NSERT (UK) LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Nsert (uk) Limited. The company was founded 12 years ago and was given the registration number 08225340. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, County Durham. This company's SIC code is 46760 - Wholesale of other intermediate products.
Company Information
Name | : | NSERT (UK) LIMITED |
---|
Company Number | : | 08225340 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 24 September 2012 |
---|
End of financial year | : | 31 December 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 46760 - Wholesale of other intermediate products
|
---|
Office Address & Contact
Registered Address | : | Portland House, Belmont Business Park, Durham, County Durham, United Kingdom, DH1 1TW |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
13 Industrial Road, Hertburn Industrial Estate, Washington, United Kingdom, NE37 2SF | Director | 31 May 2018 | Active |
6, Thompson Road, Sunderland, United Kingdom, SR5 1PL | Secretary | 16 November 2012 | Active |
44 Denwick Close, Waldridge Park Estate, Chester Le Streer, United Kingdom, DH2 3TL | Director | 24 September 2012 | Active |
People with Significant Control
Helix Tool Company Limited |
Notified on | : | 16 January 2025 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Unit 7 United Business Park, Lowfields Road, Leeds, England, LS12 6UB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mr Paul Borthwick |
Notified on | : | 30 June 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Care Of Helix Tool Company Ltd, Lowfields Road, Leeds, England, LS12 6UB |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Miss Elaine Thompson |
Notified on | : | 31 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Care Of Helix Tool Company Ltd, Lowfields Road, Leeds, England, LS12 6UB |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
|
---|
Mr James William Lamb |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 44 Denwick Close, Waldridge Park Estate, Chester Le Streer, United Kingdom, DH2 3TL |
---|
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)