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

Nsc Global Services Limited LONDON


Founded in 2004, Nsc Global Services, classified under reg no. 05281843 is an active company. Currently registered at 3rd Floor, West Building SE1 9BG, London the company has been in the business for twenty years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has one director. Yaseen K., appointed on 9 November 2004. There are currently no secretaries appointed. 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.

Nsc Global Services Limited Address / Contact

Office Address 3rd Floor, West Building
Office Address2 1 London Bridge
Town London
Post code SE1 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05281843
Date of Incorporation Tue, 9th Nov 2004
Industry Other information technology service activities
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Yaseen K.

Position: Director

Appointed: 09 November 2004

Surjit B.

Position: Director

Appointed: 02 August 2017

Resigned: 27 November 2019

Sascha G.

Position: Director

Appointed: 08 May 2015

Resigned: 10 March 2023

Julian L.

Position: Director

Appointed: 09 November 2010

Resigned: 08 May 2015

Julian L.

Position: Secretary

Appointed: 28 May 2010

Resigned: 08 May 2015

Christopher N.

Position: Secretary

Appointed: 10 December 2009

Resigned: 28 May 2010

Target Nominees Limited

Position: Corporate Secretary

Appointed: 14 April 2009

Resigned: 10 December 2009

Ajay T.

Position: Secretary

Appointed: 09 November 2004

Resigned: 10 March 2009

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2004

Resigned: 09 November 2004

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 09 November 2004

Resigned: 09 November 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Yaseen K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yaseen K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-31
Balance Sheet
Cash Bank On Hand147 41477 337
Current Assets3 973 4661 651 199
Debtors3 770 5401 508 669
Net Assets Liabilities-1 628 361-1 424 128
Other Debtors182 97533 106
Property Plant Equipment778 753751 722
Total Inventories55 51265 193
Other
Accrued Liabilities Deferred Income37 15318 771
Accumulated Depreciation Impairment Property Plant Equipment611 3001 001 426
Administrative Expenses209 362618 529
Amounts Owed By Associates Joint Ventures Participating Interests3 434 8291 351 107
Amounts Owed To Associates Joint Ventures Participating Interests4 626 727271 720
Amounts Owed To Group Undertakings25 27425 274
Corporation Tax Payable6 5426 804
Cost Sales1 656 264547 733
Creditors1 352 3863 231 228
Fixed Assets804 027776 996
Further Item Creditors Component Total Creditors1 315 2333 212 457
Gross Profit Loss-95 872829 232
Increase From Depreciation Charge For Year Property Plant Equipment 384 910
Interest Payable Similar Charges Finance Costs314 3706 470
Investments Fixed Assets25 27425 274
Investments In Group Undertakings Participating Interests25 27425 274
Net Current Assets Liabilities-1 080 0021 030 104
Operating Profit Loss-305 234210 703
Other Creditors30 34532 734
Other Creditors Including Taxation Social Security Balance Sheet Subtotal175 20744 691
Other Disposals Property Plant Equipment 143 779
Other Interest Receivable Similar Income Finance Income2 520 
Other Taxation Social Security Payable168 66537 887
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income61 51219 757
Profit Loss-617 084204 233
Profit Loss On Ordinary Activities Before Tax-617 084204 233
Property Plant Equipment Gross Cost1 390 0531 753 148
Tax Expense Credit Applicable Tax Rate 38 804
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward -38 804
Total Additions Including From Business Combinations Property Plant Equipment 506 874
Total Assets Less Current Liabilities-275 9751 807 100
Trade Creditors Trade Payables141 033169 708
Trade Debtors Trade Receivables91 224104 699
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment 5 216
Turnover Revenue1 560 3921 376 965

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 8th, July 2023
Free Download (20 pages)

Company search

Advertisements