About

Registered Number: 02238143
Date of Incorporation: 31/03/1988 (37 years ago)
Company Status: Active
Registered Address: 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE,

 

Based in Newcastle Upon Tyne, Nsf Holdings Ltd was founded on 31 March 1988, it's status is listed as "Active". Nsf Holdings Ltd has 5 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Timothy John N/A 11 March 1993 1
PASCOE, Kenneth Martin N/A 22 July 1992 1
WARD, John Streeton 15 February 1993 14 November 1994 1
Secretary Name Appointed Resigned Total Appointments
O'ROURKE, Emma Ruth 01 August 2016 - 1
CHAMBERS, Dawn Isa 04 September 2014 09 March 2016 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 09 November 2017
RESOLUTIONS - N/A 17 July 2017
AA - Annual Accounts 14 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 12 November 2016
AP03 - Appointment of secretary 01 August 2016
AD01 - Change of registered office address 17 June 2016
AD01 - Change of registered office address 17 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 27 November 2014
TM01 - Termination of appointment of director 24 September 2014
AP03 - Appointment of secretary 09 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 06 November 2012
TM02 - Termination of appointment of secretary 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 16 July 2012
AD01 - Change of registered office address 16 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 July 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 10 August 2010
CH01 - Change of particulars for director 28 June 2010
MISC - Miscellaneous document 07 June 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 17 February 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
363a - Annual Return 13 November 2007
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 15 November 2006
MEM/ARTS - N/A 10 July 2006
CERTNM - Change of name certificate 21 June 2006
MEM/ARTS - N/A 07 April 2006
CERTNM - Change of name certificate 03 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363a - Annual Return 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
AA - Annual Accounts 22 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 08 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
AUD - Auditor's letter of resignation 19 March 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 06 December 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
AA - Annual Accounts 13 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 13 December 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 10 October 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 01 December 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1997
363s - Annual Return 20 November 1997
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 03 February 1997
CERTNM - Change of name certificate 13 December 1996
363s - Annual Return 25 November 1996
AA - Annual Accounts 08 February 1996
288 - N/A 29 January 1996
363s - Annual Return 16 January 1996
288 - N/A 12 December 1995
288 - N/A 11 August 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 14 December 1994
363s - Annual Return 15 January 1994
288 - N/A 15 January 1994
AA - Annual Accounts 24 December 1993
288 - N/A 15 March 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 07 December 1992
288 - N/A 08 May 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 06 January 1992
363a - Annual Return 12 June 1991
288 - N/A 22 May 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
288 - N/A 09 January 1991
395 - Particulars of a mortgage or charge 03 October 1990
287 - Change in situation or address of Registered Office 16 May 1990
288 - N/A 08 December 1989
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1988
PUC 2 - N/A 05 December 1988
RESOLUTIONS - N/A 12 September 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
CERTNM - Change of name certificate 26 May 1988
CERTNM - Change of name certificate 26 May 1988
NEWINC - New incorporation documents 31 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.