UKBizDB.co.uk

NESST UK LIMITED

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

This company is commonly known as Nesst Uk Limited. The company was founded 15 years ago and was given the registration number 06816824. The firm's registered office is in LONDON. You can find them at 24 Northbourne Road, , London, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:NESST UK LIMITED
Company Number:06816824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:24 Northbourne Road, London, England, SW4 7DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Northbourne Road, London, England, SW4 7DJ

Director02 October 2018Active
12 Charles Ii Street, 7th Floor, 12 Charles Ii Street, London, England, SW1Y 4QU

Director22 April 2021Active
24, Northbourne Road, London, England, SW4 7DJ

Director21 September 2020Active
24, Northbourne Road, London, England, SW4 7DJ

Director04 April 2019Active
24, Northbourne Road, London, England, SW4 7DJ

Director04 April 2019Active
6, Kelmscott Road, London, SW11 6QY

Secretary11 February 2009Active
24, Northbourne Road, London, England, SW4 7DJ

Secretary12 March 2010Active
Flat 1 Pantives House, 2 Nevill Street, Tunbridge Wells, TN2 5TT

Secretary24 February 2009Active
Creek House, Fishery Road, Maidenhead, SL6 1UN

Director11 February 2009Active
70, Bellenden Road, London, SE15 4RQ

Director12 March 2010Active
110, Notre Dame Avenue, Modesto, Usa, 95350

Director24 February 2009Active
23, Battersea Church Road, London, SW11 3LY

Director24 February 2009Active
38 Rose Square, London, SW3 6RS

Director24 February 2009Active
24, Northbourne Road, London, England, SW4 7DJ

Director19 May 2017Active
24, Northbourne Road, London, England, SW4 7DJ

Director11 February 2009Active
Flat 1 Pantives House, 2 Nevill Street, Tunbridge Wells, TN2 5TT

Director24 February 2009Active
24, Northbourne Road, London, England, SW4 7DJ

Director25 February 2014Active
24, Northbourne Road, London, England, SW4 7DJ

Director16 September 2013Active
Rock House, High Street, Chipstead, Sevenoaks, TN13 2RR

Director24 February 2009Active

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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.