NASSTAR TRADING LIMITED

Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom
StatusACTIVE
Company No.03883933
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

NASSTAR TRADING LIMITED is an active private limited company with number 03883933. It was incorporated 24 years, 5 months, 26 days ago, on 25 November 1999. The company address is Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038839330004

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Winston Churchill

Termination date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Budge

Termination date: 2023-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Denara Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Old address: 19-25 Nuffield Road Poole Dorset BH17 0RU England

Change date: 2023-06-30

New address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2023

Category: Address

Type: AD02

New address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

Old address: 2 Crofton Close Lincoln LN3 4NT England

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-26

Psc name: Denara Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Mr Michael Paul Cosgrave

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 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 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 24 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038839330006

Charge creation date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

New address: 19-25 Nuffield Road Poole Dorset BH17 0RU

Old address: Global House 2 Crofton Close Lincoln LN3 4NT England

Change date: 2021-04-30

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Mar 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Nov 2020

Category: Address

Type: AD03

New address: 2 Crofton Close Lincoln LN3 4NT

Documents

View document PDF

Change sail address company with new address

Date: 17 Nov 2020

Category: Address

Type: AD02

New address: 2 Crofton Close Lincoln LN3 4NT

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Mclauchlan

Termination date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Budge

Appointment date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mccarthy

Termination date: 2020-04-16

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Old address: Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL England

Change date: 2020-04-14

New address: Global House 2 Crofton Close Lincoln LN3 4NT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038839330005

Charge creation date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Mr Craig Mclauchlan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Winston Churchill

Appointment date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niki Jane Redwood

Termination date: 2020-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-26

Officer name: Niki Jane Redwood

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Nigel Redwood

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Brown

Termination date: 2020-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038839330004

Charge creation date: 2019-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gilbert Daresbury

Termination date: 2019-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 06 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 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: 28 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Arthur Redwood

Termination date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mccarthy

Appointment date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Angus John Mccaffery

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Old address: Datapoint House 400 Queensway Business Parkqueensway Queensway Telford Shropshire TF1 7UL

Change date: 2016-08-31

New address: Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e-know.net LIMITED\certificate issued on 28/07/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Niki Jane Redwood

Change date: 2014-11-25

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Redwood

Change date: 2014-11-25

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Thomas Arthur Redwood

Change date: 2014-11-25

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-25

Officer name: Stephen Andrew Brown

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2014

Action Date: 21 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-21

Documents

View document PDF

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Niki Jane Redwood

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Peter Gilbert Daresbury

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus John Mccaffery

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Redwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 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: 07 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-17

Officer name: Nigel Redwood

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Redwood

Change date: 2010-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Old address: 3Rd Floor Telford Plaza One Ironmasters Way Town Centre Telford Salop TF3 4NT

Change date: 2010-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Niki Jane Redwood

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Nigel Redwood

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Thomas Arthur Redwood

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Brown

Change date: 2009-11-25

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BALLOONS OVER BRITAIN LIMITED

MOORE THOMPSON,SPALDING,PE11 1TB

Number:03125674
Status:ACTIVE
Category:Private Limited Company

BRIGHT STAR HEALTHCARE SOLUTIONS LIMITED

1 APPLEBY WAY,ST. HELENS,WA10 6WB

Number:11556093
Status:ACTIVE
Category:Private Limited Company

DUFFY ELECTRICAL LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:07495087
Status:ACTIVE
Category:Private Limited Company

L AND D GRILL LTD

264 DEWSBURY ROAD,LEEDS,LS11 6JQ

Number:10683971
Status:ACTIVE
Category:Private Limited Company

MATATIAS PARENTE LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11831831
Status:ACTIVE
Category:Private Limited Company

TARTAN & BAILEY LTD

33 CANDLEMAKER ROW,EDINBURGH,EH1 2QG

Number:SC531377
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