NISA WHOLESALE LIMITED

Member Support Centre Waldo Way Member Support Centre Waldo Way, Scunthorpe, DN15 9GE, North Lincolnshire, United Kingdom
StatusACTIVE
Company No.02939557
CategoryPrivate Limited Company
Incorporated16 Jun 1994
Age29 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

NISA WHOLESALE LIMITED is an active private limited company with number 02939557. It was incorporated 29 years, 10 months, 28 days ago, on 16 June 1994. The company address is Member Support Centre Waldo Way Member Support Centre Waldo Way, Scunthorpe, DN15 9GE, North Lincolnshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Neil Fletcher

Termination date: 2022-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Peter Batt

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Neil Fletcher

Appointment date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Ian Towle

Termination date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Scott Etherington

Termination date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Mr John Mcneill

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Ian Towle

Appointment date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Nuttall

Termination date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 04 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-04

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2020

Category: Address

Type: AD03

New address: 1 Angel Square Manchester M60 0AG

Documents

View document PDF

Change sail address company with new address

Date: 03 Sep 2020

Category: Address

Type: AD02

New address: 1 Angel Square Manchester M60 0AG

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 05 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Scott Etherington

Appointment date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: James Antony Corbett Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2019

Action Date: 04 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Antony Corbett Clark

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-30

Officer name: Robin Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Termination date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Arnu Kumar Misra

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Appointment date: 2018-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-30

Officer name: Rachel Bamforth

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Nuttall

Appointment date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Brown

Appointment date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Mr Arnu Kumar Misra

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Read

Termination date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Bamforth

Appointment date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2016-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-07

Officer name: Benjamin Richard Denison Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2015

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ben Richard Denison Scott

Change date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: Msc Waldo Way Scunthorpe South Humberside DN15 9GE

New address: Member Support Centre Waldo Way Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9GE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2015

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Haigh

Termination date: 2014-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Neil Andrew Turton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Mr Nicholas James Read

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ben Richard Denison Scott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2012

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Turton

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Webster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Webster

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Laird

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed today's wholesale services LIMITED\certificate issued on 23/08/11

Documents

View document PDF

Change of name notice

Date: 23 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Esq John Haigh

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Alexander Laird

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from member support centre waldo way normanby enterprise park scunthorpe north lincolnshire DN15 9GE uk

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed william alexander laird

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rodney hunt

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from c/o nisa today's (holdings) LTD park farm road foxhill ind est scunthorpe north lincolnshire DN15 8QP

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard ormerod

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director irvin wright

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan ward

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas smith

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dudley ramsden

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sucha singh

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director carmello paletta

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald hannah

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward lewis

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher dale

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david gyles

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas baker

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barrie breward

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary vincent mccracken

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed esq john haigh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed today's group LIMITED\certificate issued on 15/02/06

Documents

View document PDF


Some Companies

BARGAIN WORLD (ANFIELD) LTD

226 BRECK ROAD,LIVERPOOL,L5 6PX

Number:11436161
Status:ACTIVE
Category:Private Limited Company

FDW54GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11354196
Status:ACTIVE
Category:Private Limited Company

HYDRAFORCE HYDRAULICS LIMITED

ADVANCED MANUFACTURING HUB,BIRMINGHAM,B6 7FE

Number:02286591
Status:ACTIVE
Category:Private Limited Company

PHARMAMAN LTD

15 HIGHWAY ROAD,LEICESTER,LE5 5RD

Number:10274797
Status:ACTIVE
Category:Private Limited Company

QCOM OUTSOURCING (NI) LIMITED

PREMIER UNIT 3 WASSAGE WAY,DROITWICH,WR9 0NX

Number:08542884
Status:ACTIVE
Category:Private Limited Company

ST JAMES TOWN HOUSE HOTELS LIMITED

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:04455470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source