UKBizDB.co.uk

NISA RETAIL LIMITED

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary30 May 2018Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director10 October 2022Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Director16 August 2021Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Secretary23 March 2017Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE

Secretary19 March 2008Active
4 Cooks Lane, Great Coates, Grimsby, DN37 9NW

Secretary10 May 2006Active
The Stables, 39a Westgate, Louth, LN11 9YQ

Secretary09 September 2006Active
44 Lindum Road, Cleethorpes, DN35 0BN

Secretary27 March 2002Active
Oaklands Hackney Lane, Barlow, Dronfield, S18 7TD

Secretary-Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE

Secretary07 December 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 December 2016Active
Belmont House, East Hoathly, Lewes, BN8 6QJ

Director02 July 1996Active
The Farmhouse Howden Dene, Newcastle Road, Corbridge, NE45 5LS

Director02 July 1996Active
177 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9LU

Director-Active
Hazelgrove Dalveen Court, Barrhead, G78 2AN

Director02 May 2007Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE

Director21 July 2008Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Director23 November 2015Active
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director01 December 2016Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE

Director18 October 2012Active
61 Main Street, Thorner, Leeds, LS14 3BU

Director01 July 1997Active
Les Tremieres, Rue Du Torval, Castel, Guernsey, GY5 7DD

Director19 March 2003Active
Burrington, Middle Street, Nazeing, EN9 2LB

Director24 March 1995Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE

Director23 January 2013Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE

Director28 November 2007Active
42 Roundwood, Shipley, BD18 4JP

Director-Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE

Director01 January 2008Active
Harmony 9 Les Cherfs, Cobo Castel, Guernsey, GY5 7HG

Director09 November 1995Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, Uk, DN15 9GE

Director28 November 2006Active
Beech House 191 Northgate, Cottingham, HU16 5QL

Director16 August 2004Active
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

Director01 July 1997Active
Penthouse D La Colline Court, Le Mont De Gouray St Martin, Jersey, JE3 6UL

Director23 June 1993Active
Lane End 115 High Road, Broxbourne, EN10 7BS

Director-Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Director07 October 2015Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-08-28Address

Change sail address company with new address.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type group.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-04-08Auditors

Auditors resignation company.

Download
2019-03-22Accounts

Change account reference date company previous shortened.

Download
2018-12-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.