National Security Screening Agency Limited

General information

Name:

National Security Screening Agency Ltd

Office Address:

Unit 4 Stirlin Court Skellingthorpe Road Saxilby Enterprise Park LN1 2LR Saxilby

Number: 08172945

Incorporation date: 2012-08-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

National Security Screening Agency Limited with the registration number 08172945 has been operating on the market for 12 years. This Private Limited Company is officially located at Unit 4 Stirlin Court Skellingthorpe Road, Saxilby Enterprise Park, Saxilby and their postal code is LN1 2LR. From 2012-09-17 National Security Screening Agency Limited is no longer under the business name Security & Screening Agency. The company's principal business activity number is 82990, that means Other business support service activities not elsewhere classified. The company's most recent annual accounts describe the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-08-06.

As for the following company, a variety of director's tasks have been fulfilled by Michael P. and Mark K.. Amongst these two managers, Mark K. has been with the company for the longest time, having become a vital addition to directors' team on 2017.

  • Previous company's names
  • National Security Screening Agency Limited 2012-09-17
  • Security & Screening Agency Limited 2012-08-08

Financial data based on annual reports

Company staff

Michael P.

Role: Director

Appointed: 01 October 2023

Latest update: 1 April 2024

Mark K.

Role: Director

Appointed: 13 November 2017

Latest update: 1 April 2024

People with significant control

The companies with significant control over this firm are as follows: Nsa Group owns over 3/4 of company shares. This business can be reached in Canterbury at 5 Lilium Gate, St. Marys Street, CT1 2QZ, Kent.

Nsa Group
Address: 5 5 Lilium Gate, St. Marys Street, Canterbury, Kent, CT1 2QZ, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Notified on 13 November 2017
Nature of control:
over 3/4 of shares
Jane W.
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 October 2014
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8 January 2016
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 3 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2023/11/02. New Address: Suite 1, the Old Dairy Elm Farm Norwich Common Wymondham NR18 0SW. Previous address: Unit 4 Stirlin Court Skellingthorpe Road Saxilby Enterprise Park Saxilby Lincoln LN1 2LR United Kingdom (AD01)
filed on: 2nd, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2014

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2015

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

HQ address,
2016

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2013 - 2014

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2015 - 2016

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode