NSF WALES LIMITED

Unit 30 Fern Close Unit 30 Fern Close, Oakdale, NP11 3EH, Gwent
StatusACTIVE
Company No.03754780
CategoryPrivate Limited Company
Incorporated20 Apr 1999
Age25 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

NSF WALES LIMITED is an active private limited company with number 03754780. It was incorporated 25 years, 1 month, 19 days ago, on 20 April 1999. The company address is Unit 30 Fern Close Unit 30 Fern Close, Oakdale, NP11 3EH, Gwent.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Hubbard

Appointment date: 2023-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Tackett

Appointment date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Walsh

Termination date: 2023-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Ann Chipper

Termination date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-30

Officer name: Lesley Ann Chipper

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Purkiss

Appointment date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarik Bellahcene

Termination date: 2020-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Walsh

Appointment date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Clifton John Mclellan

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nsf-wrc LIMITED\certificate issued on 29/11/16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-26

Officer name: David Graham Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Kerr Griffiths

Termination date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Ann Chipper

Appointment date: 2014-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Richardson

Appointment date: 2014-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wrc - nsf LIMITED\certificate issued on 25/02/13

Documents

View document PDF

Change of name notice

Date: 25 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifton John Mclellan

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Lawlor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevan Paul Lawlor

Change date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tarik Bellahcene

Change date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Kerr Griffiths

Change date: 2012-04-20

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lesley Ann Chipper

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-03

Old address: , Unit 30 Fern Close, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Gwent, NP11 3EH, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Old address: , Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YF

Change date: 2011-09-30

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ferguson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevan Paul Lawlor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Kerr Griffiths

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Chapman

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Mclintock

Documents

View document PDF

Miscellaneous

Date: 25 Feb 2011

Category: Miscellaneous

Type: MISC

Description: Auditor's resignation

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 25 Aug 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: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 13 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Griffiths

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Ronald Eric Chapman

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Kerr Griffiths

Change date: 2009-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Karen Aileen Mclintock

Change date: 2009-10-22

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director koen bontinck

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed tarik bellahcene

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 19 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

3D MINE SURVEYING INTERNATIONAL LIMITED

C/O JOBLING PURSER PARADISE WORKS,NEWCASTLE UPON TYNE,NE15 6BZ

Number:06990149
Status:ACTIVE
Category:Private Limited Company

BAKE HOUSE COALVILLE MANAGEMENT COMPANY LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:07935496
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FONDONG LIMITED

1ST FLOOR NORTH WESTGATE HOUSE,HARLOW,CM20 1YS

Number:10601478
Status:ACTIVE
Category:Private Limited Company

MODERN LIMITED

26 BRENTWICK GARDENS,LONDON,TW8 9QL

Number:06812239
Status:ACTIVE
Category:Private Limited Company

SPECIALISED PLUMBING SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11869732
Status:ACTIVE
Category:Private Limited Company

SUSSEX DOORS & WINDOWS LIMITED

LYNNEM HOUSE,BURGESS HILL,RH15 9NF

Number:09088047
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