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.
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 | : |
|
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 | 28 April 1998 | Active |
48, St. Marys Close, Wheatley, Oxford, England, OX33 1YP | Secretary | 16 April 2008 | Active |
1 Wentworth Avenue, Sheffield, S11 9QX | Secretary | 30 June 1997 | Active |
3 Evans Avenue, Allestree, Derby, DE22 2EL | Secretary | 18 February 1992 | Active |
5 Orchard Rise, Groombridge, Tunbridge Wells, TN3 9RU | Secretary | - | Active |
The Old Manor, Dorchester, DT2 8TQ | Director | 28 April 1998 | Active |
9300 Trans-Canada Hwy, Suite 300, St-Laurent, Canada, | Director | 01 June 2015 | Active |
37 St Marys Road, Little Haywood, Stafford, ST18 0QG | Director | 28 April 1998 | Active |
138 Liverpool Road, Islington, London, N1 1LA | Director | - | Active |
Four Seasons, Hillfoot, Bucklebury, Reading, RG7 6PG | Director | 19 March 2008 | Active |
48, St. Marys Close, Wheatley, Oxford, England, OX33 1YP | Director | 16 April 2008 | Active |
No 1, The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 06 June 2013 | Active |
Tryal Manor, Dihewyd, Lampeter, SA48 7PN | Director | - | Active |
77 London Road West, Bath, BA1 7JE | Director | 26 August 1997 | Active |
9 Hamilton Avenue, Pyrford, Woking, GU22 8RS | Director | - | Active |
Branksome House, Branksomewood Road, Fleet, GU51 4JY | Director | 19 March 2008 | Active |
Orchard Cottage, Orchard Terrace, Chagford, Uk, TQ13 8AU | Director | 06 April 2001 | Active |
1 Wentworth Avenue, Sheffield, S11 9QX | Director | 30 December 1994 | Active |
No 1, The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 19 March 2008 | Active |
44 Great North Road, Brookmans Park, Hatfield, AL9 5SA | Director | 01 April 1996 | Active |
44 Wannerton Road, Blakedown, Kidderminster, DY10 3NG | Director | 04 September 1995 | 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 |
60 William Hunt Mansions, Somerville Avenue, London, SW13 8HT | Director | 22 December 2000 | Active |
5 Orchard Rise, Groombridge, Tunbridge Wells, TN3 9RU | Director | - | Active |
Gary Cottage, London Road, Ascot, SL5 0PH | Director | 18 September 2000 | Active |
Wedgewood House, 30 Pauls Lane, Overstrand, Cromer, NR27 0PF | Director | 10 December 1996 | Active |
Nsb Retail Systems 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 |
2023-01-14 | Gazette | Gazette filings brought up to date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-05 | Insolvency | Legacy. | Download |
2022-12-05 | Capital | Legacy. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | 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 |
2022-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-07 | Accounts | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-08-08 | Accounts | Legacy. | Download |
2022-08-08 | Other | Legacy. | Download |
2022-08-08 | Resolution | Resolution. | Download |
2022-07-20 | Resolution | Resolution. | Download |
2022-07-19 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.