This company is commonly known as Nsbs (uk) Limited. The company was founded 14 years ago and was given the registration number 06923417. The firm's registered office is in OXON. You can find them at Commerce House, Telford Road, Oxon, . This company's SIC code is 43210 - Electrical installation.
Name | : | NSBS (UK) LIMITED |
---|---|---|
Company Number | : | 06923417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commerce House, Telford Road, Oxon, OX26 6YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sas House, Friarswood, Chipperfield Road, Kings Langley, United Kingdom, WD4 9JB | Director | 08 December 2021 | Active |
5, Old Estuary Mill, Malahide, Ireland, | Secretary | 04 June 2013 | Active |
41, Drynham View, Kinsealy, Rep Of Ireland, | Secretary | 04 June 2009 | Active |
22 Northumberland Road, Ballsbridge, Republic Of Ireland, D4 | Corporate Secretary | 03 June 2009 | Active |
5 Cairn Manor, Ratoath, Republic Of Ireland, | Director | 03 June 2009 | Active |
12, Glen Na Carraige, Edenderry, Ireland, | Director | 01 October 2013 | Active |
5, Old Estuary Mill, Malahide, Ireland, | Director | 04 June 2009 | Active |
41, Drynham View, Kinsealy, Rep Of Ireland, | Director | 04 June 2009 | Active |
Mrs Karen O'Donnell | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Sas House, Friarswood, Kings Langley, United Kingdom, WD4 9JB |
Nature of control | : |
|
Mr Neil O'Donnell | ||
Notified on | : | 09 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Sas House, Friarswood, Kings Langley, United Kingdom, WD4 9JB |
Nature of control | : |
|
Mr Colin Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 12 Glen Na Carraige, Edenderry, Offaly, Ireland, |
Nature of control | : |
|
Mr Niall Stack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 5, Old Estuary Mill, Malhide, Ireland, K36R R99 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Capital | Capital cancellation shares. | Download |
2021-09-09 | Capital | Capital return purchase own shares. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.