This company is commonly known as Nsb Spray Renders Ltd. The company was founded 5 years ago and was given the registration number 11908805. The firm's registered office is in SOUTHAMPTON. You can find them at Director Generals House, 15 Rockstone Place, Southampton, Hampshire. This company's SIC code is 43310 - Plastering.
Name | : | NSB SPRAY RENDERS LTD |
---|---|---|
Company Number | : | 11908805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2019 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Director Generals House, 15 Rockstone Place, Southampton, Hampshire, SO15 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Director Generals House, 15 Rockstone Place, Southampton, United Kingdom, SO15 2EP | Director | 19 July 2019 | Active |
89 Leigh Road, Eastleigh, England, SO50 9DQ | Director | 27 March 2019 | Active |
89 Leigh Road, Eastleigh, England, SO50 9DQ | Director | 27 March 2019 | Active |
Mr Nathan Michael Bradley | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Director Generals House, 15 Rockstone Place, Southampton, United Kingdom, SO15 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation compulsory completion. | Download |
2022-03-30 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-05 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.