UKBizDB.co.uk

NIS-SPEC1ST LIMITED

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

This company is commonly known as Nis-spec1st Limited. The company was founded 12 years ago and was given the registration number 07908649. The firm's registered office is in WELSHPOOL. You can find them at Catchems, Guilsfield Road, Welshpool, Powys. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:NIS-SPEC1ST LIMITED
Company Number:07908649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Catchems, Guilsfield Road, Welshpool, Powys, SY21 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Maes Castell, Castle Caereinion, Welshpool, United Kingdom, SY21 9BJ

Director13 January 2012Active
Catchems, Guilsfield Road, Welshpool, SY21 9BS

Director15 February 2020Active
5, Maes Castell, Castle Caereinion, Welshpool, United Kingdom, SY21 9BJ

Director13 January 2012Active

People with Significant Control

Parts4pickups Ltd
Notified on:22 January 2024
Status:Active
Country of residence:United Kingdom
Address:Catchems Site, Guilsfield Road, Welshpool, United Kingdom, SY21 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Arthur Henry Dyos
Notified on:31 October 2023
Status:Active
Date of birth:January 1986
Nationality:British
Address:Catchems, Guilsfield Road, Welshpool, SY21 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Dyos
Notified on:13 January 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:5 Hengell Uchaf, New Road, New Quay, United Kingdom, SA45 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Jane Matthews
Notified on:13 January 2017
Status:Active
Date of birth:August 1960
Nationality:British
Address:Catchems, Guilsfield Road, Welshpool, SY21 9BS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.