Company NameN.S.I. (U.K.) Limited
Company StatusActive
Company Number02689666
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameJason Andrew Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaford Avenue
Worsley
Manchester
M28 2QS
Secretary NameMrs Diane Shaw
NationalityBritish
StatusCurrent
Appointed03 January 2001(8 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaford Avenue
Worsley
Manchester
M28 2QS
Director NameMrs Diane Shaw
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Delaford Avenue
Worsley
Manchester
M28 2QS
Director NameMrs Marie Littlewood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(18 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJames Nasmyth Way
Eccles
Manchester
Lancashire
M30 0SF
Director NameTeresa Jane Shaw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 1992
Appointment Duration8 years, 10 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address14 Birches Road
Turton
Bolton
BL7 0DZ
Secretary NameTeresa Jane Shaw
NationalityEnglish
StatusResigned
Appointed18 February 1992
Appointment Duration8 years, 10 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address14 Birches Road
Turton
Bolton
BL7 0DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1992
Appointment Duration3 days (resigned 21 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nsinails.co.uk
Email address[email protected]

Location

Registered AddressJames Nasmyth Way
Eccles
Manchester
Lancashire
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£3,909,461
Cash£771,896
Current Liabilities£633,558

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

15 February 1996Delivered on: 23 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
18 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 August 2022Satisfaction of charge 1 in full (4 pages)
22 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
2 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
14 May 2013Accounts for a small company made up to 31 August 2012 (10 pages)
14 May 2013Accounts for a small company made up to 31 August 2012 (10 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
13 October 2010Appointment of Mrs Marie Littlewood as a director (2 pages)
13 October 2010Appointment of Mrs Marie Littlewood as a director (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 February 2010Director's details changed for Diane Shaw on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Diane Shaw on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Diane Shaw on 1 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 February 2009Return made up to 27/01/09; full list of members (3 pages)
6 February 2009Return made up to 27/01/09; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 March 2007Return made up to 27/01/07; full list of members (7 pages)
2 March 2007Return made up to 27/01/07; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
9 May 2006Return made up to 27/01/06; full list of members (7 pages)
9 May 2006Return made up to 27/01/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 December 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
15 June 2005Registered office changed on 15/06/05 from: clifton house 34-36 clifton road eccles manchester lancashire M30 9GG (1 page)
15 June 2005Registered office changed on 15/06/05 from: clifton house 34-36 clifton road eccles manchester lancashire M30 9GG (1 page)
22 March 2005Return made up to 27/01/05; full list of members (7 pages)
22 March 2005Return made up to 27/01/05; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 August 2003 (8 pages)
2 December 2004Accounts for a small company made up to 31 August 2003 (8 pages)
14 October 2004Return made up to 27/01/04; full list of members (7 pages)
14 October 2004Return made up to 27/01/04; full list of members (7 pages)
19 November 2003£ ic 2/1 24/09/03 £ sr 1@1=1 (1 page)
19 November 2003£ ic 2/1 24/09/03 £ sr 1@1=1 (1 page)
17 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 October 2003Accounts for a small company made up to 31 August 2002 (8 pages)
28 October 2003Accounts for a small company made up to 31 August 2002 (8 pages)
10 February 2003Return made up to 27/01/03; full list of members (7 pages)
10 February 2003Return made up to 27/01/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 August 2001 (8 pages)
4 December 2002Accounts for a small company made up to 31 August 2001 (8 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
20 August 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
26 January 2001Secretary resigned;director resigned (2 pages)
26 January 2001Secretary resigned;director resigned (2 pages)
4 July 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
4 July 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
5 February 2000Return made up to 27/01/00; full list of members (6 pages)
5 February 2000Return made up to 27/01/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 1999Registered office changed on 02/08/99 from: 267 monton road eccles manchester M30 9LF (1 page)
2 August 1999Registered office changed on 02/08/99 from: 267 monton road eccles manchester M30 9LF (1 page)
8 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
16 February 1998Return made up to 10/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Return made up to 10/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 May 1997Return made up to 21/02/97; no change of members (4 pages)
23 May 1997Return made up to 21/02/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
31 March 1996Return made up to 21/02/96; full list of members (6 pages)
31 March 1996Return made up to 21/02/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
10 May 1995Registered office changed on 10/05/95 from: 37 manor road salford manchester (1 page)
10 May 1995Registered office changed on 10/05/95 from: 37 manor road salford manchester (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 February 1992Incorporation (14 pages)
21 February 1992Incorporation (14 pages)