UKBizDB.co.uk

NSN WELLINGTON LIMITED

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

This company is commonly known as Nsn Wellington Limited. The company was founded 4 years ago and was given the registration number 12367564. The firm's registered office is in MANCHESTER. You can find them at Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NSN WELLINGTON LIMITED
Company Number:12367564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, United Kingdom, M12 6JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, United Kingdom, M12 6JH

Director02 November 2023Active
Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, United Kingdom, M12 6JH

Director17 December 2019Active
Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, United Kingdom, M12 6JH

Director17 December 2019Active
Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street, Manchester, United Kingdom, M12 6JH

Director17 December 2019Active

People with Significant Control

Mr Mohammed Gauhar Jilani
Notified on:02 November 2023
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Universal Square, Suite 2, Ground Floor, Building 3, Manchester, United Kingdom, M12 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shajaad Mahmood Khan
Notified on:17 December 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Universal Square, Suite 2, Ground Floor, Building 3, Manchester, United Kingdom, M12 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nadeem Majid
Notified on:17 December 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Universal Square, Suite 2, Ground Floor, Building 3, Manchester, United Kingdom, M12 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nabeel Mussarat Chowdery
Notified on:17 December 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Universal Square, Suite 2, Ground Floor, Building 3, Manchester, United Kingdom, M12 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.