Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director Name | Kaare Martin Krane |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Man Dir |
Correspondence Address | Dr Holms Vei 19e Oslo N0391 |
Secretary Name | Age Ingebretesen |
---|---|
Nationality | Norewegian |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | B7 Olgerudun 22 Vikersund N3370 |
Director Name | Age Ingebretesen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Norewegian |
Status | Resigned |
Appointed | 15 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1998) |
Role | Businessman |
Correspondence Address | B7 Olgerudun 22 Vikersund N3370 |
Secretary Name | Linda Roed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Drolsum Vikersund 3370 |
Director Name | Mr Dag Drolsum |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 October 2023) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Dedicated Transport Solutions Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr David William Millar |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 February 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 Cornwall Avenue Rutherglen Glasgow Lanarkshire G73 5AN Scotland |
Secretary Name | Mr David William Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 19 February 2020) |
Role | Development Executive |
Country of Residence | Scotland |
Correspondence Address | 18 Cornwall Avenue Rutherglen Glasgow Lanarkshire G73 5AN Scotland |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | nst.no |
---|
Registered Address | Dedicated Transport Solutions Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
25k at £1 | Norsk Sveiseteknikk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £630,832 |
Cash | £56,952 |
Current Liabilities | £967,553 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
14 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
19 February 2020 | Termination of appointment of David William Millar as a director on 19 February 2020 (1 page) |
19 February 2020 | Termination of appointment of David William Millar as a secretary on 19 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 March 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
14 March 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (13 pages) |
12 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 June 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
12 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 February 2013 | Registered 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 2013 | Registered 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 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
11 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
11 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 August 2010 | Director's details changed for Dag Drolsum on 5 January 2010 (3 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Dag Drolsum on 5 January 2010 (3 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Dag Drolsum on 5 January 2010 (3 pages) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 January 2009 | Registered 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 2009 | Return made up to 23/07/08; full list of members (3 pages) |
28 January 2009 | Return made up to 23/07/08; full list of members (3 pages) |
28 January 2009 | Registered 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 2008 | Registered 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 2008 | Registered 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 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 November 2007 | Return made up to 23/07/07; no change of members (7 pages) |
7 November 2007 | Return made up to 23/07/07; no change of members (7 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 November 2006 | Return made up to 23/07/06; full list of members (7 pages) |
9 November 2006 | Return made up to 23/07/06; full list of members (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
9 October 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
9 October 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
20 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
20 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 November 2001 | Return made up to 23/07/01; full list of members
|
14 November 2001 | Return made up to 23/07/01; full list of members
|
14 November 2001 | Registered 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 2001 | Registered 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 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 November 1999 | Return made up to 23/07/99; full list of members (6 pages) |
8 November 1999 | Return made up to 23/07/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
20 July 1998 | Return made up to 23/07/98; full list of members
|
20 July 1998 | Return made up to 23/07/98; full list of members
|
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 May 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 May 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
7 October 1997 | Return made up to 23/07/97; full list of members (6 pages) |
7 October 1997 | Return made up to 23/07/97; full list of members (6 pages) |
10 December 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
10 December 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
23 August 1996 | Ad 08/08/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
23 August 1996 | Ad 08/08/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
23 July 1996 | Incorporation (14 pages) |
23 July 1996 | Incorporation (14 pages) |