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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, The Old Dairy, Elm Farm, Norwich Common, Wymondham, United Kingdom, NR18 0SW | Director | 13 November 2017 | Active |
51, Rathkenny Close, Holbeach, Spalding, England, PE12 7ER | Director | 01 October 2023 | Active |
Kingsway House, 194 Athelstan Road, Southampton, England, SO19 4DJ | Director | 22 November 2012 | Active |
Unit 4 Stirlin Court, Skellingthorpe Road, Saxilby Enterprise Park, Saxilby, England, LN1 2LR | Director | 13 November 2017 | Active |
14 Parkway Gardens, Chandlers Ford, Eastleigh, United Kingdom, SO53 2EN | Director | 12 October 2016 | Active |
14, Parkway Gardens, Eastleigh, United Kingdom, SO53 2EN | Director | 08 August 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Accounts | Change account reference date company current extended. | Download |
2018-08-14 | Officers | Change person director company with change date. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.