UKBizDB.co.uk

NS CAPITAL TRADING LTD

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

This company is commonly known as Ns Capital Trading Ltd. The company was founded 5 years ago and was given the registration number 11972794. The firm's registered office is in LEIGH ON SEA. You can find them at 1386 London Road, , Leigh On Sea, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NS CAPITAL TRADING LTD
Company Number:11972794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1386 London Road, Leigh On Sea, Essex, England, SS9 2UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple House, Church Road, Crowborough, England, TN6 1BL

Secretary15 September 2023Active
Maple House, Church Road, Crowborough, England, TN6 1BL

Director15 January 2024Active
1 The Courts, Frittenden Road, Staplehurst, Tonbridge, England, TN12 0DH

Director01 April 2022Active
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director01 May 2019Active

People with Significant Control

Mr Jack Nicholas Frederick Stewart
Notified on:15 January 2024
Status:Active
Date of birth:December 2002
Nationality:British
Country of residence:England
Address:Maple House, Church Road, Crowborough, England, TN6 1BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Jane Stewart
Notified on:01 April 2022
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:1 The Courts, Frittenden Road, Tonbridge, England, TN12 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Paula Joanne Tanner
Notified on:01 May 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type micro entity.

Download
2024-05-01Accounts

Change account reference date company previous extended.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-28Persons with significant control

Notification of a person with significant control.

Download
2024-01-28Persons with significant control

Cessation of a person with significant control.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-17Officers

Appoint person secretary company with name date.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-07-02Accounts

Change account reference date company previous shortened.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.