Company NameNsert (UK) Limited
DirectorElaine Thompson
Company StatusActive
Company Number08225340
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMiss Elaine Thompson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
County Durham
DH1 1TW
Director NameMr James William Lamb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Denwick Close Waldridge Park Estate
Chester Le Streer
Co. Durham
DH2 3TL
Secretary NameMrs Janice Lamb
StatusResigned
Appointed16 November 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address6 Thompson Road
Sunderland
SR5 1PL

Contact

Websitewww.nsert-uk.com
Email address[email protected]
Telephone0191 5487099
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Industrial Road Hertburn Industrial Estate
Washington
Tyne And Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

4 June 2018Delivered on: 4 June 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
31 January 2013Delivered on: 8 February 2013
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 December 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
18 November 2020Change of details for Miss Elaine Thompson as a person with significant control on 30 June 2019 (2 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 November 2019Notification of Paul Borthwick as a person with significant control on 30 June 2019 (2 pages)
20 November 2019Change of details for Miss Elaine Thompson as a person with significant control on 30 June 2019 (2 pages)
20 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
20 November 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 125
(3 pages)
12 September 2019Satisfaction of charge 082253400002 in full (1 page)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (3 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (3 pages)
8 July 2018Termination of appointment of James William Lamb as a director on 6 July 2018 (1 page)
4 June 2018Registered office address changed from 44 Denwick Close Waldridge Park Estate Chester Le Streer Co. Durham DH2 3TL to Portland House Belmont Business Park Durham County Durham DH1 1TW on 4 June 2018 (1 page)
4 June 2018Registration of charge 082253400002, created on 4 June 2018 (23 pages)
4 June 2018Notification of Elaine Thompson as a person with significant control on 31 May 2018 (2 pages)
4 June 2018Appointment of Miss Elaine Thompson as a director on 31 May 2018 (2 pages)
4 June 2018Cessation of James William Lamb as a person with significant control on 31 May 2018 (1 page)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
2 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
27 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 July 2016Satisfaction of charge 1 in full (1 page)
28 July 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 75
(4 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 75
(4 pages)
15 October 2015Director's details changed for Mr James William Lamb on 23 September 2015 (2 pages)
15 October 2015Director's details changed for Mr James William Lamb on 23 September 2015 (2 pages)
15 October 2015Registered office address changed from 6 Thompson Road Sunderland SR5 1PL England to 44 Denwick Close Waldridge Park Estate Chester Le Streer Co. Durham DH2 3TL on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 6 Thompson Road Sunderland SR5 1PL England to 44 Denwick Close Waldridge Park Estate Chester Le Streer Co. Durham DH2 3TL on 15 October 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 May 2015Registered office address changed from The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB to 6 Thompson Road Sunderland SR5 1PL on 3 May 2015 (1 page)
3 May 2015Registered office address changed from The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB to 6 Thompson Road Sunderland SR5 1PL on 3 May 2015 (1 page)
3 May 2015Termination of appointment of Janice Lamb as a secretary on 30 April 2015 (1 page)
3 May 2015Registered office address changed from The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB to 6 Thompson Road Sunderland SR5 1PL on 3 May 2015 (1 page)
3 May 2015Termination of appointment of Janice Lamb as a secretary on 30 April 2015 (1 page)
5 November 2014Registered office address changed from The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB England to The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB on 5 November 2014 (1 page)
5 November 2014Registered office address changed from The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB England to The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB on 5 November 2014 (1 page)
5 November 2014Registered office address changed from The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB England to The Industry Centre 1 Colima Avenue Enterprise Park West Sunderland Tyne and Wear SR5 3XB on 5 November 2014 (1 page)
5 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 75
(4 pages)
5 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 75
(4 pages)
18 September 2014Registered office address changed from Unit 22 Southwick Business Centre Riverside Road Sunderland Tyne & Wear SR5 3JG to The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Unit 22 Southwick Business Centre Riverside Road Sunderland Tyne & Wear SR5 3JG to The Industry Centre 1 Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 18 September 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 75
(4 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 75
(4 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 November 2012Appointment of Mrs Janice Lamb as a secretary (2 pages)
22 November 2012Appointment of Mrs Janice Lamb as a secretary (2 pages)
24 September 2012Incorporation (21 pages)
24 September 2012Incorporation (21 pages)