Stockport
Cheshire
SK1 1TD
Secretary Name | Mr Michael Stephen Greaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD |
Secretary Name | Reuth Seriol Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 337 Hale Road Hale Barns Altrincham Cheshire WA15 8SX |
Director Name | Mr Edward Arthur Clarke |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Talbots Drive Maidenhead Berkshire SL6 4LZ |
Director Name | Jim Harvey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 52 Knighton Road Harborne West Midlands B17 9QB |
Director Name | James Harvey Junior |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 52 Knightlow Road Harborne Birmingham West Midlands B17 8QB |
Director Name | John Barry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 December 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 329-333 Hale Road Hale Barns Altrincham Cheshire WA15 8SS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.nasic.co.uk |
---|
Registered Address | 82 Reddish Road Stockport SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,836 |
Cash | £4,327 |
Current Liabilities | £1,858 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
2 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
19 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
21 December 2022 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 82 Reddish Road Stockport SK5 7QU on 21 December 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
25 January 2021 | Termination of appointment of John Barry as a director on 1 December 2019 (1 page) |
25 January 2021 | Change of details for Mr Michael Stephen Greaves as a person with significant control on 25 January 2021 (2 pages) |
25 January 2021 | Change of details for Mr Michael Stephen Greaves as a person with significant control on 1 December 2020 (2 pages) |
25 January 2021 | Secretary's details changed for Mr Michael Stephen Greaves on 25 January 2021 (1 page) |
25 January 2021 | Registered office address changed from 329-333 Hale Road Hale Barns Altrincham Cheshire WA15 8SS to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 25 January 2021 (1 page) |
25 January 2021 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
25 January 2021 | Director's details changed for Mr Michael Stephen Greaves on 25 January 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 March 2020 | Resolutions
|
11 March 2020 | Change of details for Mr Michael Stephen Greaves as a person with significant control on 9 March 2020 (2 pages) |
11 March 2020 | Cessation of Keyways Security Systems Ltd as a person with significant control on 9 March 2020 (1 page) |
11 March 2020 | Cessation of Barry Brothers Security Limited as a person with significant control on 6 February 2018 (1 page) |
11 March 2020 | Notification of Michael Stephen Greaves as a person with significant control on 6 February 2018 (2 pages) |
28 January 2020 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 January 2019 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Director's details changed for Mr Michael Stephen Greaves on 14 December 2011 (2 pages) |
9 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
9 March 2012 | Director's details changed for Mr Michael Stephen Greaves on 14 December 2011 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Michael Stephen Greaves on 14 December 2011 (1 page) |
9 March 2012 | Director's details changed for John Barry on 14 December 2011 (2 pages) |
9 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
9 March 2012 | Secretary's details changed for Mr Michael Stephen Greaves on 14 December 2011 (1 page) |
9 March 2012 | Director's details changed for John Barry on 14 December 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 March 2011 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 30 March 2011 (1 page) |
11 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH on 11 February 2011 (1 page) |
11 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH on 11 February 2011 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Director's details changed for John Barry on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Michael Stephen Greaves on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Michael Stephen Greaves on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Barry on 28 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
30 January 2009 | Appointment terminated secretary reuth greaves (1 page) |
30 January 2009 | Secretary appointed mr michael stephen greaves (1 page) |
30 January 2009 | Appointment terminated secretary reuth greaves (1 page) |
30 January 2009 | Secretary appointed mr michael stephen greaves (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Return made up to 14/12/07; full list of members (4 pages) |
17 April 2008 | Return made up to 14/12/07; full list of members (4 pages) |
31 May 2007 | Return made up to 14/12/06; full list of members (7 pages) |
31 May 2007 | Return made up to 14/12/06; full list of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 April 2006 | Return made up to 14/12/05; full list of members
|
18 April 2006 | Return made up to 14/12/05; full list of members
|
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members
|
14 January 2005 | Return made up to 14/12/04; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members
|
20 January 2004 | Return made up to 14/12/03; full list of members
|
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 14/12/02; full list of members (9 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 14/12/02; full list of members (9 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: exchange building 24 st petersgate stockport cheshire SK1 1HD (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: exchange building 24 st petersgate stockport cheshire SK1 1HD (1 page) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 February 2001 | Return made up to 14/12/00; full list of members (8 pages) |
21 February 2001 | Return made up to 14/12/00; full list of members (8 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
18 May 1999 | Return made up to 14/12/98; no change of members (4 pages) |
18 May 1999 | Return made up to 14/12/98; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 July 1997 | Company name changed N.B.E. LTD.\certificate issued on 16/07/97 (2 pages) |
15 July 1997 | Company name changed N.B.E. LTD.\certificate issued on 16/07/97 (2 pages) |
8 July 1997 | Return made up to 14/12/96; full list of members (6 pages) |
8 July 1997 | Return made up to 14/12/96; full list of members (6 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Ad 01/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 March 1997 | Ad 01/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 March 1997 | New director appointed (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Nc inc already adjusted 14/12/95 (1 page) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: 20 holywell row london EC2A 4JB (1 page) |
8 January 1996 | Nc inc already adjusted 14/12/95 (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 20 holywell row london EC2A 4JB (1 page) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Incorporation (12 pages) |
14 December 1995 | Incorporation (12 pages) |