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

NSM DISTRIBUTION LIMITED

MAD ABOUT BOOKKEEPING LTD WOLFE MEAD, FARNHAM ROAD, BORDON, HAMPSHIRE, GU35 0NH,
Company Registration Number
04553231
Private Limited Company
Active

Company Overview

About Nsm Distribution Ltd
NSM DISTRIBUTION LIMITED was founded on 2002-10-03 and has its registered office in Bordon. The organisation's status is listed as "Active". Nsm Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NSM DISTRIBUTION LIMITED
 
Legal Registered Office
MAD ABOUT BOOKKEEPING LTD WOLFE MEAD
FARNHAM ROAD
BORDON
HAMPSHIRE
GU35 0NH
Other companies in GU1
 
Filing Information
Company Number 04553231
Company ID Number 04553231
Date formed 2002-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800309578  
Last Datalog update: 2024-04-07 02:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSM DISTRIBUTION LIMITED
The accountancy firm based at this address is MAD ABOUT BOOK-KEEPING 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 NSM DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
SEAN JASON MILLAR
Company Secretary 2002-10-03
SEAN JASON MILLAR
Director 2002-10-03
EMIR MULABEGOVIC
Director 2002-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL NOMINEES LIMITED
Company Secretary 2002-10-03 2002-10-03
DIRECTOR NOMINEES LIMITED
Director 2002-10-03 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMIR MULABEGOVIC ENVIRIONIX (UK) LIMITED Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2013-08-20

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
2024-04-02CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-11-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27PSC04Change of details for Emir Mulabegovic as a person with significant control on 2019-03-25
2019-03-26TM02Termination of appointment of Sean Jason Millar on 2019-03-25
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JASON MILLAR
2019-03-26PSC07CESSATION OF SEAN JASON MILLAR AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMIR MULABEGOVIC
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN JASON MILLAR
2017-11-16PSC09Withdrawal of a person with significant control statement on 2017-11-16
2017-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MR SEAN JASON MILLAR on 2017-10-06
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JASON MILLAR / 06/10/2017
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JASON MILLAR / 06/10/2017
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM 1 Lansdown Guildford Surrey GU1 2LY United Kingdom
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN England
2015-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR SEAN JASON MILLAR on 2015-05-19
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMIR MULABEGOVIC / 19/05/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JASON MILLAR / 19/05/2015
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM 60 Chertsey Street Guildford Surrey GU1 4HL
2015-02-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0103/10/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0103/10/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0103/10/12 FULL LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18AR0103/10/11 FULL LIST
2011-01-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-15AR0103/10/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMIR MULABEGOVIC / 16/02/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN JASON MILLAR / 16/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JASON MILLAR / 16/02/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0103/10/09 FULL LIST
2008-10-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-03-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-03-21225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-03363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-03ELRESS252 DISP LAYING ACC 28/10/03
2003-11-03ELRESS366A DISP HOLDING AGM 28/10/03
2003-10-29363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-14288bDIRECTOR RESIGNED
2002-10-14288bSECRETARY RESIGNED
2002-10-14225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2002-10-1488(2)RAD 03/10/02--------- £ SI 98@1=98 £ IC 2/100
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to NSM DISTRIBUTION 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 NSM DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 183,000
Creditors Due After One Year 2012-03-31 £ 103,000
Creditors Due Within One Year 2013-03-31 £ 66,380
Creditors Due Within One Year 2012-03-31 £ 99,609

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NSM DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 226,136
Current Assets 2012-03-31 £ 203,632
Debtors 2013-03-31 £ 164,953
Debtors 2012-03-31 £ 167,795
Secured Debts 2013-03-31 £ 183,000
Secured Debts 2012-03-31 £ 103,000
Shareholder Funds 2012-03-31 £ 1,707
Stocks Inventory 2013-03-31 £ 61,183
Stocks Inventory 2012-03-31 £ 35,837

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NSM DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

NSM DISTRIBUTION LIMITED owns 1 domain names.

mechlock.co.uk  

Trademarks
We have not found any records of NSM DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSM DISTRIBUTION 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 (46180 - Agents specialized in the sale of other particular products) as NSM DISTRIBUTION LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where NSM DISTRIBUTION 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 NSM DISTRIBUTION 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 NSM DISTRIBUTION 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.