UKBizDB.co.uk

NON ENTRY SYSTEMS LIMITED

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

This company is commonly known as Non Entry Systems Limited. The company was founded 29 years ago and was given the registration number 03052061. The firm's registered office is in SWANSEA. You can find them at Dragon House Bruce Road, Fforestfach, Swansea, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:NON ENTRY SYSTEMS LIMITED
Company Number:03052061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1995
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Dragon House Bruce Road, Fforestfach, Swansea, Wales, SA5 4HS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary20 December 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director20 December 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director20 December 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director20 December 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director06 June 2008Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director06 April 2016Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director20 December 2021Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary02 May 1995Active
108 Saunders Way, Derwen Fawr Sketty, Swansea, SA2 8BJ

Secretary02 May 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director02 May 1995Active
Dragon House, Bruce Road, Fforestfach, Swansea, Wales, SA5 4HS

Director02 May 1995Active

People with Significant Control

Rsk Environment Limited
Notified on:20 December 2021
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren James Shipton
Notified on:09 December 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Wales
Address:Dragon House, Bruce Road, Swansea, Wales, SA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme David Shipton
Notified on:09 December 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:Wales
Address:Dragon House, Bruce Road, Swansea, Wales, SA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Shipton
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Cheshire, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas William Shipton
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:Wales
Address:Dragon House, Bruce Road, Swansea, Wales, SA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-29Accounts

Legacy.

Download
2024-02-29Other

Legacy.

Download
2024-02-29Other

Legacy.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Change account reference date company current shortened.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.