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

Nsp 647 Limited BLACKPOOL


Nsp 647 started in year 2014 as Private Limited Company with registration number 09311605. The Nsp 647 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Blackpool at Ground Floor Seneca House. Postal code: FY4 2FF.

The firm has 2 directors, namely David R., Ronald R.. Of them, David R., Ronald R. have been with the company the longest, being appointed on 11 April 2018. As of 19 April 2024, there were 2 ex directors - Lyn H., Graham C. and others listed below. There were no ex secretaries.

Nsp 647 Limited Address / Contact

Office Address Ground Floor Seneca House
Office Address2 Links Point, Amy Johnson Way
Town Blackpool
Post code FY4 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09311605
Date of Incorporation Fri, 14th Nov 2014
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

David R.

Position: Director

Appointed: 11 April 2018

Ronald R.

Position: Director

Appointed: 11 April 2018

Lyn H.

Position: Director

Appointed: 10 April 2015

Resigned: 11 April 2018

Graham C.

Position: Director

Appointed: 14 November 2014

Resigned: 14 November 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Ronald R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lyn H. This PSC has significiant influence or control over the company,.

Ronald R.

Notified on 11 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lyn H.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-51-51      
Balance Sheet
Current Assets91 858 91 85791 92691 85791 85791 650 
Debtors   69  91 65091 650
Net Assets Liabilities -51-5118-245-408-421-434
Total Inventories 91 85791 85791 85791 85791 857  
Net Assets Liabilities Including Pension Asset Liability-51       
Stocks Inventory91 85891 857      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-52-52      
Shareholder Funds-51-51      
Other
Accrued Liabilities     150150150
Amounts Owed By Related Parties   69  91 65091 650
Amounts Owed To Related Parties    194207  
Average Number Employees During Period   22222
Creditors 91 90891 90891 90892 10292 26592 07192 084
Number Shares Issued Fully Paid   7070707070
Other Creditors 91 90891 90891 90891 90891 90891 92191 934
Par Value Share 1  1111
Work In Progress 91 85791 85791 85791 85791 857  
Creditors Due Within One Year Total Current Liabilities91 909       
Net Current Assets Liabilities-51-51      
Total Assets Less Current Liabilities-51-51      
Creditors Due Within One Year91 90991 908      
Number Shares Allotted11      
Share Capital Allotted Called Up Paid-1-1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements