Company NameNSA (Ventures) Limited
Company StatusActive
Company Number04299362
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Hamish Edward Thomson Irvine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigluscar Farm
Dunfermline
Fife
KY12 9HT
Scotland
Director NameMr Allen William Frederick Prebble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(9 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleVehicle Salvage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRow Ash Botley Road
Shedfield
Southampton
Hampshire
SO3 2HL
Director NameMr Darren James Combellack
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(14 years, 6 months after company formation)
Appointment Duration8 years
RoleCar Salvage Dealer
Country of ResidenceEngland
Correspondence AddressTrendale Industrial Park Higher Trezaise
Roche
St. Austell
Cornwall
PL26 8HS
Director NameMr Chris James Morgan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(14 years, 6 months after company formation)
Appointment Duration8 years
RoleSalvage Dealer
Country of ResidenceEngland
Correspondence AddressMenlo Industrial Park Rycote Lane
Thame
Oxfordshire
OX9 2BQ
Director NameMr James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Secretary NameMelanie Monica Lambert
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHeddons Croft
North Carrs Lane
Huby
York
YO61 1JH
Secretary NameMr David Graham
NationalityBritish
StatusResigned
Appointed15 October 2002(1 year after company formation)
Appointment Duration15 years (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62a Mill Lane
Wigginton
York
North Yorkshire
YO32 2PY
Director NameBernard George Simpson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2008)
RoleGarage Auto Salvage Salvage Ma
Correspondence AddressRedcarr Cottage
Holtby Lane Holtby
York
North Yorkshire
YO19 5XQ
Director NameMr John Leslie Harvey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlack Lion Farm Old Stafford Road
Slade Heath
Wolverhampton
West Midlands
WV10 7PJ
Director NameMr Jeffrey Maurice Hill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStoney Lane Farm Stoney Lane
Wrightington
Wigan
Lancashire
WN6 9QE
Director NameMr Richard Martin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilsic House Farm
Thorpe In Balne
Doncaster
S Yorkshire
DN6 0DX
Director NameMr John Anthony Schofield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 June 2018)
RoleSalvage Dealer
Country of ResidenceEngland
Correspondence AddressGrange Farm
Worleston
Nantwich
Cheshire
CW5 6DN
Director NameMr Ian Maurice Hill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2022)
RoleSalvage Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGerrard Place Gerrard Place
Skelmersdale
Lancashire
WN8 9SU
Director NameMr Marc John Trent
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 St. Georges Avenue
Poole
Dorset
BH12 4ND

Contact

Websitewww.nsaventures.com/
Telephone01325 350150
Telephone regionDarlington

Location

Registered AddressUnity House
Dudley Road
Darlington
Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£34,497,120
Gross Profit£1,040,903
Net Worth£440,832
Cash£990,704
Current Liabilities£5,680,599

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

8 December 2005Delivered on: 13 December 2005
Persons entitled: National Westminster 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
16 October 2002Delivered on: 17 October 2002
Satisfied on: 20 April 2006
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.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 4 October 2020 with updates (7 pages)
7 July 2020Full accounts made up to 30 September 2019 (21 pages)
6 March 2020Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 23
(6 pages)
6 March 2020Purchase of own shares. (3 pages)
27 February 2020Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 23.00
(6 pages)
18 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 July 2018Termination of appointment of John Anthony Schofield as a director on 20 June 2018 (1 page)
18 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
12 April 2018Notification of Marc John Trent as a person with significant control on 1 April 2018 (2 pages)
26 October 2017Termination of appointment of David Graham as a secretary on 18 October 2017 (1 page)
26 October 2017Termination of appointment of David Graham as a secretary on 18 October 2017 (1 page)
11 October 2017Cessation of Marc John Trent as a person with significant control on 4 October 2017 (1 page)
11 October 2017Cessation of Marc John Trent as a person with significant control on 4 October 2017 (1 page)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 30 September 2016 (18 pages)
11 May 2017Full accounts made up to 30 September 2016 (18 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 June 2016Full accounts made up to 30 September 2015 (16 pages)
28 June 2016Full accounts made up to 30 September 2015 (16 pages)
26 April 2016Appointment of Mr Darren James Combellack as a director on 12 April 2016 (2 pages)
26 April 2016Appointment of Mr Darren James Combellack as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Chris Morgan as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Ian Maurice Hill as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Ian Maurice Hill as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Chris Morgan as a director on 12 April 2016 (2 pages)
19 April 2016Appointment of Mr Marc John Trent as a director on 12 April 2016 (2 pages)
19 April 2016Termination of appointment of Richard Martin as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Richard Martin as a director on 12 April 2016 (1 page)
19 April 2016Appointment of Mr Marc John Trent as a director on 12 April 2016 (2 pages)
19 April 2016Termination of appointment of Jeffrey Maurice Hill as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of John Leslie Harvey as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Jeffrey Maurice Hill as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of John Leslie Harvey as a director on 12 April 2016 (1 page)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 41
(12 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 41
(12 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 41
(12 pages)
5 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
5 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 41
(12 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 41
(12 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 41
(12 pages)
3 January 2014Accounts made up to 31 March 2013 (15 pages)
3 January 2014Accounts made up to 31 March 2013 (15 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 41
(12 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 41
(12 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 41
(12 pages)
21 December 2012Accounts made up to 31 March 2012 (15 pages)
21 December 2012Accounts made up to 31 March 2012 (15 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
24 October 2012Appointment of Mr Allen Prebble as a director (2 pages)
24 October 2012Appointment of Mr Allen Prebble as a director (2 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
23 December 2011Accounts made up to 31 March 2011 (15 pages)
23 December 2011Accounts made up to 31 March 2011 (15 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
6 January 2011Accounts made up to 31 March 2010 (15 pages)
6 January 2011Accounts made up to 31 March 2010 (15 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
4 February 2010Accounts made up to 31 March 2009 (15 pages)
4 February 2010Accounts made up to 31 March 2009 (15 pages)
30 November 2009Director's details changed for Richard Martin on 4 October 2009 (2 pages)
30 November 2009Director's details changed for John Anthony Schofield on 4 October 2009 (2 pages)
30 November 2009Director's details changed for John Anthony Schofield on 4 October 2009 (2 pages)
30 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (22 pages)
30 November 2009Director's details changed for Richard Martin on 4 October 2009 (2 pages)
30 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (22 pages)
30 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (22 pages)
30 November 2009Director's details changed for John Anthony Schofield on 4 October 2009 (2 pages)
30 November 2009Director's details changed for Richard Martin on 4 October 2009 (2 pages)
6 January 2009Accounts made up to 31 March 2008 (21 pages)
6 January 2009Accounts made up to 31 March 2008 (21 pages)
22 October 2008Return made up to 04/10/08; full list of members (21 pages)
22 October 2008Return made up to 04/10/08; full list of members (21 pages)
7 March 2008Appointment terminated director bernard simpson (1 page)
7 March 2008Appointment terminated director bernard simpson (1 page)
25 January 2008Accounts made up to 31 March 2007 (15 pages)
25 January 2008Accounts made up to 31 March 2007 (15 pages)
28 December 2007Accounts for a small company made up to 31 March 2006 (5 pages)
28 December 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 November 2007Return made up to 04/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2007Return made up to 04/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2006Return made up to 04/10/06; full list of members (9 pages)
29 November 2006Return made up to 04/10/06; full list of members (9 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 October 2005Return made up to 04/10/05; no change of members (9 pages)
13 October 2005Return made up to 04/10/05; no change of members (9 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 September 2004Return made up to 04/10/04; no change of members (9 pages)
24 September 2004Return made up to 04/10/04; no change of members (9 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (12 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (12 pages)
20 January 2004Return made up to 04/10/03; full list of members (17 pages)
20 January 2004Return made up to 04/10/03; full list of members (17 pages)
31 May 2003Memorandum and Articles of Association (10 pages)
31 May 2003Nc inc already adjusted 22/05/03 (1 page)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 May 2003Memorandum and Articles of Association (10 pages)
31 May 2003Ad 22/05/03--------- £ si 50@1=50 £ ic 1/51 (12 pages)
31 May 2003Ad 22/05/03--------- £ si 50@1=50 £ ic 1/51 (12 pages)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 May 2003Nc inc already adjusted 22/05/03 (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: moorgate house clifton moor york YO30 4WY (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: moorgate house clifton moor york YO30 4WY (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
15 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
15 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 February 2003Return made up to 04/10/02; full list of members (6 pages)
5 February 2003Return made up to 04/10/02; full list of members (6 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
15 February 2002Company name changed harrowell shaftoe (no. 60) limit ed\certificate issued on 15/02/02 (2 pages)
15 February 2002Company name changed harrowell shaftoe (no. 60) limit ed\certificate issued on 15/02/02 (2 pages)
4 October 2001Incorporation (19 pages)
4 October 2001Incorporation (19 pages)