NON-STANDARD FINANCE SUBSIDIARY II LIMITED

The Bothy, The Nostell Estate Yard The Nostell Estate The Bothy, The Nostell Estate Yard The Nostell Estate, Wakefield, WF4 1AB, West Yorkshire, United Kingdom
StatusACTIVE
Company No.09702872
CategoryPrivate Limited Company
Incorporated25 Jul 2015
Age8 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

NON-STANDARD FINANCE SUBSIDIARY II LIMITED is an active private limited company with number 09702872. It was incorporated 8 years, 9 months, 23 days ago, on 25 July 2015. The company address is The Bothy, The Nostell Estate Yard The Nostell Estate The Bothy, The Nostell Estate Yard The Nostell Estate, Wakefield, WF4 1AB, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-08

Officer name: Sarah Louise Day

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2024

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-08

Officer name: Sarah Louise Day

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katrina Huijing Lu

Change date: 2023-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Christopher John Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-07

Charge number: 097028720004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Old address: Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom

New address: The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB

Change date: 2023-04-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-17

Psc name: Nsf Finco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2022

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: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-11

Psc name: Nsf Finco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England

New address: Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB

Change date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Miss Katrina Huijing Lu

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Mrs Sarah Louise Day

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: John Philip De Blocq Van Kuffeler

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company

Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 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: 29 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Teunon

Termination date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Jonathan Richard Gillespie

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Miles Marius Cresswell-Turner

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Legacy

Date: 25 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-25

Capital : 4,630,162 GBP

Documents

View document PDF

Legacy

Date: 25 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/04/19

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nsf Finco Limited

Change date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Teunon

Change date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Philip De Blocq Van Kuffeler

Change date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom

Change date: 2018-12-07

New address: 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nsf Finco Limited

Notification date: 2018-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Non-Standard Finance Plc

Cessation date: 2018-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Louise Day

Appointment date: 2017-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas John Teunon

Termination date: 2017-11-27

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-07

Charge number: 097028720002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097028720003

Charge creation date: 2017-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097028720001

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Marius Cresswell-Turner

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097028720001

Charge creation date: 2016-06-23

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2016

Action Date: 15 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-15

Capital : 4,630,162 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERONAUTS AGENTS LIMITED

9 GREEK STREET,LONDON,W1D 4DQ

Number:11180028
Status:ACTIVE
Category:Private Limited Company

ESTELLA LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:10901264
Status:ACTIVE
Category:Private Limited Company

EUTOMIC LTD

80 WEBBERS WAY,TIVERTON,EX16 6FB

Number:11446320
Status:ACTIVE
Category:Private Limited Company

HKS WEB ASSIGNMENTS LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10727200
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ISLAMIC UNITY FORUM LIMITED

94, WEMBLEY HILL ROAD,MIDDLESEX,HA9 8DZ

Number:06414918
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE TRAINING BUBBLE LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:09598737
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