About

Registered Number: 04314268
Date of Incorporation: 31/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Easter Park, Lenton Lane, Nottingham, NG7 2PX

 

Based in Nottingham, Nsaf Ltd was registered on 31 October 2001. Currently we aren't aware of the number of employees at the the business. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEISSINGER, Marco 03 December 2019 - 1
HOPKINS, Mark William 02 December 2013 - 1
MCDONALD, Paul 03 December 2019 - 1
THORNTON, Michael Thomas 09 January 2002 24 March 2017 1
WEBER, Matthias, Doctor 24 March 2017 17 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 17 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 06 November 2018
PSC07 - N/A 11 October 2018
PSC01 - N/A 11 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 November 2017
PSC09 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
MR01 - N/A 26 August 2017
RESOLUTIONS - N/A 17 August 2017
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 19 September 2014
TM02 - Termination of appointment of secretary 02 December 2013
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 30 October 2003
AUD - Auditor's letter of resignation 07 April 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 04 November 2002
225 - Change of Accounting Reference Date 04 November 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
123 - Notice of increase in nominal capital 10 January 2002
225 - Change of Accounting Reference Date 20 December 2001
CERTNM - Change of name certificate 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.