UKBizDB.co.uk

NSS FRANCHISING LTD

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

This company is commonly known as Nss Franchising Ltd. The company was founded 20 years ago and was given the registration number 05075582. The firm's registered office is in PARK BRADLEY HUDDERSFIELD. You can find them at 14 Cartwright Court, Dyson Wood Way Bradley Business, Park Bradley Huddersfield, W Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NSS FRANCHISING LTD
Company Number:05075582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Cartwright Court, Dyson Wood Way Bradley Business, Park Bradley Huddersfield, W Yorkshire, HD2 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharfeside, 11 The Moorlands, Boston Spa, Wetherby, England, LS23 6ED

Secretary16 March 2004Active
Wharfeside, 11 The Moorlands, Boston Spa, Wetherby, England, LS23 6ED

Director30 January 2006Active
Wharfeside, 11 The Moorlands, Boston Spa, Wetherby, England, LS23 6ED

Director16 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 2004Active
Moorside, Panorama Drive, Ilkley, LS29 9RA

Director16 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 March 2004Active

People with Significant Control

Mr Richard John Mathias
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:14 Cartwright Court, Park Bradley Huddersfield, HD2 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kimberley Jayne Mathias
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:14 Cartwright Court, Park Bradley Huddersfield, HD2 1GN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person secretary company with change date.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.