UKBizDB.co.uk

NSP CONSTRUCT LTD

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

This company is commonly known as Nsp Construct Ltd. The company was founded 4 years ago and was given the registration number 12351665. The firm's registered office is in ILFORD. You can find them at 55 Maypole Crescent, , Ilford, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NSP CONSTRUCT LTD
Company Number:12351665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:55 Maypole Crescent, Ilford, United Kingdom, IG6 2UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
252-262, Romford Road, London, England, E7 9HZ

Director24 January 2022Active
55, Maypole Crescent, Ilford, England, IG6 2UJ

Director09 May 2020Active
252-262, Romford Road, London, England, E7 9HZ

Director13 February 2020Active
252-262, Romford Road, London, England, E7 9HZ

Director28 January 2021Active
252-262, Romford Road, Floor 7 Office 701, London, United Kingdom, E7 9HZ

Director06 December 2019Active
252-262, Romford Road, London, England, E7 9HZ

Director06 December 2019Active
252-262, Romford Road, London, England, E7 9HZ

Director10 November 2021Active
64, Elm Drive, Harrow, England, HA2 7BY

Director10 November 2021Active

People with Significant Control

Mr Robert Mustan
Notified on:24 January 2022
Status:Active
Date of birth:May 1983
Nationality:Romanian
Country of residence:England
Address:252-262, Romford Road, London, England, E7 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sergiu Stefanov
Notified on:10 November 2021
Status:Active
Date of birth:December 1965
Nationality:Romanian
Country of residence:England
Address:64, Elm Drive, Harrow, England, HA2 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Bercea Daniel
Notified on:28 January 2021
Status:Active
Date of birth:May 1988
Nationality:Romanian
Country of residence:England
Address:252-262, Romford Road, London, England, E7 9HZ
Nature of control:
  • Significant influence or control
Ms Doina Andronic
Notified on:09 May 2020
Status:Active
Date of birth:May 1998
Nationality:Romanian
Country of residence:England
Address:55, Maypole Crescent, Ilford, England, IG6 2UJ
Nature of control:
  • Significant influence or control
Mr Daniel Bercea
Notified on:13 February 2020
Status:Active
Date of birth:May 1988
Nationality:Romanian
Country of residence:England
Address:252-262, Romford Road, London, England, E7 9HZ
Nature of control:
  • Significant influence or control
Mr Robert Mustan
Notified on:06 December 2019
Status:Active
Date of birth:May 1983
Nationality:Romanian
Country of residence:England
Address:252-262, Romford Road, London, England, E7 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sergiu Dumitrascu
Notified on:06 December 2019
Status:Active
Date of birth:May 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:252-262, Romford Road, London, United Kingdom, E7 9HZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Address

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

Download
2023-01-31Gazette

Gazette filings brought up to date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-04Address

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

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.