Nsl Cross Border Services Limited

General information

Name:

Nsl Cross Border Services Ltd

Office Address:

Candover House 2 Candover Road RM12 4TZ Hornchurch

Number: 05733713

Incorporation date: 2006-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Nsl Cross Border Services Limited firm has been in this business for at least eighteen years, as it's been founded in 2006. Registered with number 05733713, Nsl Cross Border Services is a Private Limited Company with office in Candover House, Hornchurch RM12 4TZ. The company's SIC code is 70100, that means Activities of head offices. 2023-03-31 is the last time account status updates were filed.

There's a group of five directors leading this company at the moment, specifically Dale L., Ghanshyam B., Angela D. and 2 other directors who might be found below who have been carrying out the directors tasks since August 2014. To help the directors in their tasks, this company has been using the skills of Ghanshyam B. as a secretary since the appointment on 2008-02-01.

Financial data based on annual reports

Company staff

Dale L.

Role: Director

Appointed: 01 August 2014

Latest update: 14 March 2024

Ghanshyam B.

Role: Director

Appointed: 07 March 2008

Latest update: 14 March 2024

Angela D.

Role: Director

Appointed: 03 March 2008

Latest update: 14 March 2024

Tony N.

Role: Director

Appointed: 03 March 2008

Latest update: 14 March 2024

Ghanshyam B.

Role: Secretary

Appointed: 01 February 2008

Latest update: 14 March 2024

Anita B.

Role: Director

Appointed: 01 January 2008

Latest update: 14 March 2024

Angela D.

Role: Secretary

Appointed: 07 March 2006

Latest update: 14 March 2024

People with significant control

The companies with significant control over the firm are: P & Pkb Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Stanmore at Old Church Lane, HA7 2RG, London and was registered as a PSC under the reg no 08289818. Tony N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dale L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

P & Pkb Limited
Address: 47 Old Church Lane, Stanmore, London, HA7 2RG, England
Legal authority England & Wales
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 08289818
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tony N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dale L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Morgan L.
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control:
substantial control or influence
Dennesse A.
Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 9 August 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 30 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 68201 : Renting and operating of Housing Association real estate
18
Company Age

Closest Companies - by postcode