Company NameNMS Commercial Services Limited
DirectorsAudra Ann Thorpe and Gary Michael Thorpe
Company StatusActive
Company Number04175133
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Audra Ann Thorpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleRegional Sales Manager
Country of ResidenceEngland
Correspondence Address11 Silverlink Business Park
Wallsend
NE28 9NX
Director NameMr Gary Michael Thorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Silverlink Business Park
Wallsend
NE28 9NX
Secretary NameMrs Audra Ann Thorpe
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleRegional Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Silverlink Business Park
Wallsend
NE28 9NX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address11 Kingfisher Way
Silverlink Business Park
Wallsend
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£20,700
Gross Profit£15,300
Net Worth£10,929
Cash£100
Current Liabilities£2,823

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

5 November 2004Delivered on: 18 November 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £72,120 due or to become due from the company to the chargee.
Particulars: L/H 46 bavington drive fenham newcastle upon tyne tyne and wear t/no: TY270362. See the mortgage charge document for full details.
Outstanding
8 May 2001Delivered on: 16 May 2001
Persons entitled: Hsbc Bank 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 buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Registered office address changed from 11 Silverlink Business Park Wallsend NE28 9NX United Kingdom to 11 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX on 25 March 2022 (1 page)
25 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
13 July 2021Registered office address changed from 61 Church Way North Shields NE29 0AE England to 11 Silverlink Business Park Wallsend NE28 9NX on 13 July 2021 (1 page)
12 July 2021Director's details changed for Mr Gary Michael Thorpe on 12 July 2021 (2 pages)
12 July 2021Change of details for Mr Gary Michael Thorpe as a person with significant control on 12 July 2021 (2 pages)
12 July 2021Secretary's details changed for Mrs Audra Ann Thorpe on 12 July 2021 (1 page)
12 July 2021Director's details changed for Mrs Audra Ann Thorpe on 12 July 2021 (2 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 November 2016Registered office address changed from 58a Bedford Street North Shields Tyne and Wear NE29 0AL to 61 Church Way North Shields NE29 0AE on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 58a Bedford Street North Shields Tyne and Wear NE29 0AL to 61 Church Way North Shields NE29 0AE on 15 November 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
14 May 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 May 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 April 2014Director's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (2 pages)
11 April 2014Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages)
11 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages)
11 April 2014Secretary's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (1 page)
11 April 2014Director's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (2 pages)
11 April 2014Secretary's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (1 page)
11 April 2014Secretary's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (1 page)
11 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Director's details changed for Mrs Audra Ann Thorpe on 5 December 2013 (2 pages)
11 April 2014Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages)
11 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from 1St Floor Dcs House Silverbirch Mylord Crescent Newcastle upon Tyne Northumberland NE125UJ on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 1St Floor Dcs House Silverbirch Mylord Crescent Newcastle upon Tyne Northumberland NE125UJ on 14 March 2012 (1 page)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Gary Michael Thorpe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Gary Michael Thorpe on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Audra Thorpe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Audra Thorpe on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 April 2007Return made up to 08/03/07; full list of members (7 pages)
13 April 2007Return made up to 08/03/07; full list of members (7 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 May 2006Return made up to 08/03/06; full list of members (7 pages)
15 May 2006Return made up to 08/03/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 March 2005Return made up to 08/03/05; full list of members (7 pages)
9 March 2005Return made up to 08/03/05; full list of members (7 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 March 2003Return made up to 08/03/03; full list of members (7 pages)
2 March 2003Return made up to 08/03/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 August 2002Registered office changed on 28/08/02 from: 1 broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page)
28 August 2002Registered office changed on 28/08/02 from: 1 broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page)
27 March 2002Return made up to 08/03/02; full list of members (6 pages)
27 March 2002Return made up to 08/03/02; full list of members (6 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
22 March 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2001Director resigned (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned (2 pages)
15 March 2001Director resigned (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
15 March 2001Registered office changed on 15/03/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 March 2001Incorporation (11 pages)
8 March 2001Incorporation (11 pages)