UKBizDB.co.uk

NATIONAL SECURITY SCREENING AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Security Screening Agency Limited. The company was founded 11 years ago and was given the registration number 08172945. The firm's registered office is in SAXILBY. You can find them at Unit 4 Stirlin Court Skellingthorpe Road, Saxilby Enterprise Park, Saxilby, Lincoln. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATIONAL SECURITY SCREENING AGENCY LIMITED
Company Number:08172945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Stirlin Court Skellingthorpe Road, Saxilby Enterprise Park, Saxilby, Lincoln, United Kingdom, LN1 2LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, The Old Dairy, Elm Farm, Norwich Common, Wymondham, United Kingdom, NR18 0SW

Director13 November 2017Active
51, Rathkenny Close, Holbeach, Spalding, England, PE12 7ER

Director01 October 2023Active
Kingsway House, 194 Athelstan Road, Southampton, England, SO19 4DJ

Director22 November 2012Active
Unit 4 Stirlin Court, Skellingthorpe Road, Saxilby Enterprise Park, Saxilby, England, LN1 2LR

Director13 November 2017Active
14 Parkway Gardens, Chandlers Ford, Eastleigh, United Kingdom, SO53 2EN

Director12 October 2016Active
14, Parkway Gardens, Eastleigh, United Kingdom, SO53 2EN

Director08 August 2012Active

People with Significant Control

Nsa Group
Notified on:13 November 2017
Status:Active
Country of residence:United Kingdom
Address:5, 5 Lilium Gate, Canterbury, United Kingdom, CT1 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jane Maria Wallis
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:14 Parkway Gardens, Chandlers Ford, Eastleigh, United Kingdom, SO53 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Wallis
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Parkway Gardens, Chandlers Ford, United Kingdom, SO53 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Address

Change registered office address company with date old address new address.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Accounts

Change account reference date company current extended.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-07-17Address

Change registered office address company with date old address new address.

Download
2018-04-27Officers

Change person director company with change date.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.