About

Registered Number: 05075582
Date of Incorporation: 16/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 14 Cartwright Court, Dyson Wood Way Bradley Business, Park Bradley Huddersfield, W Yorkshire, HD2 1GN

 

Founded in 2004, Nss Franchising Ltd has its registered office in Park Bradley Huddersfield in W Yorkshire. This organisation has 2 directors listed as Mathias, Kimberley Jayne, Hicks, Donna Margaret at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIAS, Kimberley Jayne 30 January 2006 - 1
HICKS, Donna Margaret 16 March 2004 30 January 2006 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 March 2019
PSC04 - N/A 22 March 2019
PSC04 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CH03 - Change of particulars for secretary 22 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
225 - Change of Accounting Reference Date 23 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.