UKBizDB.co.uk

NSB RETAIL

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 June 2015Active
9300 Trans-Canada Hwy, Suite 300, St-Laurent, Canada,

Director01 June 2015Active
37 St Marys Road, Little Haywood, Stafford, ST18 0QG

Secretary05 June 2002Active
84, Kelham Hall Drive, Wheatley, Oxford, OX33 1YB

Secretary16 April 2008Active
3 Stepnells, Marsworth, Tring, HP23 4NQ

Secretary19 May 1997Active
21 Cotterell Gardens, Twyford, RG10 0XP

Secretary-Active
88 Thornbury Wood, Eastleigh, SO53 5DQ

Director-Active
The Old Manor, Dorchester, DT2 8TQ

Director14 March 2000Active
9300 Trans-Canada Hwy, Suite 300, St-Laurent, Canada,

Director01 June 2015Active
1 Rutland Drive, Weaverham, Northwich, CW8 3JF

Director-Active
37 St Marys Road, Little Haywood, Stafford, ST18 0QG

Director08 December 2003Active
Four Seasons, Hillfoot, Bucklebury, Reading, RG7 6PG

Director19 March 2008Active
Chipperfield House, Chipperfield, WD4 9LP

Director-Active
Shooters, Westmill, Buntingford, SG9 9LJ

Director-Active
Clifton House 2 Newfield Place, Dore, Sheffield, S17 3ER

Director13 December 2005Active
48, St. Marys Close, Wheatley, Oxford, England, OX33 1YP

Director16 April 2008Active
No1 The Arena, Downshire Way, Bracknell, RG12 1PU

Director06 June 2013Active
6 Fairway Close, Harpenden, AL5 2NN

Director11 April 1994Active
Branksome House, Branksomewood Road, Fleet, GU51 4JY

Director19 March 2008Active
Shire Cottage Shire Lane, Hornhill, Chalfont St Peter, SL9 0RD

Director-Active
The Rowans, Buckworth, Huntingdon, PE28 5AN

Director14 March 2000Active
The Rowans, Buckworth, Huntingdon, PE28 5AN

Director07 December 1992Active
No1 The Arena, Downshire Way, Bracknell, RG12 1PU

Director19 March 2008Active
945 East Paces Ferry Rd Ne, Suite 2500, Atlanta, United States,

Director01 May 2018Active
Marlow International, Parkway, Marlow, United Kingdom, SL7 1YL

Director28 May 2020Active
5 Rosslea, Windlesham, GU20 6PS

Director14 March 2000Active
Little Trees Queens Hill Rise, Ascot, SL5 7DP

Director08 December 2003Active
37 Cranesbill Drive, Bicester, OX6 9WQ

Director14 March 2000Active
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

Director19 November 2004Active
21 Cotterell Gardens, Twyford, RG10 0XP

Director-Active

People with Significant Control

Nsb Enterprises Limited
Notified on:06 April 2016
Status:Active
Address:First Floor, Templeback, Bristol, BS1 6FL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-22Dissolution

Dissolution application strike off company.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Gazette

Gazette filings brought up to date.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-10-26Accounts

Legacy.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Other

Legacy.

Download
2022-10-26Other

Legacy.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Address

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

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-11-02Other

Legacy.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.