UKBizDB.co.uk

NSCB PREMIUM FINANCE LTD

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

This company is commonly known as Nscb Premium Finance Ltd. The company was founded 18 years ago and was given the registration number 05744602. The firm's registered office is in WILTSHIRE. You can find them at 17 Market Place, Devizes, Wiltshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NSCB PREMIUM FINANCE LTD
Company Number:05744602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:17 Market Place, Devizes, Wiltshire, SN10 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Berkeley Crescent, Uphill, Weston-Super-Mare, England, BS23 4XZ

Secretary14 January 2013Active
4, Berkeley Crescent, Uphill, Weston-Super-Mare, England, BS23 4XZ

Director07 May 2009Active
17, Westmead, Chilcompton, Radstock, BA3 4HX

Secretary01 April 2010Active
32 Under Knoll, Peasedown St John, Bath, BA2 8TY

Secretary15 March 2006Active
Valonia, Bristol Road, Pavlion, Bristol, BS39 7NX

Secretary11 May 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 March 2006Active
Cornerstones, 22 Stonewell Lane, Congresbury, BS49 5DN

Director07 May 2009Active
Bluebell House, Wick Lane, Brent Knoll, Highbridge, England, TA9 4BX

Director04 November 2014Active
17 Market Place, Devizes, Wiltshire, SN10 1BA

Director01 April 2010Active
19 Green Close, Paulton, Bristol, BS39 7HA

Director15 March 2006Active
17, Westmead Rock Road, Chilcompton, Radstock, United Kingdom, BA3 4HX

Director11 May 2009Active
Valonia, Bristol Road, Pavlion, Bristol, BS39 7NX

Director15 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 March 2006Active

People with Significant Control

Mr Nicholas Scott Baines
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Haven House, 4 Berkeley Crescent, Weston-Super-Mare, England, BS23 4XZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Change person secretary company with change date.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-06-03Change of name

Certificate change of name company.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Officers

Change person director company with change date.

Download
2014-11-04Officers

Appoint person director company with name date.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.