Background WavePink WaveYellow Wave

NBS COLLECTIONS LIMITED (06590446)

NBS COLLECTIONS LIMITED (06590446) is an active UK company. incorporated on 12 May 2008. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. NBS COLLECTIONS LIMITED has been registered for 17 years. Current directors include JONES, Mark.

Company Number
06590446
Status
active
Type
ltd
Incorporated
12 May 2008
Age
17 years
Address
7 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
JONES, Mark
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBS COLLECTIONS LIMITED

NBS COLLECTIONS LIMITED is an active company incorporated on 12 May 2008 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. NBS COLLECTIONS LIMITED was registered 17 years ago.(SIC: 61100)

Status

active

Active since 17 years ago

Company No

06590446

LTD Company

Age

17 Years

Incorporated 12 May 2008

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 4 June 2025 (10 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

4 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

SHIPTON NETWORKS LIMITED
From: 12 May 2008To: 13 May 2010
Contact
Address

7 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England
From: 23 July 2018To: 19 April 2023
Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN
From: 14 October 2013To: 23 July 2018
Swan Court Waterhouse Street Hemel Hempstead Herts HP1 1DS United Kingdom
From: 12 May 2008To: 14 October 2013
Timeline

4 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 10
Loan Secured
Jun 13
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JONES, Mark

Active
Grovelands, Hemel HempsteadHP2 7TE
Born January 1966
Director
Appointed 31 Dec 2009

HOLLINSWORTH-TURNER, Sandra Margaret

Resigned
Frithsden Copse, BerkhamstedHP4 2RQ
Secretary
Appointed 12 May 2008
Resigned 31 Mar 2010

TURNER, Martin Robert

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Secretary
Appointed 31 Mar 2010
Resigned 01 Mar 2026

TURNER, Martin Robert

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Born April 1958
Director
Appointed 12 May 2008
Resigned 01 Mar 2026

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
13 May 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
21 November 2008
225Change of Accounting Reference Date
Incorporation Company
12 May 2008
NEWINCIncorporation