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

Nsl 247 Limited LONDON


Founded in 2015, Nsl 247, classified under reg no. 09818216 is an active company. Currently registered at Langley House Park Road N2 8EY, London the company has been in the business for nine years. Its financial year was closed on April 25 and its latest financial statement was filed on 30th April 2022.

The firm has one director. Douglas H., appointed on 9 October 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Erskine H., Douglas H. and others listed below. There were no ex secretaries.

Nsl 247 Limited Address / Contact

Office Address Langley House Park Road
Office Address2 East Finchley
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09818216
Date of Incorporation Fri, 9th Oct 2015
Industry Private security activities
Industry Security systems service activities
End of financial Year 25th April
Company age 9 years old
Account next due date Thu, 25th Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Douglas H.

Position: Director

Appointed: 09 October 2015

Erskine H.

Position: Director

Appointed: 09 October 2015

Resigned: 09 October 2015

Douglas H.

Position: Director

Appointed: 09 October 2015

Resigned: 09 October 2015

Marcus M.

Position: Director

Appointed: 09 October 2015

Resigned: 16 September 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Hearts Investments Limited from London, England. The abovementioned PSC is classified as "an england & wales", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Douglas H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Erskine H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hearts Investments Limited

Langley House Park Road, London, N2 8EY, England

Legal authority Companies Act
Legal form England & Wales
Country registered England
Place registered England & Wales
Registration number 04914669
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas H.

Notified on 1 July 2016
Ceased on 2 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Erskine H.

Notified on 1 July 2016
Ceased on 2 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312020-04-302021-04-302022-04-30
Net Worth-69 249     
Balance Sheet
Cash Bank In Hand24 375     
Cash Bank On Hand24 3759 21811 7078 61010 97642 583
Current Assets450 789356 588476 819732 757711 370200 227
Debtors426 414347 370465 112724 147700 394157 644
Intangible Fixed Assets24 473     
Net Assets Liabilities-69 262-139 069-76 040-168 229179 990-38 370
Other Debtors6 6675 75047 713148 97232 89632 069
Property Plant Equipment6744307 2507 150489 483
Tangible Fixed Assets67     
Reserves/Capital
Called Up Share Capital300     
Profit Loss Account Reserve-69 549     
Shareholder Funds-69 249     
Other
Accumulated Amortisation Impairment Intangible Assets6 11812 23618 35427 53130 590 
Accumulated Depreciation Impairment Property Plant Equipment3356706691 93556 722
Amounts Owed By Group Undertakings419 747341 620417 399574 161666 484121 596
Amounts Owed To Group Undertakings173 20534 153241 053427 85837 08614 595
Average Number Employees During Period 3230243022
Creditors544 781514 251565 221911 39142 09432 387
Creditors Due Within One Year544 781     
Fixed Assets24 74318 60212 37010 4137 151489 484
Increase From Amortisation Charge For Year Intangible Assets 6 1186 1189 1773 059 
Increase From Depreciation Charge For Year Property Plant Equipment 23145991 26654 787
Intangible Assets24 47318 35512 2373 06011
Intangible Assets Gross Cost30 59130 59130 59130 59130 591 
Intangible Fixed Assets Additions30 591     
Intangible Fixed Assets Aggregate Amortisation Impairment6 118     
Intangible Fixed Assets Amortisation Charged In Period6 118     
Intangible Fixed Assets Cost Or Valuation30 591     
Investments Fixed Assets203203103103  
Investments In Group Undertakings203203103103-103 
Net Current Assets Liabilities-93 992-157 663-88 402-178 634216 292-412 899
Number Shares Allotted100     
Number Shares Issued Fully Paid 100100100100100
Other Creditors39 18935 79033 83137 32241 48843 446
Other Taxation Social Security Payable126 680303 907174 484256 932282 918241 546
Par Value Share111111
Property Plant Equipment Gross Cost1001001007 9199 085546 205
Provisions For Liabilities Balance Sheet Subtotal138881 35982 568
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions100     
Tangible Fixed Assets Cost Or Valuation100     
Tangible Fixed Assets Depreciation33     
Tangible Fixed Assets Depreciation Charged In Period33     
Total Additions Including From Business Combinations Property Plant Equipment   7 8191 166537 120
Total Assets Less Current Liabilities-69 249-139 061-76 032-168 221223 44376 585
Trade Creditors Trade Payables205 707140 401115 853189 279125 680304 252
Trade Debtors Trade Receivables   1 0141 0141 717
Bank Borrowings Overdrafts    42 09432 387

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 30th June 2016
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements