UKBizDB.co.uk

NS MIDWEST NOMINEES LIMITED

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

This company is commonly known as Ns Midwest Nominees Limited. The company was founded 17 years ago and was given the registration number 06113526. The firm's registered office is in NEWTON LE WILLOWS ST HELENS. You can find them at Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NS MIDWEST NOMINEES LIMITED
Company Number:06113526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centrix House, 28 Crow Lane East, Newton-Le-Willows, United Kingdom, WA12 9UY

Director04 December 2017Active
Centrix House, Crow Lane East, Newton-Le-Willows St Helens, United Kingdom, WA12 9UY

Director11 March 2016Active
Centrix House, Crow Lane East, Newton Le Willows St Helens, WA12 9UY

Director07 April 2022Active
Centrix House, Crow Lane East, Newton Le Willows St Helens, WA12 9UY

Director07 April 2022Active
Centrix House, Crow Lane East, Newton-Le-Willows St Helens, United Kingdom, WA12 9UY

Secretary11 March 2016Active
1 Kingsbury Close, Appleton, Warrington, WA4 5FF

Secretary15 March 2007Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary19 February 2007Active
19 Roull Road, Edinburgh, EH12 7JW

Director17 April 2007Active
1, Hermitage Gardens, Edinburgh, United Kingdom, EH10 6DL

Director02 February 2009Active
38 Belmont Gardens, Edinburgh, EH12 6JD

Director17 April 2007Active
16 Field Lane, Appleton, Warrington, WA4 5JF

Director15 March 2007Active
Centrix House, Crow Lane East, Newton-Le-Willows St Helens, United Kingdom, WA12 9UY

Director11 March 2016Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director30 June 2008Active
1 Kingsbury Close, Appleton, Warrington, WA4 5FF

Director15 March 2007Active
23 Hillview Drive, Edinburgh, EH12 8QP

Director06 June 2008Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director19 February 2007Active

People with Significant Control

Nsm Property & Asset Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Centrix House, 26 Crow Lane East, Newton-Le-Willows, England, WA12 9UY
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 (6 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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-04-08Change of name

Certificate change of name company.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-04-04Accounts

Legacy.

Download
2019-04-04Other

Legacy.

Download
2019-04-04Other

Legacy.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-04-19Accounts

Legacy.

Download
2018-04-19Other

Legacy.

Download
2018-03-28Other

Legacy.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.