Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSA (VENTURES) LIMITED
Company Information for

NSA (VENTURES) LIMITED

UNITY HOUSE, DUDLEY ROAD, DARLINGTON, DURHAM, DL1 4GG,
Company Registration Number
04299362
Private Limited Company
Active

Company Overview

About Nsa (ventures) Ltd
NSA (VENTURES) LIMITED was founded on 2001-10-04 and has its registered office in Darlington. The organisation's status is listed as "Active". Nsa (ventures) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NSA (VENTURES) LIMITED
 
Legal Registered Office
UNITY HOUSE
DUDLEY ROAD
DARLINGTON
DURHAM
DL1 4GG
Other companies in DL1
 
Filing Information
Company Number 04299362
Company ID Number 04299362
Date formed 2001-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB797259171  
Last Datalog update: 2024-11-05 11:48:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSA (VENTURES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NSA (VENTURES) LIMITED

Current Directors
Officer Role Date Appointed
DARREN JAMES COMBELLACK
Director 2016-04-12
IAN MAURICE HILL
Director 2016-04-12
HAMISH EDWARD THOMSON IRVINE
Director 2003-05-22
CHRIS JAMES MORGAN
Director 2016-04-12
ALLEN WILLIAM FREDERICK PREBBLE
Director 2011-04-01
JOHN ANTHONY SCHOFIELD
Director 2003-05-22
MARC JOHN TRENT
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM
Company Secretary 2002-10-15 2017-10-18
JOHN LESLIE HARVEY
Director 2003-05-22 2016-04-12
JEFFREY MAURICE HILL
Director 2003-05-22 2016-04-12
RICHARD MARTIN
Director 2003-05-22 2016-04-12
BERNARD GEORGE SIMPSON
Director 2003-05-22 2008-02-18
JAMES PHILIP LEWIS OGDEN
Director 2001-10-04 2003-05-22
MELANIE MONICA LAMBERT
Company Secretary 2001-10-04 2002-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES COMBELLACK GREEN PARTS DIRECT LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
DARREN JAMES COMBELLACK NSG LIMITED Director 2016-04-12 CURRENT 1985-04-22 Active
DARREN JAMES COMBELLACK SYNETIQ GREENPARTS DATA SYSTEMS LIMITED Director 2014-05-16 CURRENT 2012-05-03 Active - Proposal to Strike off
IAN MAURICE HILL NSG LIMITED Director 2016-04-12 CURRENT 1985-04-22 Active
IAN MAURICE HILL HAWETT QUARRY LIMITED Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2014-02-04
HAMISH EDWARD THOMSON IRVINE SYNETIQ GREENPARTS DATA SYSTEMS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
HAMISH EDWARD THOMSON IRVINE WESTEND GARAGE (SCOTLAND) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
HAMISH EDWARD THOMSON IRVINE SCB VEHICLE DISMANTLERS AND AUTO SALVAGE DEALERS (SCOTLAND) LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
HAMISH EDWARD THOMSON IRVINE NORTHERN SALVAGE AUTO AUCTIONS (SCOTLAND) LIMITED Director 2006-02-08 CURRENT 1995-02-22 Active
HAMISH EDWARD THOMSON IRVINE NSG LIMITED Director 2001-10-30 CURRENT 1985-04-22 Active
HAMISH EDWARD THOMSON IRVINE NSG PROPERTY SERVICES LIMITED Director 1999-11-25 CURRENT 1999-08-05 Active
HAMISH EDWARD THOMSON IRVINE ALLANDER INVESTMENTS LIMITED Director 1994-07-11 CURRENT 1994-06-27 Active
HAMISH EDWARD THOMSON IRVINE IRVINE MACKAY (PROPERTY) LIMITED Director 1992-02-24 CURRENT 1992-01-31 Active
CHRIS JAMES MORGAN NSG LIMITED Director 2016-04-12 CURRENT 1985-04-22 Active
CHRIS JAMES MORGAN ASM AUTO RECYCLING LTD. Director 1994-10-01 CURRENT 1983-05-09 Active
ALLEN WILLIAM FREDERICK PREBBLE NSG LIMITED Director 2016-04-12 CURRENT 1985-04-22 Active
JOHN ANTHONY SCHOFIELD VISION FOR NANTWICH LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
JOHN ANTHONY SCHOFIELD SYNETIQ GREENPARTS DATA SYSTEMS LIMITED Director 2015-01-01 CURRENT 2012-05-03 Active - Proposal to Strike off
JOHN ANTHONY SCHOFIELD CAR TRANSPLANTS (HURLESTON) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN ANTHONY SCHOFIELD CAR TRANSPLANTS RECYCLING LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN ANTHONY SCHOFIELD CAR TRANSPLANTS (HOLDINGS) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN ANTHONY SCHOFIELD DABBER CAT LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active
JOHN ANTHONY SCHOFIELD END OF THE ROAD VEHICLE RECYCLING CENTRES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN ANTHONY SCHOFIELD E.L.V. RECYCLING CENTRES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN ANTHONY SCHOFIELD REPOSSESSIONS-UK LIMITED Director 1997-01-03 CURRENT 1996-12-09 Active
JOHN ANTHONY SCHOFIELD CAR EXCHANGE LIMITED Director 1991-07-16 CURRENT 1986-07-01 Active - Proposal to Strike off
JOHN ANTHONY SCHOFIELD CAR TRANSPLANTS LIMITED Director 1991-07-16 CURRENT 1986-06-20 Active
MARC JOHN TRENT NSG LIMITED Director 2016-04-12 CURRENT 1985-04-22 Active
MARC JOHN TRENT MOTORWISE ONLINE SERVICES LIMITED Director 2012-07-12 CURRENT 2012-06-08 Active
MARC JOHN TRENT STORE WISE LIMITED Director 2009-04-30 CURRENT 2006-04-07 Active - Proposal to Strike off
MARC JOHN TRENT MARK HILL SALVAGE LIMITED Director 2005-03-31 CURRENT 1991-06-12 Dissolved 2013-10-01
MARC JOHN TRENT CHARLES TRENT OLDCO LIMITED Director 1991-01-02 CURRENT 1987-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-10CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES
2024-08-12FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-07Notification of a person with significant control statement
2024-02-27APPOINTMENT TERMINATED, DIRECTOR MARC JOHN TRENT
2024-02-27CESSATION OF MARC JOHN TRENT AS A PERSON OF SIGNIFICANT CONTROL
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAURICE HILL
2022-07-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-16SH06Cancellation of shares. Statement of capital on 2021-05-10 GBP 21
2021-06-16SH03Purchase of own shares
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-06SH06Cancellation of shares. Statement of capital on 2020-02-17 GBP 23
2020-03-06SH03Purchase of own shares
2020-02-27SH06Cancellation of shares. Statement of capital on 2020-02-17 GBP 23.00
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY SCHOFIELD
2018-06-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JOHN TRENT
2017-10-26TM02Termination of appointment of David Graham on 2017-10-18
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-11PSC07CESSATION OF MARC JOHN TRENT AS A PERSON OF SIGNIFICANT CONTROL
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 41
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-26AP01DIRECTOR APPOINTED MR DARREN JAMES COMBELLACK
2016-04-21AP01DIRECTOR APPOINTED MR CHRIS MORGAN
2016-04-21AP01DIRECTOR APPOINTED MR IAN MAURICE HILL
2016-04-19AP01DIRECTOR APPOINTED MR MARC JOHN TRENT
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HILL
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 41
2015-10-27AR0104/10/15 ANNUAL RETURN FULL LIST
2015-03-05AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 41
2014-10-29AR0104/10/14 ANNUAL RETURN FULL LIST
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 41
2013-10-25AR0104/10/13 ANNUAL RETURN FULL LIST
2012-10-24AR0104/10/12 FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MR ALLEN PREBBLE
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0104/10/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15AR0104/10/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30AR0104/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SCHOFIELD / 04/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN / 04/10/2009
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR BERNARD SIMPSON
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-05363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2006-11-29363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13363sRETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-24363sRETURN MADE UP TO 04/10/04; NO CHANGE OF MEMBERS
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-20363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-05-31123NC INC ALREADY ADJUSTED 22/05/03
2003-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-31RES04£ NC 100/1000 22/05/0
2003-05-31RES13APPOINT DIRECTORS 22/05/03
2003-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-3188(2)RAD 22/05/03--------- £ SI 50@1=50 £ IC 1/51
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-30288bDIRECTOR RESIGNED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: MOORGATE HOUSE CLIFTON MOOR YORK YO30 4WY
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-04-15225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2003-02-05363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-10-21288bSECRETARY RESIGNED
2002-10-21288aNEW SECRETARY APPOINTED
2002-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15CERTNMCOMPANY NAME CHANGED HARROWELL SHAFTOE (NO. 60) LIMIT ED CERTIFICATE ISSUED ON 15/02/02
2001-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to NSA (VENTURES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NSA (VENTURES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NSA (VENTURES) LIMITED

Intangible Assets
Patents
We have not found any records of NSA (VENTURES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NSA (VENTURES) LIMITED
Trademarks
We have not found any records of NSA (VENTURES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSA (VENTURES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as NSA (VENTURES) LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where NSA (VENTURES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSA (VENTURES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NSA (VENTURES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.