UKBizDB.co.uk

NSTR LIMITED

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

This company is commonly known as Nstr Limited. The company was founded 7 years ago and was given the registration number 10637806. The firm's registered office is in MANCHESTER. You can find them at Northern Assurance Building, 9-21 Princess Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NSTR LIMITED
Company Number:10637806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Northern Assurance Building, 9-21 Princess Street, Manchester, England, M2 4DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northern Assurance Building, 9-21 Princess Street, Manchester, England, M2 4DN

Director01 June 2017Active
Northern Assurance Building, 9-21 Princess Street, Manchester, England, M2 4DN

Director27 April 2017Active
Avis Formations Limited, 99 Greenfield Business Centre, Holywell, United Kingdom, CH8 7GR

Nominee Director24 February 2017Active

People with Significant Control

Mr Thomas Geoffrey John Rogers
Notified on:01 June 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Northern Assurance Building, 9-21 Princess Street, Manchester, England, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Simons
Notified on:27 April 2017
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Northern Assurance Building, 9-21 Princess Street, Manchester, England, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Susan Avis
Notified on:24 February 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:99 Greenfield Business Centre, Holywell, United Kingdom, CH8 7GR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Change account reference date company current shortened.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-03-11Capital

Capital allotment shares.

Download
2019-10-18Address

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

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.