Company NameNSL Investments Limited
DirectorKevin Anthony Lloyd
Company StatusActive
Company Number06651037
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 8 months ago)
Previous NameNetting Services Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameMr Kevin Anthony Lloyd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(11 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Michael Colledge
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Granville Avenue
Hartlepool
Cleveland
TS26 8NA
Director NameMr Daniel James Lloyd
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Navigation Point
Marina
Hartlepool
Cleveland
TS24 0UQ
Director NameMr Michael Colledge
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit A Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT

Contact

Telephone01642 633303
Telephone regionMiddlesbrough

Location

Registered AddressUnit L Teesport Business Park
Dockside Road
Middlesbrough
TS6 6UZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
29 September 2023Registered office address changed from Unit a Riverside Park Road Middlesbrough Cleveland TS2 1UT England to Unit L Teesport Business Park Dockside Road Middlesbrough TS6 6UZ on 29 September 2023 (1 page)
19 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (3 pages)
27 July 2022Confirmation statement made on 18 July 2022 with updates (3 pages)
30 June 2022Company name changed netting services LIMITED\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
(3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
10 March 2020Termination of appointment of Michael Colledge as a director on 10 March 2020 (1 page)
10 March 2020Cessation of Michael Colledge as a person with significant control on 10 March 2020 (1 page)
10 March 2020Appointment of Mr Kevin Anthony Lloyd as a director on 10 March 2020 (2 pages)
10 March 2020Notification of Kevin Anthony Lloyd as a person with significant control on 10 March 2020 (2 pages)
30 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 January 2017Registered office address changed from 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES to Unit a Riverside Park Road Middlesbrough Cleveland TS2 1UT on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES to Unit a Riverside Park Road Middlesbrough Cleveland TS2 1UT on 5 January 2017 (1 page)
14 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
6 August 2015Appointment of Mr Michael Colledge as a director on 1 May 2015 (2 pages)
6 August 2015Termination of appointment of Daniel James Lloyd as a director on 1 May 2015 (1 page)
6 August 2015Termination of appointment of Daniel James Lloyd as a director on 1 May 2015 (1 page)
6 August 2015Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES to 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES to 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Daniel James Lloyd as a director on 1 May 2015 (1 page)
6 August 2015Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES to 3 Task Road Ind Estate Portrack Lane Stockton-on-Tees Cleveland TS18 2ES on 6 August 2015 (1 page)
6 August 2015Appointment of Mr Michael Colledge as a director on 1 May 2015 (2 pages)
6 August 2015Appointment of Mr Michael Colledge as a director on 1 May 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Registered office address changed from 93 Granville Avenue Hartlepool Cleveland TS26 8NA United Kingdom to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 93 Granville Avenue Hartlepool Cleveland TS26 8NA United Kingdom to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES England to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES England to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 93 Granville Avenue Hartlepool Cleveland TS26 8NA United Kingdom to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES England to C/O Daniel Lloyd Unit 3 Task Road Stockton-on-Tees Cleveland TS18 2ES on 7 August 2014 (1 page)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
12 June 2014Appointment of Mr Daniel James Lloyd as a director (2 pages)
12 June 2014Appointment of Mr Daniel James Lloyd as a director (2 pages)
12 June 2014Termination of appointment of Michael Colledge as a director (1 page)
12 June 2014Termination of appointment of Michael Colledge as a director (1 page)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Michael Colledge on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Michael Colledge on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Michael Colledge on 3 August 2011 (2 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Michael Colledge on 18 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Michael Colledge on 18 July 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
4 April 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 April 2010 (1 page)
4 April 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 April 2010 (1 page)
4 April 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 April 2010 (1 page)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
18 July 2008Incorporation (15 pages)
18 July 2008Incorporation (15 pages)