UKBizDB.co.uk

NSB RETAIL SOLUTIONS LIMITED

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

This company is commonly known as Nsb Retail Solutions Limited. The company was founded 47 years ago and was given the registration number 01286838. 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 62020 - Information technology consultancy activities.

Company Information

Name:NSB RETAIL SOLUTIONS LIMITED
Company Number:01286838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1976
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

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

Secretary28 April 1998Active
48, St. Marys Close, Wheatley, Oxford, England, OX33 1YP

Secretary16 April 2008Active
1 Wentworth Avenue, Sheffield, S11 9QX

Secretary30 June 1997Active
3 Evans Avenue, Allestree, Derby, DE22 2EL

Secretary18 February 1992Active
5 Orchard Rise, Groombridge, Tunbridge Wells, TN3 9RU

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

Director28 April 1998Active
9300 Trans-Canada Hwy, Suite 300, St-Laurent, Canada,

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

Director28 April 1998Active
138 Liverpool Road, Islington, London, N1 1LA

Director-Active
Four Seasons, Hillfoot, Bucklebury, Reading, RG7 6PG

Director19 March 2008Active
48, St. Marys Close, Wheatley, Oxford, England, OX33 1YP

Director16 April 2008Active
No 1, The Arena, Downshire Way, Bracknell, RG12 1PU

Director06 June 2013Active
Tryal Manor, Dihewyd, Lampeter, SA48 7PN

Director-Active
77 London Road West, Bath, BA1 7JE

Director26 August 1997Active
9 Hamilton Avenue, Pyrford, Woking, GU22 8RS

Director-Active
Branksome House, Branksomewood Road, Fleet, GU51 4JY

Director19 March 2008Active
Orchard Cottage, Orchard Terrace, Chagford, Uk, TQ13 8AU

Director06 April 2001Active
1 Wentworth Avenue, Sheffield, S11 9QX

Director30 December 1994Active
No 1, The Arena, Downshire Way, Bracknell, RG12 1PU

Director19 March 2008Active
44 Great North Road, Brookmans Park, Hatfield, AL9 5SA

Director01 April 1996Active
44 Wannerton Road, Blakedown, Kidderminster, DY10 3NG

Director04 September 1995Active
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
60 William Hunt Mansions, Somerville Avenue, London, SW13 8HT

Director22 December 2000Active
5 Orchard Rise, Groombridge, Tunbridge Wells, TN3 9RU

Director-Active
Gary Cottage, London Road, Ascot, SL5 0PH

Director18 September 2000Active
Wedgewood House, 30 Pauls Lane, Overstrand, Cromer, NR27 0PF

Director10 December 1996Active

People with Significant Control

Nsb Retail Systems 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 (4 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
2023-01-14Gazette

Gazette filings brought up to date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-12-05Capital

Capital statement capital company with date currency figure.

Download
2022-12-05Insolvency

Legacy.

Download
2022-12-05Capital

Legacy.

Download
2022-12-05Resolution

Resolution.

Download
2022-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-26Accounts

Legacy.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Other

Legacy.

Download
2022-10-26Other

Legacy.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-08-08Accounts

Legacy.

Download
2022-08-08Other

Legacy.

Download
2022-08-08Resolution

Resolution.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.