UKBizDB.co.uk

NOS 5 LIMITED

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

This company is commonly known as Nos 5 Limited. The company was founded 18 years ago and was given the registration number 05707124. The firm's registered office is in WARMINSTER. You can find them at Eastleigh Court, Bishopstrow, Warminster, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NOS 5 LIMITED
Company Number:05707124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Eastleigh Court, Bishopstrow, Warminster, England, BA12 9HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastleigh Court, Bishopstrow, Warminster, England, BA12 9HW

Secretary11 August 2022Active
Eastleigh Court, Bishopstrow, Warminster, England, BA12 9HW

Director04 October 2019Active
3 Richmond Gardens, Wombourne, WV5 0LQ

Secretary13 February 2006Active
Clematis Cottage, 14 Deanway, Chalfont St Giles, HP8 4JH

Secretary08 March 2007Active
35 Foxes Meadow, Cotteridge, Birmingham, B30 1BQ

Secretary13 February 2006Active
Eastleigh Court, Bishopstrow, Warminster, England, BA12 9HW

Director04 August 2022Active
65, Grosvenor Street, London, England, W1K 3JH

Director29 June 2013Active
Eastleigh Court, Bishopstrow, Warminster, England, BA12 9HW

Director04 October 2019Active
65, Grosvenor Street, London, England, W1K 3JH

Director29 June 2013Active
Rands, Rands Road, High Roding, Dunmow, CM6 1NH

Director13 February 2006Active
Eastleigh Court, Bishopstrow, Warminster, England, BA12 9HW

Director26 November 2019Active
65, Grosvenor Street, London, England, W1K 3JH

Director01 August 2013Active
The Ferry House, 34 Thornton Avenue, Warsash, SO31 9FJ

Director13 February 2006Active
65, Grosvenor Street, London, England, W1K 3JH

Director11 April 2016Active
65, Grosvenor Street, London, England, W1K 3JH

Director29 June 2013Active
65, Grosvenor Street, London, England, W1K 3JH

Director16 December 2015Active
The Old Granary, 5 Shurnock Court Saltway, Feckenham, B96 6JT

Director08 March 2007Active
Eastleigh Court, Bishopstrow, Warminster, England, BA12 9HW

Director21 October 2022Active

People with Significant Control

Mr Jonathan Ottley Short
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:65, Grosvenor Street, London, England, W1K 3JH
Nature of control:
  • Significant influence or control
Mr Nicholas John Vetch
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:65, Grosvenor Street, London, England, W1K 3JH
Nature of control:
  • Significant influence or control
Mr Rupert Peter Wallman
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:65, Grosvenor Street, London, England, W1K 3JH
Nature of control:
  • Significant influence or control
Mr Stephen John East
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:65, Grosvenor Street, London, England, W1K 3JH
Nature of control:
  • Significant influence or control
Alina Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Grosvenor Street, London, England, W1K 3JH
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-21Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-07Other

Legacy.

Download
2022-10-25Accounts

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-26Other

Legacy.

Download
2022-08-11Officers

Appoint person secretary company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.