This company is commonly known as Nsf Holdings Limited. The company was founded 36 years ago and was given the registration number 02238143. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, . This company's SIC code is 66300 - Fund management activities.
Name | : | NSF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02238143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE | Secretary | 01 August 2016 | Active |
7, The Vat House, Regents Bridge Gardens, London, England, SW8 1HD | Director | 01 April 2012 | Active |
11, Waterloo Square, City Quadrant, Newcastle Upon Tyne, NE1 4DP | Secretary | 04 September 2014 | Active |
2 King Johns Court, Ponteland, Newcastle Upon Tyne, NE20 9AR | Secretary | 22 January 2002 | Active |
Piper Close, Corbridge, NE45 5PW | Secretary | 09 August 1995 | Active |
The Old School House, Whalton Road, Belsay, NE20 0EU | Secretary | - | Active |
60 Carrick Drive, Blyth, NE24 3SX | Director | - | Active |
26 Stonehaugh Way, Ponteland, Newcastle Upon Tyne, NE20 9LX | Director | - | Active |
3 St Martins Way, Kirklevington, Yarm, TS15 9NR | Director | 06 March 2006 | Active |
Quarry House, Highford Lane, Hexham, United Kingdom, NE46 2NA | Director | 25 April 2008 | Active |
Wyndor 4 Stokesley Road, Guisborough, TS14 8DL | Director | - | Active |
15 Beatty Avenue, Newcastle Upon Tyne, NE2 3QN | Director | 06 March 2006 | Active |
2 King Johns Court, Ponteland, Newcastle Upon Tyne, NE20 9AR | Director | 31 March 2007 | Active |
33 Kenton Road, Gosforth Newcastle Upon Tyne, NE3 4NH | Director | 05 May 2000 | Active |
Meadowcroft Westoe Village, South Shields, NE33 3EQ | Director | 28 September 1994 | Active |
92 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD | Director | - | Active |
11 Hundale, Hutton Rudby, Yarm, TS15 0DR | Director | 13 February 1998 | Active |
11, Waterloo Square, City Quadrant, Newcastle Upon Tyne, United Kingdom, NE1 4DP | Director | 06 July 2012 | Active |
20 Callerton Court, Ponteland, Newcastle Upon Tyne, NE20 9EN | Director | - | Active |
9 Bishops Hill, Acomb, Hexham, NE46 4NH | Director | 06 March 2006 | Active |
66 Caldene Avenue, Mytholmroyd, Hebden Bridge, HX7 5AJ | Director | 30 October 1995 | Active |
Lipwood Hall, Haydon Bridge, Hexham, NE47 6DY | Director | 06 March 2006 | Active |
263 Wingrove Road North, Fenham, Newcastle Upon Tyne, NE4 9EH | Director | - | Active |
Cumberland House, Lonther Street, Whitehaven, CA28 2AH | Director | - | Active |
5 Lumley Terrace, Chester Le Street, DH3 3NQ | Director | 13 February 1998 | Active |
Ingleboro, St Helen's Lane, Corbridge, NE45 5JD | Director | - | Active |
Cocken House, Chester Le Street, DH3 4EN | Director | 09 December 2002 | Active |
2 Cauldwell Close, Monkseaton, Whitley Bay, NE25 8LP | Director | 03 October 2001 | Active |
4 Reedside, Ryton, NE40 3DB | Director | - | Active |
12 Aidens Walk, Ferryhill, DL17 8RD | Director | 26 May 1993 | Active |
44 Sedley Taylor Road, Cambridge, CB2 2PN | Director | 25 April 2008 | Active |
7 Grangeside, Darlington, DL3 8QJ | Director | 06 March 2006 | Active |
93 Otto Terrace, Sunderland, SR2 7LR | Director | - | Active |
Saltwell Dene West, Saltwell Road South, Gateshead, NE9 6DT | Director | 06 March 2006 | Active |
94, Grove Park Oval, Gosforth, Newcastle Upon Tyne, NE3 1EF | Director | 06 March 2006 | Active |
The Northstar Foundation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Resolution | Resolution. | Download |
2017-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-23 | Accounts | Accounts with accounts type full. | Download |
2016-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Officers | Appoint person secretary company with name date. | Download |
2016-06-17 | Address | Change registered office address company with date old address new address. | Download |
2016-03-17 | Address | Change registered office address company with date old address new address. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
2016-03-16 | Officers | Termination secretary company with name termination date. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.