You are here: bizstats.co.uk > a-z index > N list > NS list

Nsf Holdings Limited NEWCASTLE UPON TYNE


Founded in 1988, Nsf Holdings, classified under reg no. 02238143 is an active company. Currently registered at 5th Floor, Maybrook House NE1 5JE, Newcastle Upon Tyne the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2017/07/17 Nsf Holdings Limited is no longer carrying the name Nel Fund Management Group.

There is a single director in the firm at the moment - Anthony H., appointed on 1 April 2012. In addition, a secretary was appointed - Emma O., appointed on 1 August 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nsf Holdings Limited Address / Contact

Office Address 5th Floor, Maybrook House
Office Address2 27-35 Grainger Street
Town Newcastle Upon Tyne
Post code NE1 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02238143
Date of Incorporation Thu, 31st Mar 1988
Industry Fund management activities
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Emma O.

Position: Secretary

Appointed: 01 August 2016

Anthony H.

Position: Director

Appointed: 01 April 2012

Dawn C.

Position: Secretary

Appointed: 04 September 2014

Resigned: 09 March 2016

Yvonne G.

Position: Director

Appointed: 06 July 2012

Resigned: 04 September 2014

Marion B.

Position: Director

Appointed: 25 April 2008

Resigned: 25 April 2008

Antony R.

Position: Director

Appointed: 25 April 2008

Resigned: 18 September 2009

Christopher T.

Position: Director

Appointed: 25 April 2008

Resigned: 22 October 2008

David W.

Position: Director

Appointed: 31 March 2007

Resigned: 02 May 2008

Keith C.

Position: Director

Appointed: 31 March 2007

Resigned: 31 October 2012

David W.

Position: Director

Appointed: 31 March 2007

Resigned: 31 December 2010

Ernest B.

Position: Director

Appointed: 06 March 2006

Resigned: 31 March 2007

Peter R.

Position: Director

Appointed: 06 March 2006

Resigned: 27 April 2007

David S.

Position: Director

Appointed: 06 March 2006

Resigned: 31 March 2012

Stephen I.

Position: Director

Appointed: 06 March 2006

Resigned: 30 April 2012

Barrie H.

Position: Director

Appointed: 06 March 2006

Resigned: 09 March 2016

John S.

Position: Director

Appointed: 06 March 2006

Resigned: 31 March 2007

Daniel B.

Position: Director

Appointed: 06 March 2006

Resigned: 31 March 2007

Frank N.

Position: Director

Appointed: 09 December 2002

Resigned: 17 March 2005

Keith C.

Position: Secretary

Appointed: 22 January 2002

Resigned: 31 October 2012

Malcolm P.

Position: Director

Appointed: 03 October 2001

Resigned: 23 November 2007

Nathaniel C.

Position: Director

Appointed: 05 May 2000

Resigned: 15 February 2006

Paul M.

Position: Director

Appointed: 13 February 1998

Resigned: 04 May 2000

George F.

Position: Director

Appointed: 13 February 1998

Resigned: 10 January 2000

Barrie H.

Position: Director

Appointed: 30 October 1995

Resigned: 27 January 2002

Nicholas C.

Position: Secretary

Appointed: 09 August 1995

Resigned: 22 January 2002

Stephen C.

Position: Director

Appointed: 28 September 1994

Resigned: 15 February 2006

Vincent R.

Position: Director

Appointed: 26 May 1993

Resigned: 30 October 1995

John W.

Position: Director

Appointed: 15 February 1993

Resigned: 14 November 1994

Peter V.

Position: Director

Appointed: 03 December 1991

Resigned: 11 February 1992

John E.

Position: Director

Appointed: 03 December 1991

Resigned: 15 August 2003

David I.

Position: Director

Appointed: 03 December 1991

Resigned: 12 January 2000

Jeffrey B.

Position: Director

Appointed: 03 December 1991

Resigned: 31 July 1995

Reginald A.

Position: Director

Appointed: 03 December 1991

Resigned: 20 July 1999

Philip S.

Position: Director

Appointed: 03 December 1991

Resigned: 03 October 2001

Douglas S.

Position: Secretary

Appointed: 03 December 1991

Resigned: 09 August 1995

Peter H.

Position: Director

Appointed: 03 December 1991

Resigned: 31 March 2012

Timothy K.

Position: Director

Appointed: 03 December 1991

Resigned: 11 March 1993

David M.

Position: Director

Appointed: 03 December 1991

Resigned: 08 October 2002

Kenneth P.

Position: Director

Appointed: 03 December 1991

Resigned: 22 July 1992

Martin B.

Position: Director

Appointed: 03 December 1991

Resigned: 05 October 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is The Northstar Foundation from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Northstar Foundation

5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09035820
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nel Fund Management Group July 17, 2017
Nel Fund Managers June 21, 2006
Northern Enterprise Group April 3, 2006
Northern Enterprise December 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth860860860     
Balance Sheet
Current Assets785785785785785785785 
Net Assets Liabilities  860860860860860100
Net Assets Liabilities Including Pension Asset Liability860860860     
Reserves/Capital
Shareholder Funds860860860     
Other
Creditors  2525252525 
Fixed Assets100100100100100100100100
Net Current Assets Liabilities785785785760785785760 
Total Assets Less Current Liabilities885885885860885885860100
Creditors Due After One Year252525     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements