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.
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 | : |
|
Registered Address | : | 24 Northbourne Road, London, England, SW4 7DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Northbourne Road, London, England, SW4 7DJ | Director | 02 October 2018 | Active |
12 Charles Ii Street, 7th Floor, 12 Charles Ii Street, London, England, SW1Y 4QU | Director | 22 April 2021 | Active |
24, Northbourne Road, London, England, SW4 7DJ | Director | 21 September 2020 | Active |
24, Northbourne Road, London, England, SW4 7DJ | Director | 04 April 2019 | Active |
24, Northbourne Road, London, England, SW4 7DJ | Director | 04 April 2019 | Active |
6, Kelmscott Road, London, SW11 6QY | Secretary | 11 February 2009 | Active |
24, Northbourne Road, London, England, SW4 7DJ | Secretary | 12 March 2010 | Active |
Flat 1 Pantives House, 2 Nevill Street, Tunbridge Wells, TN2 5TT | Secretary | 24 February 2009 | Active |
Creek House, Fishery Road, Maidenhead, SL6 1UN | Director | 11 February 2009 | Active |
70, Bellenden Road, London, SE15 4RQ | Director | 12 March 2010 | Active |
110, Notre Dame Avenue, Modesto, Usa, 95350 | Director | 24 February 2009 | Active |
23, Battersea Church Road, London, SW11 3LY | Director | 24 February 2009 | Active |
38 Rose Square, London, SW3 6RS | Director | 24 February 2009 | Active |
24, Northbourne Road, London, England, SW4 7DJ | Director | 19 May 2017 | Active |
24, Northbourne Road, London, England, SW4 7DJ | Director | 11 February 2009 | Active |
Flat 1 Pantives House, 2 Nevill Street, Tunbridge Wells, TN2 5TT | Director | 24 February 2009 | Active |
24, Northbourne Road, London, England, SW4 7DJ | Director | 25 February 2014 | Active |
24, Northbourne Road, London, England, SW4 7DJ | Director | 16 September 2013 | Active |
Rock House, High Street, Chipstead, Sevenoaks, TN13 2RR | Director | 24 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-04 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.