Company NameNST Welding (UK) Limited
DirectorDan-Henning Rakkestad Gangso
Company StatusActive
Company Number03228231
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameDan-Henning Rakkestad Gangso
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 November 2023(27 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDedicated Transport Solutions Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameKaare Martin Krane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleMan Dir
Correspondence AddressDr Holms Vei 19e
Oslo
N0391
Secretary NameAge Ingebretesen
NationalityNorewegian
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressB7 Olgerudun 22
Vikersund
N3370
Director NameAge Ingebretesen
Date of BirthApril 1955 (Born 69 years ago)
NationalityNorewegian
StatusResigned
Appointed15 December 1997(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1998)
RoleBusinessman
Correspondence AddressB7 Olgerudun 22
Vikersund
N3370
Secretary NameLinda Roed
NationalityBritish
StatusResigned
Appointed15 December 1997(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressDrolsum
Vikersund
3370
Director NameMr Dag Drolsum
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed15 June 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 31 October 2023)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressDedicated Transport Solutions Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr David William Millar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 February 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Cornwall Avenue
Rutherglen
Glasgow
Lanarkshire
G73 5AN
Scotland
Secretary NameMr David William Millar
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 19 February 2020)
RoleDevelopment Executive
Country of ResidenceScotland
Correspondence Address18 Cornwall Avenue
Rutherglen
Glasgow
Lanarkshire
G73 5AN
Scotland
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitenst.no

Location

Registered AddressDedicated Transport Solutions Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

25k at £1Norsk Sveiseteknikk
100.00%
Ordinary

Financials

Year2014
Net Worth£630,832
Cash£56,952
Current Liabilities£967,553

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

14 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
19 February 2020Termination of appointment of David William Millar as a director on 19 February 2020 (1 page)
19 February 2020Termination of appointment of David William Millar as a secretary on 19 February 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 March 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
14 March 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (13 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (13 pages)
12 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 25,000
(5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 25,000
(5 pages)
29 June 2015Registered office address changed from C/O Pd Logistics Nst Welding Cowpen Lane Billingham Cleveland TS23 4DB to Dedicated Transport Solutions Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 29 June 2015 (1 page)
29 June 2015Registered office address changed from C/O Pd Logistics Nst Welding Cowpen Lane Billingham Cleveland TS23 4DB to Dedicated Transport Solutions Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 29 June 2015 (1 page)
2 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 25,000
(5 pages)
2 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 25,000
(5 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 25,000
(5 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 25,000
(5 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 February 2013Registered office address changed from Nst C/O Pd Logistics Newcastle Road Simonside Industrial Estate South Shields Tyne & Wear NE34 9PB on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Nst C/O Pd Logistics Newcastle Road Simonside Industrial Estate South Shields Tyne & Wear NE34 9PB on 14 February 2013 (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
6 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 August 2010Director's details changed for Dag Drolsum on 5 January 2010 (3 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Dag Drolsum on 5 January 2010 (3 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Dag Drolsum on 5 January 2010 (3 pages)
12 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 January 2009Registered office changed on 28/01/2009 from c/o pd logistics newcastle road simonside industrial estate south shields tyne & wear NE34 9PB (1 page)
28 January 2009Return made up to 23/07/08; full list of members (3 pages)
28 January 2009Return made up to 23/07/08; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from c/o pd logistics newcastle road simonside industrial estate south shields tyne & wear NE34 9PB (1 page)
7 August 2008Registered office changed on 07/08/2008 from nst c/o r durhams & sons newcastle road simonside industrial estate south shields newcastle NE34 9PB (1 page)
7 August 2008Registered office changed on 07/08/2008 from nst c/o r durhams & sons newcastle road simonside industrial estate south shields newcastle NE34 9PB (1 page)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 November 2007Return made up to 23/07/07; no change of members (7 pages)
7 November 2007Return made up to 23/07/07; no change of members (7 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 November 2006Return made up to 23/07/06; full list of members (7 pages)
9 November 2006Return made up to 23/07/06; full list of members (7 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 August 2005Return made up to 23/07/05; full list of members (7 pages)
3 August 2005Return made up to 23/07/05; full list of members (7 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 July 2004Return made up to 23/07/04; full list of members (7 pages)
15 July 2004Return made up to 23/07/04; full list of members (7 pages)
9 October 2003Amended accounts made up to 31 December 2002 (7 pages)
9 October 2003Amended accounts made up to 31 December 2002 (7 pages)
20 July 2003Return made up to 23/07/03; full list of members (7 pages)
20 July 2003Return made up to 23/07/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 August 2002Return made up to 23/07/02; full list of members (7 pages)
8 August 2002Return made up to 23/07/02; full list of members (7 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 November 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Registered office changed on 14/11/01 from: c/o r durhams & sons newcastle road simonside ind est south shields NE34 9PB (1 page)
14 November 2001Registered office changed on 14/11/01 from: c/o r durhams & sons newcastle road simonside ind est south shields NE34 9PB (1 page)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 August 2000Return made up to 23/07/00; full list of members (6 pages)
21 August 2000Return made up to 23/07/00; full list of members (6 pages)
16 June 2000Full accounts made up to 31 December 1999 (12 pages)
16 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 November 1999Return made up to 23/07/99; full list of members (6 pages)
8 November 1999Return made up to 23/07/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
11 January 1999Auditor's resignation (1 page)
11 January 1999Auditor's resignation (1 page)
20 July 1998Return made up to 23/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
20 July 1998Return made up to 23/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 May 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
7 October 1997Return made up to 23/07/97; full list of members (6 pages)
7 October 1997Return made up to 23/07/97; full list of members (6 pages)
10 December 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
10 December 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
23 August 1996Ad 08/08/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
23 August 1996Ad 08/08/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Registered office changed on 14/08/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 August 1996Secretary resigned (1 page)
14 August 1996Registered office changed on 14/08/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 August 1996Secretary resigned (1 page)
14 August 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
23 July 1996Incorporation (14 pages)
23 July 1996Incorporation (14 pages)