UKBizDB.co.uk

NISA RETAIL SERVICES LIMITED

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

This company is commonly known as Nisa Retail Services Limited. The company was founded 33 years ago and was given the registration number 02542653. 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 99999 - Dormant Company.

Company Information

Name:NISA RETAIL SERVICES LIMITED
Company Number:02542653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1990
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director24 September 2021Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Secretary23 March 2017Active
Msc Nisa Retail Limited, Waldo Way, Scunthorpe, England, DN15 9GE

Secretary19 March 2008Active
The Stables, 39a Westgate, Louth, LN11 9YQ

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

Secretary11 September 2002Active
Oaklands Hackney Lane, Barlow, Dronfield, S18 7TD

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

Secretary31 March 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary22 November 2016Active
17 Sheridan Way, Stone, ST15 8XG

Director01 July 1996Active
177 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9LU

Director-Active
57 Shaw Drive, Scartho, Grimsby, DN33 2JB

Director-Active
Flat Above, B & S Superstore, Cooperative Terrace, Fence Houses, DH4 6AE

Director08 July 2003Active
Arlesey Grove, 278 Ballynahinch Road, Lisburn, BT27 5LS

Director28 November 2000Active
Beech House 191 Northgate, Cottingham, HU16 5QL

Director-Active
Canzone Del Mare Egremont Road, St Bees, CA27 0AS

Director-Active
39 Mount Batten Way, Plymstock, Plymouth, PL9 9EG

Director17 July 2001Active
25 Crossfield Drive, Worsley, Manchester, M28 1GP

Director24 November 2004Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Director08 May 2018Active
Willow House, 18 Coxwell Road, Faringdon, SN7 7EZ

Director09 November 1994Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Director31 December 2018Active
1 Pease Court, Hutton Gate, Guisborough, TS14 8PR

Director17 July 2001Active
Greystones West Street, Hibaldstow, Brigg, DN20 9PA

Director01 July 1996Active
Cedarhurst, Ashley House Ashley Box, Corsham, SN13 8AN

Director08 July 2003Active
36 Alderley Road, Hoylake, Wirral, CH47 2BA

Director25 November 2004Active
58 Beverley Road, South Cave, Brough, HU15 2BB

Director-Active
1 Cold Harbour Lane, Dorking, RH4 3BN

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

Director11 July 2019Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director06 January 2022Active
8 Oriel Mount, Oriel Road, Sheffield, S10 3TF

Director-Active
22 Warkworth Drive, Hartlepool, TS26 0EW

Director09 November 1994Active
9 Four Winds Avenue, Belfast, BT8 4GF

Director02 March 1994Active
10 Friars Quay, Norwich, NR3 1ES

Director-Active
Craigower, 34 West Lane Danby, Whitby, YO21 2LY

Director08 July 2003Active

People with Significant Control

Nisa Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Member Support Centre, Waldo Way, Scunthorpe, England, DN15 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Address

Move registers to sail company with new address.

Download
2020-08-28Address

Change sail address company with new address.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Change account reference date company previous shortened.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.