This company is commonly known as Nsb Retail. The company was founded 52 years ago and was given the registration number 01019473. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 74990 - Non-trading company.
Name | : | NSB RETAIL |
---|---|---|
Company Number | : | 01019473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1971 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 01 June 2015 | Active |
9300 Trans-Canada Hwy, Suite 300, St-Laurent, Canada, | Director | 01 June 2015 | Active |
37 St Marys Road, Little Haywood, Stafford, ST18 0QG | Secretary | 05 June 2002 | Active |
84, Kelham Hall Drive, Wheatley, Oxford, OX33 1YB | Secretary | 16 April 2008 | Active |
3 Stepnells, Marsworth, Tring, HP23 4NQ | Secretary | 19 May 1997 | Active |
21 Cotterell Gardens, Twyford, RG10 0XP | Secretary | - | Active |
88 Thornbury Wood, Eastleigh, SO53 5DQ | Director | - | Active |
The Old Manor, Dorchester, DT2 8TQ | Director | 14 March 2000 | Active |
9300 Trans-Canada Hwy, Suite 300, St-Laurent, Canada, | Director | 01 June 2015 | Active |
1 Rutland Drive, Weaverham, Northwich, CW8 3JF | Director | - | Active |
37 St Marys Road, Little Haywood, Stafford, ST18 0QG | Director | 08 December 2003 | Active |
Four Seasons, Hillfoot, Bucklebury, Reading, RG7 6PG | Director | 19 March 2008 | Active |
Chipperfield House, Chipperfield, WD4 9LP | Director | - | Active |
Shooters, Westmill, Buntingford, SG9 9LJ | Director | - | Active |
Clifton House 2 Newfield Place, Dore, Sheffield, S17 3ER | Director | 13 December 2005 | Active |
48, St. Marys Close, Wheatley, Oxford, England, OX33 1YP | Director | 16 April 2008 | Active |
No1 The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 06 June 2013 | Active |
6 Fairway Close, Harpenden, AL5 2NN | Director | 11 April 1994 | Active |
Branksome House, Branksomewood Road, Fleet, GU51 4JY | Director | 19 March 2008 | Active |
Shire Cottage Shire Lane, Hornhill, Chalfont St Peter, SL9 0RD | Director | - | Active |
The Rowans, Buckworth, Huntingdon, PE28 5AN | Director | 14 March 2000 | Active |
The Rowans, Buckworth, Huntingdon, PE28 5AN | Director | 07 December 1992 | Active |
No1 The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 19 March 2008 | Active |
945 East Paces Ferry Rd Ne, Suite 2500, Atlanta, United States, | Director | 01 May 2018 | Active |
Marlow International, Parkway, Marlow, United Kingdom, SL7 1YL | Director | 28 May 2020 | Active |
5 Rosslea, Windlesham, GU20 6PS | Director | 14 March 2000 | Active |
Little Trees Queens Hill Rise, Ascot, SL5 7DP | Director | 08 December 2003 | Active |
37 Cranesbill Drive, Bicester, OX6 9WQ | Director | 14 March 2000 | Active |
26 Farbrook, Brixworth, Northampton, NN6 9UN | Director | - | Active |
51 Camlet Way, St Albans, AL3 4TL | Director | - | Active |
The Oast House, White House Court, Suckley, Worcester, WR6 5DF | Director | 19 November 2004 | Active |
21 Cotterell Gardens, Twyford, RG10 0XP | Director | - | Active |
Nsb Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | First Floor, Templeback, Bristol, BS1 6FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-22 | Dissolution | Dissolution application strike off company. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Accounts | Legacy. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-10-26 | Other | Legacy. | Download |
2022-10-26 | Other | Legacy. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Incorporation | Memorandum articles. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Other | Legacy. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.