UKBizDB.co.uk

NSBS (UK) LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Commerce House, Telford Road, Oxon, OX26 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sas House, Friarswood, Chipperfield Road, Kings Langley, United Kingdom, WD4 9JB

Director08 December 2021Active
5, Old Estuary Mill, Malahide, Ireland,

Secretary04 June 2013Active
41, Drynham View, Kinsealy, Rep Of Ireland,

Secretary04 June 2009Active
22 Northumberland Road, Ballsbridge, Republic Of Ireland, D4

Corporate Secretary03 June 2009Active
5 Cairn Manor, Ratoath, Republic Of Ireland,

Director03 June 2009Active
12, Glen Na Carraige, Edenderry, Ireland,

Director01 October 2013Active
5, Old Estuary Mill, Malahide, Ireland,

Director04 June 2009Active
41, Drynham View, Kinsealy, Rep Of Ireland,

Director04 June 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Address

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

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Address

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

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download
2021-12-21Address

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

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Capital

Capital cancellation shares.

Download
2021-09-09Capital

Capital return purchase own shares.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.