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

Nss Trustees Limited LONDON


Nss Trustees started in year 2001 as Private Limited Company with registration number 04141920. The Nss Trustees company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Roman House. Postal code: NW11 9PY.

At present there are 6 directors in the the firm, namely Oliver S., Aaron S. and Guy Y. and others. In addition one secretary - Elizabeth S. - is with the company. As of 23 May 2024, there were 3 ex directors - Jonathan K., Salvatore A. and others listed below. There were no ex secretaries.

Nss Trustees Limited Address / Contact

Office Address Roman House
Office Address2 296 Golders Green Road
Town London
Post code NW11 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04141920
Date of Incorporation Tue, 16th Jan 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (253 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Oliver S.

Position: Director

Appointed: 23 July 2020

Aaron S.

Position: Director

Appointed: 13 February 2013

Guy Y.

Position: Director

Appointed: 02 August 2004

Elizabeth S.

Position: Director

Appointed: 12 September 2003

Amit S.

Position: Director

Appointed: 12 September 2003

Nigel S.

Position: Director

Appointed: 16 January 2001

Elizabeth S.

Position: Secretary

Appointed: 16 January 2001

Jonathan K.

Position: Director

Appointed: 01 July 2007

Resigned: 23 September 2008

Salvatore A.

Position: Director

Appointed: 20 May 2005

Resigned: 09 May 2023

Andrew R.

Position: Director

Appointed: 12 September 2003

Resigned: 21 October 2004

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2001

Resigned: 16 January 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 January 2001

Resigned: 16 January 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Nigel S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Elizabeth S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nigel S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth S.

Notified on 26 August 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth94 79896 629124 435       
Balance Sheet
Cash Bank On Hand  35 254225 358227 277228 809230 522270 879290 878330 727
Current Assets95 19497 086131 387305 536308 070312 176315 338323 072343 024402 789
Debtors69 24864 99696 13380 17880 79383 36784 81652 19352 14672 062
Cash Bank In Hand25 94632 09035 254       
Reserves/Capital
Called Up Share Capital15 00015 00015 000       
Profit Loss Account Reserve79 79881 629109 435       
Shareholder Funds94 79896 629124 435       
Other
Average Number Employees During Period  77777777
Corporation Tax Payable  6 952 4818727661 6152 1985 972
Creditors  6 952 4818727661 6152 1985 972
Net Current Assets Liabilities94 79896 629124 435305 536307 589311 304314 572321 457340 826396 817
Trade Debtors Trade Receivables  96 13379 20380 79383 36784 81652 19352 14672 062
Corporation Tax Recoverable   975      
Creditors Due Within One Year3964576 952       
Number Shares Allotted 15 00015 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid15 00015 00015 000       
Total Assets Less Current Liabilities94 79896 629124 435305 536307 589311 304314 572321 457  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, May 2023
Free Download (8 pages)

Company search

Advertisements