UKBizDB.co.uk

NEC SUBSCRIPTIONS LIMITED

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

This company is commonly known as Nec Subscriptions Limited. The company was founded 24 years ago and was given the registration number 03895991. The firm's registered office is in LEEDS. You can find them at Kbw Barristers' Chambers The Engine House, No 1 Foundry Square, Leeds, Yorkshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:NEC SUBSCRIPTIONS LIMITED
Company Number:03895991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Kbw Barristers' Chambers The Engine House, No 1 Foundry Square, Leeds, Yorkshire, LS11 5DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kbw Barristers' Chambers, The Engine House, No 1 Foundry Square, Leeds, LS11 5DL

Director06 October 2022Active
Kbw Barristers' Chambers, The Engine House, No 1 Foundry Square, Leeds, LS11 5DL

Director06 October 2022Active
7, East Mount Road, York, YO24 1BD

Secretary11 December 2003Active
39 Park Square, Leeds, LS1 2NU

Secretary17 December 1999Active
Hall Farm, West Tanfield, Ripon, HG4 5LG

Director01 January 2006Active
12 St Helen's Road, York, YO24 1HP

Director11 December 2003Active
Dere Street Barristers, No 14, Toft Green, York, England, YO1 6JT

Director01 January 2014Active
7, East Mount Road, York, YO24 1BD

Director11 December 2003Active
Kbw Barristers' Chambers, The Engine House, No 1 Foundry Square, Leeds, LS11 5DL

Director23 April 2012Active
39 Park Square, Leeds, LS1 2NU

Director17 December 1999Active
Kbw Barristers' Chambers, The Engine House, No 1 Foundry Square, Leeds, LS11 5DL

Director01 January 2017Active
Park Court Chambers, 16 Park Place, Leeds, LS1 2SJ

Director17 December 1999Active
St John's Building, 7 Leopold Street, Sheffield, England, S1 2GY

Director10 October 2019Active
6, Park Square East, Leeds, England, LS1 2LW

Director01 January 2020Active

People with Significant Control

Mr Jason Pitter
Notified on:06 October 2022
Status:Active
Date of birth:February 1972
Nationality:British
Address:Kbw Barristers' Chambers, The Engine House, Leeds, LS11 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Deborah Smithies
Notified on:06 October 2022
Status:Active
Date of birth:December 1984
Nationality:British
Address:Kbw Barristers' Chambers, The Engine House, Leeds, LS11 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Wright
Notified on:01 January 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:6, Park Square East, Leeds, England, LS1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Thyne
Notified on:01 January 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:St Johns Buildings, 7 Leopold Street, Sheffield, England, S1 2GY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Gillian Batts
Notified on:22 October 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Park Square Barristers, 6 Park Square, Leeds, England, LS1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Sangster
Notified on:01 January 2017
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:St Pauls Chambers, 29 Park Place, Leeds, England, LS1 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Mullarkey
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Kbw Barristers' Chambers, The Engine House, Leeds, LS11 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Chapman
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:St Pauls Chambers, 29 Park Place, Leeds, England, LS1 2SP
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.