Company NameNSS Special Access (UK) Ltd.
DirectorsCaroline Ann Gardner and Colin Charles Butt
Company StatusActive
Company Number07531005
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 1 month ago)
Previous NameNSS Aluminium Access Systems Ltd.

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Caroline Ann Gardner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameCaroline Ann Gardner
StatusCurrent
Appointed01 November 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressInternational House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMr Nicholas Andrew Johnston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleBusiness Administrator
Country of ResidenceGBR
Correspondence AddressInternational House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameMr Nicholas Andrew Johnston
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Forest Walk
Buckley
Clwyd
CH7 3AZ
Wales

Contact

Websitenssspecialaccess.com
Telephone07 802277377
Telephone regionMobile

Location

Registered AddressInternational House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Colin Charles Butt
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

23 May 2019Delivered on: 30 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
30 May 2019Registration of charge 075310050001, created on 23 May 2019 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 October 2017Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages)
11 October 2017Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 March 2017Secretary's details changed for Caroline Ann Craft on 5 November 2016 (1 page)
28 March 2017Secretary's details changed for Caroline Ann Craft on 5 November 2016 (1 page)
28 March 2017Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages)
28 March 2017Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages)
24 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
8 November 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
8 November 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
11 January 2016Appointment of Mr Colin Charles Butt as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Colin Charles Butt as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Colin Charles Butt as a director on 1 January 2016 (2 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
30 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
30 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2012Termination of appointment of Nicholas Johnston as a director (1 page)
3 November 2012Termination of appointment of Nicholas Johnston as a director (1 page)
2 November 2012Termination of appointment of Nicholas Johnston as a secretary (1 page)
2 November 2012Registered 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 2012Termination of appointment of Nicholas Johnston as a secretary (1 page)
2 November 2012Appointment of Caroline Ann Craft as a secretary (2 pages)
2 November 2012Appointment of Caroline Ann Craft as a secretary (2 pages)
2 November 2012Registered 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 2012Appointment of Caroline Ann Craft as a director (2 pages)
2 November 2012Appointment of Caroline Ann Craft as a director (2 pages)
2 November 2012Registered 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 2012Secretary's details changed for Mr Nicholas Andrew Johnston on 15 February 2012 (1 page)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2012Director's details changed for Mr Nicholas Andrew Johnston on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Nicholas Andrew Johnston on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mr Nicholas Andrew Johnston on 15 February 2012 (1 page)
9 November 2011Registered office address changed from International House Aviation Park. Flint Road Chester CH4 0GZ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from International House Aviation Park. Flint Road Chester CH4 0GZ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from International House Aviation Park. Flint Road Chester CH4 0GZ United Kingdom on 9 November 2011 (1 page)
28 October 2011Company name changed nss aluminium access systems LTD.\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Company name changed nss aluminium access systems LTD.\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)