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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kbw Barristers' Chambers, The Engine House, No 1 Foundry Square, Leeds, LS11 5DL | Director | 06 October 2022 | Active |
Kbw Barristers' Chambers, The Engine House, No 1 Foundry Square, Leeds, LS11 5DL | Director | 06 October 2022 | Active |
7, East Mount Road, York, YO24 1BD | Secretary | 11 December 2003 | Active |
39 Park Square, Leeds, LS1 2NU | Secretary | 17 December 1999 | Active |
Hall Farm, West Tanfield, Ripon, HG4 5LG | Director | 01 January 2006 | Active |
12 St Helen's Road, York, YO24 1HP | Director | 11 December 2003 | Active |
Dere Street Barristers, No 14, Toft Green, York, England, YO1 6JT | Director | 01 January 2014 | Active |
7, East Mount Road, York, YO24 1BD | Director | 11 December 2003 | Active |
Kbw Barristers' Chambers, The Engine House, No 1 Foundry Square, Leeds, LS11 5DL | Director | 23 April 2012 | Active |
39 Park Square, Leeds, LS1 2NU | Director | 17 December 1999 | Active |
Kbw Barristers' Chambers, The Engine House, No 1 Foundry Square, Leeds, LS11 5DL | Director | 01 January 2017 | Active |
Park Court Chambers, 16 Park Place, Leeds, LS1 2SJ | Director | 17 December 1999 | Active |
St John's Building, 7 Leopold Street, Sheffield, England, S1 2GY | Director | 10 October 2019 | Active |
6, Park Square East, Leeds, England, LS1 2LW | Director | 01 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.