UKBizDB.co.uk

NS TRADING TECHNOLOGIES LTD

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

This company is commonly known as Ns Trading Technologies Ltd. The company was founded 5 years ago and was given the registration number 11392372. The firm's registered office is in BAWTRY. You can find them at Ast Green Accountants, 1 Top Farm Court, Bawtry, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:NS TRADING TECHNOLOGIES LTD
Company Number:11392372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Ast Green Accountants, 1 Top Farm Court, Bawtry, England, DN10 6TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Woodside Green, Great Hallingbury, Bishop's Stortford, England, CM22 7UU

Director25 November 2020Active
26, Rectory Lane, Gamston, Retford, England, DN22 0QD

Director14 November 2019Active
3, Hanover Gardens, Ilford, England, IG6 2QZ

Director02 June 2020Active
74, Woodside Green, Great Hallingbury, Bishop's Stortford, England, CM22 7UU

Director14 November 2019Active
74, Woodside Green, Great Hallingbury, England, CM22 7UU

Director01 June 2018Active
74, Woodside Green, Great Hallingbury, Bishop's Stortford, England, CM22 7UU

Director03 June 2020Active
74 Woodside Green, Woodside Green, Great Hallingbury, Bishop's Stortford, England, CM22 7UU

Director12 May 2020Active

People with Significant Control

Mr Nicholas Robert Samuels
Notified on:25 November 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:74, Woodside Green, Bishop's Stortford, England, CM22 7UU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Miss Victoria Volckman
Notified on:03 June 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:74, Woodside Green, Bishop's Stortford, England, CM22 7UU
Nature of control:
  • Significant influence or control
Mr Peter Charles Matthews
Notified on:02 June 2020
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:3, Hanover Gardens, Ilford, England, IG6 2QZ
Nature of control:
  • Significant influence or control
Miss Victoria Volckman
Notified on:12 May 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:74, Woodside Green, Bishop's Stortford, England, CM22 7UU
Nature of control:
  • Significant influence or control
Mr Nicholas Samuels
Notified on:14 November 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:74, Woodside Green, Bishop's Stortford, England, CM22 7UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Green
Notified on:14 November 2019
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:26, Rectory Lane, Retford, England, DN22 0QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Nicholas Samuels
Notified on:01 June 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:74, Woodside Green, Great Hallingbury, England, CM22 7UU
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
2023-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-07Resolution

Resolution.

Download
2022-10-25Address

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

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Address

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

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.