About

Registered Number: 02893532
Date of Incorporation: 01/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 3 Steele Road, Park Royal London, NW10 7AR

 

Based in the United Kingdom, N S B Casements Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Northam, David Charles, Northam, Donald Reginald, Pearce, Helen Jane, Northam, Gloria Ann at Companies House. Currently we aren't aware of the number of employees at the N S B Casements Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHAM, David Charles 01 July 1994 - 1
NORTHAM, Donald Reginald 01 February 1994 - 1
PEARCE, Helen Jane 01 July 1994 - 1
Secretary Name Appointed Resigned Total Appointments
NORTHAM, Gloria Ann 01 February 1994 07 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 February 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 21 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 31 August 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
RESOLUTIONS - N/A 18 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 24 October 2003
RESOLUTIONS - N/A 15 April 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 08 January 2003
363a - Annual Return 20 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 30 November 2000
AA - Annual Accounts 10 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2000
363s - Annual Return 07 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1999
363a - Annual Return 05 February 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 20 October 1998
363a - Annual Return 20 February 1998
AA - Annual Accounts 23 January 1998
AA - Annual Accounts 25 February 1997
363a - Annual Return 19 February 1997
353 - Register of members 12 March 1996
363a - Annual Return 06 March 1996
325 - Location of register of directors' interests in shares etc 06 March 1996
AA - Annual Accounts 29 November 1995
353 - Register of members 14 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1995
363x - Annual Return 14 March 1995
395 - Particulars of a mortgage or charge 14 March 1995
288 - N/A 15 August 1994
288 - N/A 15 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
NEWINC - New incorporation documents 01 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 October 1998 Outstanding

N/A

Single debenture 06 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.