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

Nsa (ventures) Limited DARLINGTON


Founded in 2001, Nsa (ventures), classified under reg no. 04299362 is an active company. Currently registered at Unity House DL1 4GG, Darlington the company has been in the business for 23 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2002-02-15 Nsa (ventures) Limited is no longer carrying the name Harrowell Shaftoe (no. 60).

The company has 5 directors, namely Chris M., Marc T. and Darren C. and others. Of them, Hamish I. has been with the company the longest, being appointed on 22 May 2003 and Chris M. and Marc T. and Darren C. have been with the company for the least time - from 12 April 2016. At the moment 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.

Nsa (ventures) Limited Address / Contact

Office Address Unity House
Office Address2 Dudley Road
Town Darlington
Post code DL1 4GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04299362
Date of Incorporation Thu, 4th Oct 2001
Industry Combined office administrative service activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Chris M.

Position: Director

Appointed: 12 April 2016

Marc T.

Position: Director

Appointed: 12 April 2016

Darren C.

Position: Director

Appointed: 12 April 2016

Allen P.

Position: Director

Appointed: 01 April 2011

Hamish I.

Position: Director

Appointed: 22 May 2003

Ian H.

Position: Director

Appointed: 12 April 2016

Resigned: 22 July 2022

John S.

Position: Director

Appointed: 22 May 2003

Resigned: 20 June 2018

Bernard S.

Position: Director

Appointed: 22 May 2003

Resigned: 18 February 2008

Richard M.

Position: Director

Appointed: 22 May 2003

Resigned: 12 April 2016

Jeffrey H.

Position: Director

Appointed: 22 May 2003

Resigned: 12 April 2016

John H.

Position: Director

Appointed: 22 May 2003

Resigned: 12 April 2016

David G.

Position: Secretary

Appointed: 15 October 2002

Resigned: 18 October 2017

James L.

Position: Director

Appointed: 04 October 2001

Resigned: 22 May 2003

Melanie L.

Position: Secretary

Appointed: 04 October 2001

Resigned: 15 October 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Marc T. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Marc T. This PSC has significiant influence or control over the company,.

Marc T.

Notified on 1 April 2018
Ceased on 27 February 2024
Nature of control: significiant influence or control

Marc T.

Notified on 19 April 2016
Ceased on 4 October 2017
Nature of control: significiant influence or control

Company previous names

Harrowell Shaftoe (no. 60) February 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-30
Balance Sheet
Cash Bank On Hand1 229 0102 186 7724 127 273
Current Assets3 754 3434 751 5796 779 385
Debtors2 525 3332 564 8072 652 112
Net Assets Liabilities411 092432 041526 086
Other Debtors197 438185 296277 891
Other
Bank Borrowings Overdrafts13 189138138
Corporation Tax Payable 64620 148
Creditors121 49094 49094 490
Net Current Assets Liabilities532 582526 531620 576
Other Creditors121 49094 49094 490
Other Taxation Social Security Payable15 0309 137106 294
Trade Creditors Trade Payables2 416 2473 439 5405 249 167
Trade Debtors Trade Receivables2 327 8952 379 5112 374 221

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 6th, July 2023
Free Download (21 pages)

Company search

Advertisements