This company is commonly known as Nisa Retail Limited. The company was founded 53 years ago and was given the registration number 00980790. The firm's registered office is in SCUNTHORPE. You can find them at Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | NISA RETAIL LIMITED |
---|---|---|
Company Number | : | 00980790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom, DN15 9GE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 30 May 2018 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 10 October 2022 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE | Director | 16 August 2021 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE | Secretary | 23 March 2017 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE | Secretary | 19 March 2008 | Active |
4 Cooks Lane, Great Coates, Grimsby, DN37 9NW | Secretary | 10 May 2006 | Active |
The Stables, 39a Westgate, Louth, LN11 9YQ | Secretary | 09 September 2006 | Active |
44 Lindum Road, Cleethorpes, DN35 0BN | Secretary | 27 March 2002 | Active |
Oaklands Hackney Lane, Barlow, Dronfield, S18 7TD | Secretary | - | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE | Secretary | 07 December 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 December 2016 | Active |
Belmont House, East Hoathly, Lewes, BN8 6QJ | Director | 02 July 1996 | Active |
The Farmhouse Howden Dene, Newcastle Road, Corbridge, NE45 5LS | Director | 02 July 1996 | Active |
177 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9LU | Director | - | Active |
Hazelgrove Dalveen Court, Barrhead, G78 2AN | Director | 02 May 2007 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE | Director | 21 July 2008 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE | Director | 23 November 2015 | Active |
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 01 December 2016 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE | Director | 18 October 2012 | Active |
61 Main Street, Thorner, Leeds, LS14 3BU | Director | 01 July 1997 | Active |
Les Tremieres, Rue Du Torval, Castel, Guernsey, GY5 7DD | Director | 19 March 2003 | Active |
Burrington, Middle Street, Nazeing, EN9 2LB | Director | 24 March 1995 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE | Director | 23 January 2013 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE | Director | 28 November 2007 | Active |
42 Roundwood, Shipley, BD18 4JP | Director | - | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE | Director | 01 January 2008 | Active |
Harmony 9 Les Cherfs, Cobo Castel, Guernsey, GY5 7HG | Director | 09 November 1995 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE | Director | 28 November 2006 | Active |
Beech House 191 Northgate, Cottingham, HU16 5QL | Director | 16 August 2004 | Active |
4 Millfields, Beckermet, CA21 2YY | Director | - | Active |
School House Farm Osbaldeston Lane, Osbaldeston, Blackburn, BB2 7LT | Director | - | Active |
Penthouse D La Colline Court, Le Mont De Gouray St Martin, Jersey, JE3 6UL | Director | 01 July 1997 | Active |
Penthouse D La Colline Court, Le Mont De Gouray St Martin, Jersey, JE3 6UL | Director | 23 June 1993 | Active |
Lane End 115 High Road, Broxbourne, EN10 7BS | Director | - | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE | Director | 07 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-28 | Address | Change sail address company with new address. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type group. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Auditors | Auditors resignation company. | Download |
2019-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.