Company NameNMS Financial Ltd
DirectorsGary Michael Thorpe and Audra Ann Thorpe
Company StatusActive
Company Number07449846
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Michael Thorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMrs Audra Ann Thorpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(1 year after company formation)
Appointment Duration12 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingfisher Way
Silverlink Business Park
Wallsend
NE28 9NX
Secretary NameMrs Audra Ann Thorpe
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMrs Audra Ann Thorpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58a Bedford Street
North Shields
Tyne And Wear
NE29 0AL

Contact

Websitewww.nmsfinancial.co.uk

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

Year2012
Net Worth£10,766
Cash£13,996
Current Liabilities£3,230

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
30 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
18 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 18 March 2022 (1 page)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
13 July 2021Change of details for Mr Gary Michael Thorpe as a person with significant control on 13 July 2021 (2 pages)
13 July 2021Registered office address changed from 61 Church Way North Shields NE29 0AE United Kingdom to 11 Silverlink Business Park Wallsend NE28 9NX on 13 July 2021 (1 page)
21 April 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (3 pages)
2 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 June 2017Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR to 61 Church Way North Shields NE29 0AE on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR to 61 Church Way North Shields NE29 0AE on 5 June 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 January 2012Statement of capital following an allotment of shares on 20 November 2011
  • GBP 2
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 20 November 2011
  • GBP 2
(4 pages)
22 December 2011Termination of appointment of Audra Thorpe as a director (1 page)
22 December 2011Termination of appointment of Audra Thorpe as a director (1 page)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
16 December 2011Termination of appointment of Audra Thorpe as a secretary (1 page)
16 December 2011Termination of appointment of Audra Thorpe as a secretary (1 page)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
7 December 2011Appointment of Mrs Audra Ann Thorpe as a director (2 pages)
7 December 2011Appointment of Mrs Audra Ann Thorpe as a director (2 pages)
16 November 2011Appointment of Mrs Audra Ann Thorpe as a director (3 pages)
16 November 2011Appointment of Mrs Audra Ann Thorpe as a director (3 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)