Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary Name | Caroline Ann Gardner |
---|---|
Status | Current |
Appointed | 01 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | International House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Mr Colin Charles Butt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Mr Nicholas Andrew Johnston |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Business Administrator |
Country of Residence | GBR |
Correspondence Address | International House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Secretary Name | Mr Nicholas Andrew Johnston |
---|---|
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Forest Walk Buckley Clwyd CH7 3AZ Wales |
Website | nssspecialaccess.com |
---|---|
Telephone | 07 802277377 |
Telephone region | Mobile |
Registered Address | International House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Colin Charles Butt 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
30 May 2019 | Registration of charge 075310050001, created on 23 May 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 October 2017 | Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages) |
11 October 2017 | Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 March 2017 | Secretary's details changed for Caroline Ann Craft on 5 November 2016 (1 page) |
28 March 2017 | Secretary's details changed for Caroline Ann Craft on 5 November 2016 (1 page) |
28 March 2017 | Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages) |
28 March 2017 | Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
8 November 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
8 November 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 January 2016 | Appointment of Mr Colin Charles Butt as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Colin Charles Butt as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Colin Charles Butt as a director on 1 January 2016 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 October 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
30 October 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2012 | Termination of appointment of Nicholas Johnston as a director (1 page) |
3 November 2012 | Termination of appointment of Nicholas Johnston as a director (1 page) |
2 November 2012 | Termination of appointment of Nicholas Johnston as a secretary (1 page) |
2 November 2012 | Registered office address changed from C/O Nicholas Johnston 20 Forest Walk Buckley Clwyd CH7 3AZ United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Termination of appointment of Nicholas Johnston as a secretary (1 page) |
2 November 2012 | Appointment of Caroline Ann Craft as a secretary (2 pages) |
2 November 2012 | Appointment of Caroline Ann Craft as a secretary (2 pages) |
2 November 2012 | Registered office address changed from C/O Nicholas Johnston 20 Forest Walk Buckley Clwyd CH7 3AZ United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Appointment of Caroline Ann Craft as a director (2 pages) |
2 November 2012 | Appointment of Caroline Ann Craft as a director (2 pages) |
2 November 2012 | Registered office address changed from C/O Nicholas Johnston 20 Forest Walk Buckley Clwyd CH7 3AZ United Kingdom on 2 November 2012 (1 page) |
15 February 2012 | Secretary's details changed for Mr Nicholas Andrew Johnston on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Mr Nicholas Andrew Johnston on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Nicholas Andrew Johnston on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Mr Nicholas Andrew Johnston on 15 February 2012 (1 page) |
9 November 2011 | Registered office address changed from International House Aviation Park. Flint Road Chester CH4 0GZ United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from International House Aviation Park. Flint Road Chester CH4 0GZ United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from International House Aviation Park. Flint Road Chester CH4 0GZ United Kingdom on 9 November 2011 (1 page) |
28 October 2011 | Company name changed nss aluminium access systems LTD.\certificate issued on 28/10/11
|
28 October 2011 | Company name changed nss aluminium access systems LTD.\certificate issued on 28/10/11
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|