Company NameNasic Limited
DirectorMichael Stephen Greaves
Company StatusActive
Company Number03138139
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Previous NameN.B.E. Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Michael Stephen Greaves
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancashire Gate 21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
Secretary NameMr Michael Stephen Greaves
NationalityBritish
StatusCurrent
Appointed30 April 2008(12 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancashire Gate 21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
Secretary NameReuth Seriol Greaves
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleSecretary
Correspondence Address337 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SX
Director NameMr Edward Arthur Clarke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Talbots Drive
Maidenhead
Berkshire
SL6 4LZ
Director NameJim Harvey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address52 Knighton Road
Harborne
West Midlands
B17 9QB
Director NameJames Harvey Junior
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address52 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8QB
Director NameJohn Barry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 weeks, 4 days after company formation)
Appointment Duration23 years, 11 months (resigned 01 December 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address329-333 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.nasic.co.uk

Location

Registered Address82 Reddish Road
Stockport
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£5,836
Cash£4,327
Current Liabilities£1,858

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

2 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
19 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
21 December 2022Registered 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 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
25 January 2021Termination of appointment of John Barry as a director on 1 December 2019 (1 page)
25 January 2021Change of details for Mr Michael Stephen Greaves as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Change of details for Mr Michael Stephen Greaves as a person with significant control on 1 December 2020 (2 pages)
25 January 2021Secretary's details changed for Mr Michael Stephen Greaves on 25 January 2021 (1 page)
25 January 2021Registered 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 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
25 January 2021Director's details changed for Mr Michael Stephen Greaves on 25 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 March 2020Change of details for Mr Michael Stephen Greaves as a person with significant control on 9 March 2020 (2 pages)
11 March 2020Cessation of Keyways Security Systems Ltd as a person with significant control on 9 March 2020 (1 page)
11 March 2020Cessation of Barry Brothers Security Limited as a person with significant control on 6 February 2018 (1 page)
11 March 2020Notification of Michael Stephen Greaves as a person with significant control on 6 February 2018 (2 pages)
28 January 2020Confirmation statement made on 14 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 January 2019Confirmation statement made on 14 December 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,000
(4 pages)
8 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
(4 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Director's details changed for Mr Michael Stephen Greaves on 14 December 2011 (2 pages)
9 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
9 March 2012Director's details changed for Mr Michael Stephen Greaves on 14 December 2011 (2 pages)
9 March 2012Secretary's details changed for Mr Michael Stephen Greaves on 14 December 2011 (1 page)
9 March 2012Director's details changed for John Barry on 14 December 2011 (2 pages)
9 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
9 March 2012Secretary's details changed for Mr Michael Stephen Greaves on 14 December 2011 (1 page)
9 March 2012Director's details changed for John Barry on 14 December 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 March 2011Registered 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 2011Registered 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 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
11 February 2011Registered 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 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
11 February 2011Registered 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 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Director's details changed for John Barry on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Michael Stephen Greaves on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Michael Stephen Greaves on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Barry on 28 January 2010 (2 pages)
22 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page)
22 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2009Return made up to 14/12/08; full list of members (4 pages)
2 February 2009Return made up to 14/12/08; full list of members (4 pages)
30 January 2009Appointment terminated secretary reuth greaves (1 page)
30 January 2009Secretary appointed mr michael stephen greaves (1 page)
30 January 2009Appointment terminated secretary reuth greaves (1 page)
30 January 2009Secretary appointed mr michael stephen greaves (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Return made up to 14/12/07; full list of members (4 pages)
17 April 2008Return made up to 14/12/07; full list of members (4 pages)
31 May 2007Return made up to 14/12/06; full list of members (7 pages)
31 May 2007Return made up to 14/12/06; full list of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 April 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Return made up to 14/12/02; full list of members (9 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Return made up to 14/12/02; full list of members (9 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: exchange building 24 st petersgate stockport cheshire SK1 1HD (1 page)
27 October 2002Registered office changed on 27/10/02 from: exchange building 24 st petersgate stockport cheshire SK1 1HD (1 page)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 14/12/01; full list of members (8 pages)
18 January 2002Return made up to 14/12/01; full list of members (8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 February 2001Return made up to 14/12/00; full list of members (8 pages)
21 February 2001Return made up to 14/12/00; full list of members (8 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 January 2000Return made up to 14/12/99; full list of members (8 pages)
19 January 2000Return made up to 14/12/99; full list of members (8 pages)
18 May 1999Return made up to 14/12/98; no change of members (4 pages)
18 May 1999Return made up to 14/12/98; no change of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 July 1997Company name changed N.B.E. LTD.\certificate issued on 16/07/97 (2 pages)
15 July 1997Company name changed N.B.E. LTD.\certificate issued on 16/07/97 (2 pages)
8 July 1997Return made up to 14/12/96; full list of members (6 pages)
8 July 1997Return made up to 14/12/96; full list of members (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Ad 01/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 March 1997Ad 01/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 March 1997New director appointed (2 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Nc inc already adjusted 14/12/95 (1 page)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Registered office changed on 08/01/96 from: 20 holywell row london EC2A 4JB (1 page)
8 January 1996Nc inc already adjusted 14/12/95 (1 page)
8 January 1996Registered office changed on 08/01/96 from: 20 holywell row london EC2A 4JB (1 page)
8 January 1996Director resigned;new director appointed (2 pages)
14 December 1995Incorporation (12 pages)
14 December 1995Incorporation (12 pages)