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

Nsx2 Management Co Limited MANCHESTER


Nsx2 Management Co Limited was formally closed on 2022-04-26. Nsx2 Management was a private limited company that was located at Junction Business Park Rake Lane, Swinton, Manchester, M27 8LR, UNITED KINGDOM. This company (formally formed on 2015-10-08) was run by 3 directors.
Director Sherrie L. who was appointed on 04 March 2016.
Director Neil H. who was appointed on 04 March 2016.
Director Nathan K. who was appointed on 04 March 2016.

The company was categorised as "activities of head offices" (70100). The most recent confirmation statement was filed on 2021-10-07 and last time the accounts were filed was on 31 December 2020.

Nsx2 Management Co Limited Address / Contact

Office Address Junction Business Park Rake Lane
Office Address2 Swinton
Town Manchester
Post code M27 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09815990
Date of Incorporation Thu, 8th Oct 2015
Date of Dissolution Tue, 26th Apr 2022
Industry Activities of head offices
End of financial Year 31st December
Company age 7 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 21st Oct 2022
Last confirmation statement dated Thu, 7th Oct 2021

Company staff

Sherrie L.

Position: Director

Appointed: 04 March 2016

Neil H.

Position: Director

Appointed: 04 March 2016

Nathan K.

Position: Director

Appointed: 04 March 2016

Sabin A.

Position: Director

Appointed: 08 October 2015

Resigned: 22 November 2019

Sabin A.

Position: Secretary

Appointed: 08 October 2015

Resigned: 22 November 2019

People with significant control

Nsn Management Co Limited

C/O Carlick Contract Furniture Junction Business Park, Rake Lane, Swinton, Manchester, M27 8LR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 11950220
Notified on 13 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathan K.

Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: significiant influence or control

Neil H.

Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: 25-50% shares

Sherrie L.

Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: significiant influence or control

Sabin A.

Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
Free Download (1 page)

Company search

Advertisements