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

Nsra Limited WOKING


Founded in 1999, Nsra, classified under reg no. 03797375 is an active company. Currently registered at Lord Roberts Centre Bisley Camp GU24 0NP, Woking the company has been in the business for 25 years. Its financial year was closed on 27th December and its latest financial statement was filed on December 31, 2021. Since February 23, 2000 Nsra Limited is no longer carrying the name Wilsco 295.

The company has 2 directors, namely Nigel C., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 22 March 2000 and Nigel C. has been with the company for the least time - from 31 August 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nsra Limited Address / Contact

Office Address Lord Roberts Centre Bisley Camp
Office Address2 Brookwood
Town Woking
Post code GU24 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03797375
Date of Incorporation Mon, 28th Jun 1999
Industry Other sports activities
End of financial Year 27th December
Company age 25 years old
Account next due date Wed, 27th Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Nigel C.

Position: Director

Appointed: 31 August 2020

Michael C.

Position: Director

Appointed: 22 March 2000

Tessa S.

Position: Director

Appointed: 19 April 2022

Resigned: 31 December 2022

Ian B.

Position: Director

Appointed: 01 March 2021

Resigned: 17 January 2023

Iain R.

Position: Secretary

Appointed: 01 January 2014

Resigned: 20 August 2021

Jean C.

Position: Secretary

Appointed: 01 April 2012

Resigned: 01 January 2014

Jean C.

Position: Director

Appointed: 15 December 2010

Resigned: 04 April 2023

David L.

Position: Secretary

Appointed: 27 July 2005

Resigned: 31 March 2012

Kenneth N.

Position: Director

Appointed: 23 October 2001

Resigned: 30 September 2019

David L.

Position: Director

Appointed: 31 July 2001

Resigned: 31 March 2012

Colin C.

Position: Director

Appointed: 22 March 2000

Resigned: 16 January 2001

John H.

Position: Secretary

Appointed: 22 March 2000

Resigned: 25 June 2005

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1999

Resigned: 23 March 2000

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 28 June 1999

Resigned: 22 March 2000

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Director

Appointed: 28 June 1999

Resigned: 22 March 2000

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats found, there is Michael C. This PSC has significiant influence or control over this company,. The second one in the PSC register is Rv W. This PSC has significiant influence or control over the company,. Then there is Ja C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Rv W.

Notified on 6 April 2016
Ceased on 17 September 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Ja C.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Rw N.

Notified on 6 April 2016
Ceased on 27 September 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Ken N.

Notified on 6 April 2016
Ceased on 21 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Rb L.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Wilsco 295 February 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets382 467351 551
Net Assets Liabilities366 944349 951
Other
Average Number Employees During Period1817
Creditors1 034 486850 420
Fixed Assets2 426 1052 196 060
Net Current Assets Liabilities652 019498 869
Total Assets Less Current Liabilities1 774 0861 697 191

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, January 2024
Free Download (10 pages)

Company search

Advertisements