Nbs Enterprises Limited

General information

Name:

Nbs Enterprises Ltd

Office Address:

The Old Post Office St. Nicholas Street NE1 1RH Newcastle Upon Tyne

Number: 00978271

Incorporation date: 1970-04-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nbs Enterprises started its operations in 1970 as a Private Limited Company registered with number: 00978271. This firm has operated for 54 years and it's currently active. This firm's head office is based in Newcastle Upon Tyne at The Old Post Office. Anyone could also locate the firm by the post code : NE1 1RH. It 's been four years that The company's name is Nbs Enterprises Limited, but until 2020 the business name was Riba Enterprises and before that, until 2002-03-28 this business was known under the name Riba Companies. It means this company used three different company names. This company's principal business activity number is 47910 - Retail sale via mail order houses or via Internet. 2022-12-31 is the last time account status updates were filed.

On 2015/09/23, the firm was recruiting a Apprentice Business Administrator to fill a full time post in Newcastle upon Tyne, Tyne-Tees. They offered a full time job with wage £175.00 per week. The offered job required no experience and a GCSE. All the applications should include job offer number TG/RE/NE1.

The firm owns six trademarks, all are valid. The first trademark was registered in 2016. The trademark which will become invalid sooner, i.e. in November, 2025 is UK00003137870.

We have identified 17 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 47 transactions from worth at least 500 pounds each, amounting to £71,895 in total. The company also worked with the Gateshead Council (18 transactions worth £57,737 in total) and the Sandwell Council (7 transactions worth £42,840 in total). Nbs Enterprises was the service provided to the South Gloucestershire Council Council covering the following areas: Software Support & Maintenance was also the service provided to the Blaby District Council covering the following areas: Books, Newspapers And Pubs.

In order to meet the requirements of their client base, this company is permanently being led by a body of two directors who are Martin B. and Russell H.. Their constant collaboration has been of pivotal use to this company for one year.

  • Previous company's names
  • Nbs Enterprises Limited 2020-06-02
  • Riba Enterprises Ltd 2002-03-28
  • Riba Companies Limited 1970-04-28

Trade marks

Trademark UK00003063134
Trademark image:Trademark UK00003063134 image
Status:Application Published
Filing date:2014-07-07
Owner name:RIBA Enterprises Ltd
Owner address:The Old Post Office, St. Nicholas Street, Newcastle upon Tyne, United Kingdom, NE1 1RH
Trademark UK00003139774
Trademark image:-
Status:Registered
Filing date:2015-12-08
Date of entry in register:2016-04-29
Renewal date:2025-12-08
Owner name:RIBA Enterprises Ltd
Owner address:The Old Post Office, St. Nicholas Street, Newcastle upon Tyne, United Kingdom, NE1 1RH
Trademark UK00003137870
Trademark image:-
Status:Registered
Filing date:2015-11-25
Date of entry in register:2016-02-19
Renewal date:2025-11-25
Owner name:RIBA Enterprises Ltd
Owner address:The Old Post Office, St. Nicholas Street, Newcastle upon Tyne, United Kingdom, NE1 1RH
Trademark UK00003137864
Trademark image:-
Status:Registered
Filing date:2015-11-25
Date of entry in register:2016-04-15
Renewal date:2025-11-25
Owner name:RIBA Enterprises Ltd
Owner address:The Old Post Office, St. Nicholas Street, Newcastle upon Tyne, United Kingdom, NE1 1RH
Trademark UK00003139771
Trademark image:-
Status:Registered
Filing date:2015-12-08
Date of entry in register:2016-04-29
Renewal date:2025-12-08
Owner name:RIBA Enterprises Ltd
Owner address:The Old Post Office, St. Nicholas Street, Newcastle upon Tyne, United Kingdom, NE1 1RH
Trademark UK00003137867
Trademark image:-
Status:Registered
Filing date:2015-11-25
Date of entry in register:2016-04-15
Renewal date:2025-11-25
Owner name:RIBA Enterprises Ltd
Owner address:The Old Post Office, St. Nicholas Street, Newcastle upon Tyne, United Kingdom, NE1 1RH

Company staff

Martin B.

Role: Director

Appointed: 15 December 2023

Latest update: 22 January 2024

Russell H.

Role: Director

Appointed: 01 April 2022

Latest update: 22 January 2024

People with significant control

The companies with significant control over this firm include: Williams Topco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at St Nicholas Street, NE1 1RH and was registered as a PSC under the reg no 11383835.

Williams Topco Limited
Address: The Old Post Office St Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11383835
Notified on 8 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Royal Institute Of British Architects
Address: 66 Portland Place, London, W1B 1AD, England
Legal authority Charities Act 2011
Legal form Charity - Body Incorporated By Royal Charter
Country registered England
Place registered Charity Commission
Registration number 210566
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023

Jobs and Vacancies at Nbs Enterprises Ltd

Apprentice Business Administrator in Newcastle upon Tyne, posted on Wednesday 23rd September 2015
Region / City Tyne-Tees, Newcastle upon Tyne
Industry Construction of residential and office buildings
Salary £175.00 per week
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job contact info Rebecca Shire
Job reference code TG/RE/NE1
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (33 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 16 £ 24 129.00
2020-03-19 19-Mar-2013_2106 £ 5 877.00 Software Support & Maintenance
2015 Blaby District 1 £ 277.50
2015-07-02 199999 £ 277.50 Books, Newspapers And Pubs
2015 Brighton & Hove City 1 £ 300.51
2015-08-28 PAY00793157 £ 300.51 Services
2015 Gateshead Council 2 £ 12 718.00
2015-01-30 41102821 £ 12 110.00 Supplies And Services
2015 Hampshire County Council 3 £ 29 170.00
2015-05-14 2211151219 £ 26 451.00 It Software
2015 Sandwell Council 2 £ 18 870.00
2015-04-16 1516P01_CR01869 £ 16 917.00 Central Services - Services To The Public
2015 Solihull Metropolitan Borough Council 1 £ 283.44
2015-04-13 13/04/2015_10575 £ 283.44 Housing Revenue Account
2014 Gateshead Council 1 £ 579.00
2014-04-22 41064788 £ 579.00 Supplies And Services
2014 Hampshire County Council 3 £ 3 231.00
2014-10-16 2210612857 £ 1 535.00 It Software
2014 London Borough of Hillingdon 3 £ 7 705.00
2014-10-02 2014-10-02_6863 £ 3 450.00 Computer Software And Licences
2014 Milton Keynes Council 1 £ 1 430.00
2014-09-12 5100729058 £ 1 430.00 Supplies And Services
2014 Rutland County Council 1 £ 139.99
2014-03-07 2216321 £ 139.99 Books
2014 Sandwell Council 2 £ 1 128.96
2014-08-01 2015P05_001360 £ 564.48 Legal And Governance
2014 Solihull Metropolitan Borough Council 2 £ 667.19
2014-11-04 04/11/2014_10765 £ 340.64 Housing Revenue Account
2013 Brighton & Hove City 2 £ 523.00
2013-12-13 PAY00624246 £ 300.00 Services
2013 London Borough of Bexley 1 £ 2 868.00
2013-09-12 235581 £ 2 868.00 Subscriptions
2013 Derbyshire County Council 2 £ 20 657.52
2013-09-26 5100052837 £ 17 214.60 Goods Received/invoice Rec'd A/c
2013 Gateshead Council 4 £ 13 132.00
2013-12-12 41041769 £ 6 295.50 Supplies And Services
2013 Hampshire County Council 9 £ 8 453.20
2013-05-03 2209327227 £ 2 400.00 Publications
2013 Hartlepool Borough Council 1 £ 2 673.00
2013-08-13 BEM0026665 £ 2 673.00 Subscriptions
2013 London Borough of Hillingdon 4 £ 5 649.50
2013-11-25 2013-11-25_10076 £ 2 173.50 Computer Software And Licences
2013 Milton Keynes Council 2 £ 6 170.00
2013-09-09 5100670221 £ 4 830.00 Supplies And Services
2013 Sandwell Council 1 £ 11 631.00
2013-05-01 2014P02_002974 £ 11 631.00 Street Scene
2012 Redbridge 5 £ 5 848.41
2012-11-23 60190592 £ 4 095.00 Supplies And Services / Communications And Computing
2012 Gateshead Council 5 £ 14 236.00
2012-11-27 43710691 £ 6 360.50 Supplies And Services
2012 Hampshire County Council 9 £ 9 036.00
2012-11-14 2208875589 £ 2 000.00 Newspapers, Periodicals & Journals (incl Subs)
2012 London Borough of Hillingdon 2 £ 4 022.00
2012-07-11 2012-07-11_1180 £ 3 345.00 Computer Software And Licences
2012 Milton Keynes Council 2 £ 5 440.00
2012-07-23 5100594374 £ 4 600.00 Supplies And Services
2012 Sandwell Council 1 £ 5 499.00
2012-05-01 2013P02_004591 £ 5 499.00 Street Scene
2011 Redbridge 5 £ 3 176.40
2011-10-07 60171712 £ 1 200.00 Supplies And Services / Communications And Computing
2011 Derbyshire County Council 1 £ 21 128.00
2011-09-08 5100020696 £ 21 128.00 Computer Software
2011 Gateshead Council 5 £ 12 072.00
2011-12-08 43659779 £ 5 931.00 Supplies And Services
2011 Hampshire County Council 14 £ 12 298.00
2011-06-30 2207541411 £ 4 027.00 It Equipment - Software
2011 Hartlepool Borough Council 1 £ 2 106.00
2011-08-12 BAC0300949 £ 2 106.00 Subscriptions
2011 London Borough of Hillingdon 1 £ 2 585.00
2011-09-26 2011-09-26_1591 £ 2 585.00 Computer Software And Licences
2011 Manchester City Council 1 £ 9 805.00
2011-11-03 5100495008 £ 9 805.00 I T Provision
2011 Milton Keynes Council 3 £ 7 130.00
2011-06-29 5100527905 £ 5 430.00 Supplies And Services
2011 Sandwell Council 1 £ 5 711.34
2011-04-01 2012P01_003107 £ 5 711.34 Corporate Property Summary
2010 Redbridge 5 £ 11 022.00
2010-10-05 60125710 £ 6 606.00 Supplies And Services / Communications And Computing
2010 Dartford Borough Council 1 £ 465.00
2010-07-21 150304 £ 465.00 General Office Expenses
2010 Gateshead Council 1 £ 5 000.00
2010-12-13 43599415 £ 5 000.00 Supplies And Services
2010 Hampshire County Council 9 £ 9 707.00
2010-06-28 2206494952 £ 3 397.00 External Maintenance Contracts
0201 London Borough of Hounslow 3 £ 12 525.00
0201-04-08 4024185 £ 7 425.00 Communications & Computing

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 63990 : Other information service activities n.e.c.
  • 71111 : Architectural activities
  • 58290 : Other software publishing
54
Company Age

Similar companies nearby

Closest companies