2010

LEE, Robert George

Resigned
4 Long Croft, StanstedCM24 8JD
Born September 1949
Director
Appointed 01 May 2005
Resigned 30 Nov 2007

MEATHREL, David Neil

Resigned
Molteno Road, WatfordWD17 4UD
Born December 1961
Director
Appointed 11 Oct 2014
Resigned 25 Oct 2016

SIMS, Catherine Jane

Resigned
Housham Hall Farm, Matching TyeCM17 0PB
Born May 1964
Director
Appointed 06 Oct 2011
Resigned 11 Mar 2025

Persons with significant control

1

Mr John Francis Steeple Heffernan

Active
Housham Hall Farm, Matching TyeCM17 0PB
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2022
CS01Confirmation Statement
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
1 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
25 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
287Change of Registered Office
Legacy
27 March 2007
190190
Legacy
27 March 2007
353353
Accounts With Accounts Type Total Exemption Full
8 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
29 May 2003
88(2)R88(2)R
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
287Change of Registered Office
Legacy
17 February 2003
88(2)R88(2)R
Incorporation Company
24 January 2002
NEWINCIncorporation