This company is commonly known as Nsse Limited. The company was founded 25 years ago and was given the registration number 03609853. The firm's registered office is in MARLOW. You can find them at Jra House, Taylors Close, Marlow, Buckinghamshire. This company's SIC code is 35130 - Distribution of electricity.
Name | : | NSSE LIMITED |
---|---|---|
Company Number | : | 03609853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jra House, Taylors Close, Marlow, Buckinghamshire, England, SL7 1PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169, Great Portland Street, London, England, W1W 5PF | Director | 22 April 2013 | Active |
167-169, Great Portland Street, London, England, W1W 5PF | Director | 03 December 2013 | Active |
167-169, Great Portland Street, London, England, W1W 5PF | Director | 31 May 2016 | Active |
36 Ray Lea Road, Maidenhead, SL6 8QF | Secretary | 05 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 August 1998 | Active |
36 Ray Lea Road, Maidenhead, SL6 8QF | Director | 05 August 1998 | Active |
36 Ray Lea Road, Maidenhead, SL6 8QF | Director | 27 September 2006 | Active |
51 Shackleton Way, Woodley, Reading, RG5 4UU | Director | 05 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 August 1998 | Active |
Mr Jason Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Mr Barry James Abbott | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-08 | Officers | Change person director company with change date. | Download |
2016-06-08 | Officers | Appoint person director company with name date. | Download |
2016-06-08 | Officers | Change person director company with change date. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.