NST HOLDINGS LIMITED

Discovery House Brooklands Way Discovery House Brooklands Way, Blackpool, FY4 5LW, Lancashire
StatusACTIVE
Company No.06322303
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

NST HOLDINGS LIMITED is an active private limited company with number 06322303. It was incorporated 16 years, 9 months, 29 days ago, on 24 July 2007. The company address is Discovery House Brooklands Way Discovery House Brooklands Way, Blackpool, FY4 5LW, Lancashire.



Company Fillings

Accounts with accounts type dormant

Date: 18 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063223030008

Charge creation date: 2023-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Hb Education Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-25

Psc name: Hb Education Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Mr Andrew James Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Luke Taylor Creighton

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Allen Currie

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Mr Luke Taylor Creighton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-11

Officer name: Carl Robert Hayward

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2021

Action Date: 14 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-14

Charge number: 063223030007

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Peter John Churchus

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Hayward

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jul 2020

Category: Address

Type: AD02

New address: Discovery House Whitehills Drive Whitehills Business Park Blackpool FY4 5LW

Old address: 3rd Floor, C/O Holidaybreak 30 Millbank London SW1P 4DU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: John Gordon Firth

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gordon Firth

Appointment date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Allen Currie

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William May

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abhishek Goenka

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Navneet Bali

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Churchus

Appointment date: 2019-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063223030005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063223030004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063223030006

Charge creation date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Holidaybreak Education Limited

Change date: 2018-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Holidaybreak Education Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Aug 2017

Category: Address

Type: AD02

Old address: Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW England

New address: 3rd Floor, C/O Holidaybreak 30 Millbank London SW1P 4DU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063223030005

Charge creation date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr Timothy William May

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr Abhishek Goenka

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr Navneet Bali

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Dominique Cullen

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-20

Officer name: Timothy William May

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-20

Officer name: Ms Dominique Cullen

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy William May

Appointment date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abhishek Goenka

Appointment date: 2014-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Dilys Williamson

Termination date: 2014-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2014

Action Date: 04 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-04

Charge number: 063223030004

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 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: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bright

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Navneet Bali

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date

Date: 28 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Irvine Bright

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Baddeley

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Davies

Documents

View document PDF

Annual return company with made up date

Date: 02 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2010

Action Date: 15 Aug 2007

Category: Capital

Type: SH01

Date: 2007-08-15

Capital : 82,876 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2010

Action Date: 30 Sep 2007

Category: Capital

Type: SH01

Date: 2007-09-30

Capital : 82,876 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2010

Action Date: 30 Sep 2007

Category: Capital

Type: SH01

Capital : 82,876 GBP

Date: 2007-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: Discovery House Brooklands Way Whitehall Business Park Blackpool FY4 5LW

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gregory Baddeley

Change date: 2010-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-16

Officer name: Mrs Alexandra Dilys Williamson

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Mr Martin Davies

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Mr Timothy William May

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gregory Baddeley

Change date: 2010-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Mr Robert Gregory Baddeley

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Michel

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr timothy may

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director deborah beckett logged form

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / martin davies / 12/09/2008

Documents

View document PDF

Statement of affairs

Date: 27 Aug 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF


Some Companies

COLLEGIATE HEIGHTS LIMITED

ADLA HOUSE,LONDON,NW11 0DE

Number:09856869
Status:ACTIVE
Category:Private Limited Company

CORBRIDGE PRIVATE HIRE LTD

23 CRAGSIDE,NORTHUMBERLAND,NE45 5EU

Number:04220623
Status:ACTIVE
Category:Private Limited Company

FOLLOW YOUR DREAMS LIMITED

GWYNFA HOUSE MAIN ROAD,PONTYPRIDD,CF38 1RN

Number:04673165
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GMB OPERATIONS LTD

77 KINGSWAY,LONDON,WC2B 6SR

Number:11739820
Status:ACTIVE
Category:Private Limited Company

HYPERISOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11614894
Status:ACTIVE
Category:Private Limited Company

KELVINHAUGH CONSULTING LTD

33 TORRANCE WYND,EAST KILBRIDE,G75 0RY

Number:SC614117
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