UKBizDB.co.uk

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 11 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 InformationRoleAppointedStatus
13 Industrial Road, Hertburn Industrial Estate, Washington, United Kingdom, NE37 2SF

Director31 May 2018Active
6, Thompson Road, Sunderland, United Kingdom, SR5 1PL

Secretary16 November 2012Active
44 Denwick Close, Waldridge Park Estate, Chester Le Streer, United Kingdom, DH2 3TL

Director24 September 2012Active

People with Significant Control

Mr Paul Borthwick
Notified on:30 June 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:13 Industrial Road, Hertburn Industrial Estate, Washington, United Kingdom, NE37 2SF
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:United Kingdom
Address:13 Industrial Road, Hertburn Industrial Estate, Washington, United Kingdom, NE37 2SF
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Address

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

Download
2023-07-04Address

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

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Change account reference date company previous extended.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-08Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Address

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

Download

Copyright © 2024. All rights reserved.