Nsm Uk Limited

General information

Name:

Nsm Uk Ltd

Office Address:

Unit 3C Shakespeare Way Whitchurch Business Park SY13 1LJ Whitchurch

Number: 04325030

Incorporation date: 2001-11-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04325030 - registration number used by Nsm Uk Limited. This firm was registered as a Private Limited Company on Mon, 19th Nov 2001. This firm has been active on the British market for the last twenty three years. This business may be gotten hold of in Unit 3C Shakespeare Way Whitchurch Business Park in Whitchurch. The company's area code assigned to this place is SY13 1LJ. This business's declared SIC number is 46150 which stands for Agents involved in the sale of furniture, household goods, hardware and ironmongery. December 31, 2022 is the last time when the company accounts were filed.

The firm's trademark is "mobidri". They applied for its registration on 11th July 2013 and it was registered three months later. The trademark's registration remains valid until 11th July 2023.

There seems to be a group of two directors overseeing the following firm right now, including Elizabeth N. and Robert N. who have been doing the directors duties for twenty three years. In order to help the directors in their tasks, the abovementioned firm has been utilizing the expertise of Elizabeth N. as a secretary since 2001.

Trade marks

Trademark UK00003013508
Trademark image:-
Trademark name:mobidri
Status:Registered
Filing date:2013-07-11
Date of entry in register:2013-10-11
Renewal date:2023-07-11
Owner name:NSM UK Ltd
Owner address:N S M, Nicholson House, Whitchurch Business Park, Shakespeare Way, WHITCHURCH, United Kingdom, SY13 1LJ

Financial data based on annual reports

Company staff

Elizabeth N.

Role: Director

Appointed: 27 November 2001

Latest update: 4 February 2024

Elizabeth N.

Role: Secretary

Appointed: 27 November 2001

Latest update: 4 February 2024

Robert N.

Role: Director

Appointed: 27 November 2001

Latest update: 4 February 2024

People with significant control

Executives who control the firm include: Elizabeth N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elizabeth N.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert N.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 July 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 27 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 June 2013
Annual Accounts 17 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Llynbedydd House Bronington

Post code:

SY13 3HU

City / Town:

Whitchurch

HQ address,
2013

Address:

Llynbedydd House Bronington

Post code:

SY13 3HU

City / Town:

Whitchurch

HQ address,
2014

Address:

Llynbedydd House Bronington

Post code:

SY13 3HU

City / Town:

Whitchurch

HQ address,
2015

Address:

Llynbedydd House Bronington

Post code:

SY13 3HU

City / Town:

Whitchurch

Accountant/Auditor,
2015 - 2014

Name:

Colin F. Whitfield & Co Limited

Address:

Redbrook View Redbrook

Post code:

SY13 3AD

City / Town:

Whitchurch

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
22
Company Age

Closest Companies - by postcode