UKBizDB.co.uk

NU-SOURCE LTD

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

This company is commonly known as Nu-source Ltd. The company was founded 19 years ago and was given the registration number 05214574. The firm's registered office is in HINCKLEY. You can find them at 5 Station Road, , Hinckley, Leicestershire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:NU-SOURCE LTD
Company Number:05214574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2004
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:5 Station Road, Hinckley, Leicestershire, LE10 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Station Road, Hinckley, LE10 1AW

Secretary25 August 2004Active
5, Station Road, Hinckley, LE10 1AW

Director25 August 2004Active
5, Station Road, Hinckley, England, LE10 1AW

Director25 August 2004Active
5, Station Road, Hinckley, LE10 1AW

Director08 November 2016Active

People with Significant Control

Mr Alan Smeaton
Notified on:18 December 2018
Status:Active
Date of birth:October 1949
Nationality:British
Address:5, Station Road, Hinckley, LE10 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Elaine Ross
Notified on:08 November 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:5, Station Road, Hinckley, LE10 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Smeaton
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:7, Windward House, Lytham St. Annes, England, FY8 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Dawson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:5, Station Road, Hinckley, LE10 1AW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-11-14Officers

Change person secretary company with change date.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.