Dunfermline
Fife
KY12 9HT
Scotland
Director Name | Mr Allen William Frederick Prebble |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Vehicle Salvage Owner |
Country of Residence | United Kingdom |
Correspondence Address | Row Ash Botley Road Shedfield Southampton Hampshire SO3 2HL |
Director Name | Mr Darren James Combellack |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(14 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Car Salvage Dealer |
Country of Residence | England |
Correspondence Address | Trendale Industrial Park Higher Trezaise Roche St. Austell Cornwall PL26 8HS |
Director Name | Mr Chris James Morgan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(14 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Salvage Dealer |
Country of Residence | England |
Correspondence Address | Menlo Industrial Park Rycote Lane Thame Oxfordshire OX9 2BQ |
Director Name | Mr James Philip Lewis Ogden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Secretary Name | Melanie Monica Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Heddons Croft North Carrs Lane Huby York YO61 1JH |
Secretary Name | Mr David Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 year after company formation) |
Appointment Duration | 15 years (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62a Mill Lane Wigginton York North Yorkshire YO32 2PY |
Director Name | Bernard George Simpson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 2008) |
Role | Garage Auto Salvage Salvage Ma |
Correspondence Address | Redcarr Cottage Holtby Lane Holtby York North Yorkshire YO19 5XQ |
Director Name | Mr John Leslie Harvey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Black Lion Farm Old Stafford Road Slade Heath Wolverhampton West Midlands WV10 7PJ |
Director Name | Mr Jeffrey Maurice Hill |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stoney Lane Farm Stoney Lane Wrightington Wigan Lancashire WN6 9QE |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilsic House Farm Thorpe In Balne Doncaster S Yorkshire DN6 0DX |
Director Name | Mr John Anthony Schofield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 June 2018) |
Role | Salvage Dealer |
Country of Residence | England |
Correspondence Address | Grange Farm Worleston Nantwich Cheshire CW5 6DN |
Director Name | Mr Ian Maurice Hill |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 July 2022) |
Role | Salvage Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Gerrard Place Gerrard Place Skelmersdale Lancashire WN8 9SU |
Director Name | Mr Marc John Trent |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 St. Georges Avenue Poole Dorset BH12 4ND |
Website | www.nsaventures.com/ |
---|---|
Telephone | 01325 350150 |
Telephone region | Darlington |
Registered Address | Unity House Dudley Road Darlington Durham DL1 4GG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £34,497,120 |
Gross Profit | £1,040,903 |
Net Worth | £440,832 |
Cash | £990,704 |
Current Liabilities | £5,680,599 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
8 December 2005 | Delivered 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 2002 | Delivered 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 |
16 October 2020 | Confirmation statement made on 4 October 2020 with updates (7 pages) |
---|---|
7 July 2020 | Full accounts made up to 30 September 2019 (21 pages) |
6 March 2020 | Cancellation of shares. Statement of capital on 17 February 2020
|
6 March 2020 | Purchase of own shares. (3 pages) |
27 February 2020 | Cancellation of shares. Statement of capital on 17 February 2020
|
18 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 July 2018 | Termination of appointment of John Anthony Schofield as a director on 20 June 2018 (1 page) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
12 April 2018 | Notification of Marc John Trent as a person with significant control on 1 April 2018 (2 pages) |
26 October 2017 | Termination of appointment of David Graham as a secretary on 18 October 2017 (1 page) |
26 October 2017 | Termination of appointment of David Graham as a secretary on 18 October 2017 (1 page) |
11 October 2017 | Cessation of Marc John Trent as a person with significant control on 4 October 2017 (1 page) |
11 October 2017 | Cessation of Marc John Trent as a person with significant control on 4 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 30 September 2016 (18 pages) |
11 May 2017 | Full accounts made up to 30 September 2016 (18 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
26 April 2016 | Appointment of Mr Darren James Combellack as a director on 12 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Darren James Combellack as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Chris Morgan as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Ian Maurice Hill as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Ian Maurice Hill as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Chris Morgan as a director on 12 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Marc John Trent as a director on 12 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Richard Martin as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Richard Martin as a director on 12 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Marc John Trent as a director on 12 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Jeffrey Maurice Hill as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of John Leslie Harvey as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Jeffrey Maurice Hill as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of John Leslie Harvey as a director on 12 April 2016 (1 page) |
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 January 2014 | Accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Accounts made up to 31 March 2013 (15 pages) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
21 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
24 October 2012 | Appointment of Mr Allen Prebble as a director (2 pages) |
24 October 2012 | Appointment of Mr Allen Prebble as a director (2 pages) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
23 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
23 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
6 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
4 February 2010 | Accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Accounts made up to 31 March 2009 (15 pages) |
30 November 2009 | Director's details changed for Richard Martin on 4 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Anthony Schofield on 4 October 2009 (2 pages) |
30 November 2009 | Director's details changed for John Anthony Schofield on 4 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (22 pages) |
30 November 2009 | Director's details changed for Richard Martin on 4 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (22 pages) |
30 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (22 pages) |
30 November 2009 | Director's details changed for John Anthony Schofield on 4 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Richard Martin on 4 October 2009 (2 pages) |
6 January 2009 | Accounts made up to 31 March 2008 (21 pages) |
6 January 2009 | Accounts made up to 31 March 2008 (21 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (21 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (21 pages) |
7 March 2008 | Appointment terminated director bernard simpson (1 page) |
7 March 2008 | Appointment terminated director bernard simpson (1 page) |
25 January 2008 | Accounts made up to 31 March 2007 (15 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (15 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 November 2007 | Return made up to 04/10/07; full list of members
|
5 November 2007 | Return made up to 04/10/07; full list of members
|
29 November 2006 | Return made up to 04/10/06; full list of members (9 pages) |
29 November 2006 | Return made up to 04/10/06; full list of members (9 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Return made up to 04/10/05; no change of members (9 pages) |
13 October 2005 | Return made up to 04/10/05; no change of members (9 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 September 2004 | Return made up to 04/10/04; no change of members (9 pages) |
24 September 2004 | Return made up to 04/10/04; no change of members (9 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (12 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (12 pages) |
20 January 2004 | Return made up to 04/10/03; full list of members (17 pages) |
20 January 2004 | Return made up to 04/10/03; full list of members (17 pages) |
31 May 2003 | Memorandum and Articles of Association (10 pages) |
31 May 2003 | Nc inc already adjusted 22/05/03 (1 page) |
31 May 2003 | Resolutions
|
31 May 2003 | Memorandum and Articles of Association (10 pages) |
31 May 2003 | Ad 22/05/03--------- £ si 50@1=50 £ ic 1/51 (12 pages) |
31 May 2003 | Ad 22/05/03--------- £ si 50@1=50 £ ic 1/51 (12 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Nc inc already adjusted 22/05/03 (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: moorgate house clifton moor york YO30 4WY (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: moorgate house clifton moor york YO30 4WY (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
15 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
15 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
5 February 2003 | Return made up to 04/10/02; full list of members (6 pages) |
5 February 2003 | Return made up to 04/10/02; full list of members (6 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Company name changed harrowell shaftoe (no. 60) limit ed\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | Company name changed harrowell shaftoe (no. 60) limit ed\certificate issued on 15/02/02 (2 pages) |
4 October 2001 | Incorporation (19 pages) |
4 October 2001 | Incorporation (19 pages) |