Company NameNb Connect Ltd
DirectorsLeasa Bleteau and Nicolas Cyril Bleteau
Company StatusActive
Company NumberSC451779
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Leasa Bleteau
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Delta House Gemini Crescent
Dundee Technology Park
Dundee
Angus
DD2 1SW
Scotland
Director NameMr Nicolas Cyril Bleteau
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address3a Delta House Gemini Crescent
Dundee Technology Park
Dundee
Angus
DD2 1SW
Scotland

Location

Registered AddressCoast Business Centre Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Nicolas Cyril Bleteau
75.00%
Ordinary
25 at £1Leasa Bleteau
25.00%
Ordinary

Financials

Year2014
Net Worth£1,653
Cash£7,789
Current Liabilities£15,854

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
5 June 2020Register inspection address has been changed to Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
5 June 2020Register(s) moved to registered inspection location Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
14 March 2020Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to Unit 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 14 March 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 7 December 2017 (1 page)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 March 2017Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 15 March 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
23 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)