UKBizDB.co.uk

NSAR LIMITED

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

This company is commonly known as Nsar Limited. The company was founded 13 years ago and was given the registration number 07484465. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:NSAR LIMITED
Company Number:07484465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Carteret Street, London, Uk, SW1H 9DJ

Secretary25 June 2015Active
Hw Fisher - Acre House, 11 - 15 William Road, London, England, NW1 3ER

Director17 November 2023Active
Mgb House, Eagle Road, Langage Business Park, Plympton, Plymouth, England, PL7 5JY

Director03 December 2013Active
22, Headfort Place, London, England, SW1X 7RY

Director26 June 2017Active
Network Rail Limited, 1 Eversholt Street, London, England, NW1 2DN

Director26 June 2017Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director25 September 2018Active
Two Snowhill, Snow Hill Queensway, Birmingham, England, B4 6GA

Director03 November 2020Active
65, Smallbrook Queensway, Birmingham, England, B5 4HP

Director01 December 2016Active
George Stephenson House, Toft Green, York, Uk, YO1 6JT

Director17 September 2015Active
197 Blackfriars Road, Palestra House, London, England, SE1 8JZ

Director17 November 2023Active
5th Floor Kings Place, York Way, London, England, N1 9AG

Director23 June 2020Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director25 November 2022Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director25 November 2022Active
C/F Kingston Smith, Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Secretary06 January 2011Active
41-45, Blackfriars Road, London, England, SE1 8NZ

Director03 December 2013Active
The University Of Leeds, Woodhouse Lane, Leeds, England, LS2 9JT

Director03 December 2013Active
C/O Vtg Rail Uk Limited, Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, United Kingdom, B32 1AF

Director06 January 2011Active
Windsor House, Victoria Street, London, England, SW1H 0TL

Director01 December 2016Active
Railway Industry Association, 22 Headfort Place, London, United Kingdom, SW1X 7RY

Director06 January 2011Active
6th Floor Templar House, 81-87 High Holborn, London, England, WC1V 6NU

Director01 December 2016Active
Devonshire House, Goswell Road, London, England, EC1M 7AD

Director03 December 2013Active
Devonshire House, Goswell Road, London, EC1M 7AD

Director05 March 2014Active
Invensys Plc, 3rd Floor, 40 Grosvenor Place, London, United Kingdom, SW1X 7AW

Director06 January 2011Active
Devonshire House, Goswell Road, London, EC1M 7AD

Director02 December 2014Active
Devonshire House, Goswell Road, London, EC1M 7AD

Director18 September 2014Active
71, Fenchurch Street, London, England, EC3M 4BS

Director18 June 2013Active
Lloyd's Register Rail Limited, 71 Fenchurch Street, London, England, EC3M 4BS

Director18 June 2013Active
Aspect House, Centurion Way, Crusader Park, Warminster, England, BA12 8BT

Director03 December 2013Active
Devonshire House, Goswell Road, London, England, EC1M 7AD

Director03 December 2013Active
3rd, Floor, Milford House 1 Milford Street, Swindon, United Kingdom, SN1 1HL

Director06 January 2011Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director07 November 2012Active
91, Dales Road, Ipswich, United Kingdom, IP1 4JR

Director06 January 2011Active
Kings Place, 90, York Way, London, England, N1 9AG

Director18 June 2013Active
4, Beauchamp Gardens, Warwick, United Kingdom, CV34 6QG

Director17 October 2011Active
C/F Kingston Smith, Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director06 January 2011Active

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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Address

Change sail address company with old address new address.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.