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

Nsaf Limited NOTTINGHAM


Founded in 2001, Nsaf, classified under reg no. 04314268 is an active company. Currently registered at Unit 3 Easter Park NG7 2PX, Nottingham the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/12/06 Nsaf Limited is no longer carrying the name Urbancover.

The firm has 2 directors, namely Marco G., Paul M.. Of them, Marco G., Paul M. have been with the company the longest, being appointed on 3 December 2019. 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.

Nsaf Limited Address / Contact

Office Address Unit 3 Easter Park
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314268
Date of Incorporation Wed, 31st Oct 2001
Industry Manufacture of weapons and ammunition
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Marco G.

Position: Director

Appointed: 03 December 2019

Paul M.

Position: Director

Appointed: 03 December 2019

Matthias W.

Position: Director

Appointed: 24 March 2017

Resigned: 17 September 2018

Mark H.

Position: Director

Appointed: 02 December 2013

Resigned: 31 December 2022

Keith H.

Position: Secretary

Appointed: 06 December 2002

Resigned: 02 December 2013

David P.

Position: Director

Appointed: 30 August 2002

Resigned: 06 December 2002

Shaun M.

Position: Director

Appointed: 09 January 2002

Resigned: 27 September 2002

David P.

Position: Secretary

Appointed: 09 January 2002

Resigned: 06 December 2002

Clive R.

Position: Director

Appointed: 09 January 2002

Resigned: 06 December 2002

Michael T.

Position: Director

Appointed: 09 January 2002

Resigned: 24 March 2017

Linda G.

Position: Secretary

Appointed: 23 November 2001

Resigned: 09 January 2002

Ann-Louise H.

Position: Director

Appointed: 23 November 2001

Resigned: 09 January 2002

David P.

Position: Director

Appointed: 23 November 2001

Resigned: 09 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 October 2001

Resigned: 23 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2001

Resigned: 23 November 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Gerard L. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jens K. This PSC has significiant influence or control over the company,. Moving on, there is Wolfgang H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gerard L.

Notified on 15 July 2020
Nature of control: 75,01-100% shares

Jens K.

Notified on 1 May 2018
Ceased on 14 March 2024
Nature of control: significiant influence or control

Wolfgang H.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Company previous names

Urbancover December 6, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, March 2023
Free Download (24 pages)

Company search

Advertisements