N.s.i. (u.k.) Limited

General information

Name:

N.s.i. (u.k.) Ltd

Office Address:

James Nasmyth Way Eccles M30 0SF Manchester

Number: 02689666

Incorporation date: 1992-02-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as N.s.i. (u.k.) was established on 21st February 1992 as a Private Limited Company. This enterprise's registered office may be gotten hold of in Manchester on James Nasmyth Way, Eccles. Assuming you have to contact this company by mail, its post code is M30 0SF. The official registration number for N.s.i. (u.k.) Limited is 02689666. This enterprise's SIC and NACE codes are 46450 meaning Wholesale of perfume and cosmetics. N.s.i. (u.k.) Ltd filed its latest accounts for the period that ended on 2022/08/31. The firm's most recent annual confirmation statement was filed on 2023/01/31.

N.s.i (uk) Limited is a small-sized vehicle operator with the licence number OC1102077. The firm has one transport operating centre in the country. In their subsidiary in Manchester on James Nasmyth Way, 2 machines are available.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 3,488 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: 41113-curriculum Equipment.

The information detailing the following company's executives suggests a leadership of three directors: Marie L., Diane S. and Jason S. who became a part of the team on 11th October 2010, 1st October 2002 and 21st February 1992. To provide support to the directors, this specific limited company has been utilizing the skills of Diane S. as a secretary for the last twenty three years.

Financial data based on annual reports

Company staff

Marie L.

Role: Director

Appointed: 11 October 2010

Latest update: 21 February 2024

Diane S.

Role: Director

Appointed: 01 October 2002

Latest update: 21 February 2024

Diane S.

Role: Secretary

Appointed: 03 January 2001

Latest update: 21 February 2024

Jason S.

Role: Director

Appointed: 21 February 1992

Latest update: 21 February 2024

People with significant control

Jason S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Jason S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 January 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
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 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 14 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 April 2014

Company Vehicle Operator Data

Unit 4

Address

James Nasmyth Way , Eccles

City

Manchester

Postal code

M30 0SF

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Btmr Limited

Address:

Century Buildings 14 St Mary's Parsonage

Post code:

M3 2DF

City / Town:

Manchester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 1 £ 3 487.59
2014-03-20 817507 £ 3 487.59 41113-curriculum Equipment

Search other companies

Services (by SIC Code)

  • 46450 : Wholesale of perfume and cosmetics
32
Company Age

Similar companies nearby

Closest companies