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

NSS MAINTENANCE LIMITED

13-14 FLEMMING COURT, CASTLEFORD, WF10 5HW,
Company Registration Number
05326109
Private Limited Company
Active

Company Overview

About Nss Maintenance Ltd
NSS MAINTENANCE LIMITED was founded on 2005-01-06 and has its registered office in Castleford. The organisation's status is listed as "Active". Nss Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NSS MAINTENANCE LIMITED
 
Legal Registered Office
13-14 FLEMMING COURT
CASTLEFORD
WF10 5HW
Other companies in M11
 
Previous Names
HIGH ACCESS MAINTENANCE LIMITED05/03/2019
Filing Information
Company Number 05326109
Company ID Number 05326109
Date formed 2005-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB100156578  
Last Datalog update: 2024-02-05 18:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSS MAINTENANCE 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.
Companies with same name NSS MAINTENANCE LIMITED
The following companies were found which have the same name as NSS MAINTENANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NSS MAINTENANCE, INC. 281 SOUTH BROADWAY Westchester YONKERS NY 10705 Active Company formed on the 2015-07-09

Company Officers of NSS MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
VICKY FROGGATT
Company Secretary 2013-12-31
NIEL BRADLEY BETHELL
Director 2005-01-28
NEIL PATRICK INSKIP
Director 2016-06-30
STUART LEES
Director 2016-06-30
PHILLIP SEATON
Director 2015-06-23
PHILIP CHI HO WONG
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHI HO WONG
Director 2017-10-10 2017-10-10
PETER METCALFE
Director 2005-02-04 2015-07-01
PAULINE ELIZABETH MARCHANT
Company Secretary 2013-04-23 2013-12-31
MARIA VICTORIA BETHELL
Director 2005-01-06 2013-04-23
MARIA VICTORIA BETHELL
Company Secretary 2007-03-16 2013-03-31
DAVID MICHAEL CARROLL
Director 2010-05-04 2010-08-31
ANDREW GEOFFREY SMITHSON
Company Secretary 2006-09-07 2007-03-16
PETER METCALFE
Company Secretary 2005-02-04 2006-09-07
ADAM BETHELL
Company Secretary 2005-01-06 2005-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIEL BRADLEY BETHELL HIGH ACCESS CLEANING LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
NIEL BRADLEY BETHELL HIGH ACCESS HIRE LIMITED Director 2010-10-25 CURRENT 2009-12-14 Active - Proposal to Strike off
NEIL PATRICK INSKIP EBS AFTERMARKET GROUP LIMITED Director 2017-12-14 CURRENT 2008-04-15 Active
NEIL PATRICK INSKIP ANEXSYS GROUP LIMITED Director 2017-09-08 CURRENT 2016-07-08 Liquidation
NEIL PATRICK INSKIP SENTRIC MUSIC LIMITED Director 2017-03-10 CURRENT 2006-02-24 Active
NEIL PATRICK INSKIP TD4 BRANDS LIMITED Director 2016-01-29 CURRENT 2006-03-29 Active
NEIL PATRICK INSKIP GEORGIA GC HOLDINGS LIMITED Director 2016-01-15 CURRENT 2015-06-12 Active
NEIL PATRICK INSKIP HOBS LIVER LIMITED Director 2014-12-17 CURRENT 2014-11-14 Active - Proposal to Strike off
NEIL PATRICK INSKIP NATIONWIDE SPECIALIST INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2008-10-24 Active - Proposal to Strike off
STUART LEES THREE POPES LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
STUART LEES KBS CORPORATE FINANCE LIMITED Director 2015-11-30 CURRENT 2014-03-05 Active
STUART LEES NATIONWIDE SPECIALIST INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2008-10-24 Active - Proposal to Strike off
STUART LEES PRANGLIN LIMITED Director 2014-07-17 CURRENT 2013-11-08 Active
STUART LEES SIGNIA CORPORATE FINANCE LIMITED Director 2014-07-15 CURRENT 2003-01-13 Active
STUART LEES FINLAY CARTER LIMITED Director 2014-07-14 CURRENT 2014-06-09 Dissolved 2015-08-04
STUART LEES SST TRADING LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
STUART LEES FACETSPERA LTD Director 2013-09-03 CURRENT 2013-09-03 Active
STUART LEES HOUSINGAGENT SERVICES LIMITED Director 2008-09-29 CURRENT 1965-08-05 Liquidation
STUART LEES SPECTUS SYSTEMS (DORMANT) LIMITED Director 2005-09-13 CURRENT 1986-10-28 Active
PHILIP CHI HO WONG OUTREACH ACCESS HOLDINGS LIMITED Director 2018-02-16 CURRENT 2017-12-07 Active - Proposal to Strike off
PHILIP CHI HO WONG OUTREACH ACCESS LIMITED Director 2018-02-16 CURRENT 2017-12-05 Active - Proposal to Strike off
PHILIP CHI HO WONG AA ACCESS (HOLDINGS) LIMITED Director 2017-10-31 CURRENT 2011-05-19 Active - Proposal to Strike off
PHILIP CHI HO WONG NSS HIRE LIMITED Director 2017-10-31 CURRENT 2003-02-12 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
2023-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-02APPOINTMENT TERMINATED, DIRECTOR ROGER PETER TEASDALE
2023-03-15APPOINTMENT TERMINATED, DIRECTOR NIEL BRADLEY BETHELL
2023-03-15APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE REDFERN
2023-01-19CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-11-17Current accounting period extended from 31/03/22 TO 31/12/22
2022-11-17Current accounting period extended from 31/03/22 TO 31/12/22
2022-11-17AA01Current accounting period extended from 31/03/22 TO 31/12/22
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-02RES01ADOPT ARTICLES 02/02/22
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01Memorandum articles filed
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01RES01ADOPT ARTICLES 01/02/22
2022-01-27Current accounting period shortened from 30/06/22 TO 31/03/22
2022-01-27AA01Current accounting period shortened from 30/06/22 TO 31/03/22
2022-01-25Appointment of Mr Adam John Coates as company secretary on 2022-01-07
2022-01-25Director's details changed for Mr Adam John Coates on 2022-01-07
2022-01-25CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-25CH01Director's details changed for Mr Adam John Coates on 2022-01-07
2022-01-25AP03Appointment of Mr Adam John Coates as company secretary on 2022-01-07
2022-01-19Statement of capital on GBP 53.005
2022-01-19SH19Statement of capital on 2022-01-19 GBP 53.005
2022-01-18DIRECTOR APPOINTED MR ADAM JOHN COATES
2022-01-18DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE
2022-01-18DIRECTOR APPOINTED MR ROGER PETER TEASDALE
2022-01-18Termination of appointment of Vicky Froggatt on 2022-01-07
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 239 Ashley Road Hale Altrincham Cheshire WA15 9NE
2022-01-18APPOINTMENT TERMINATED, DIRECTOR PHILLIP SEATON
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 239 Ashley Road Hale Altrincham Cheshire WA15 9NE
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SEATON
2022-01-18TM02Termination of appointment of Vicky Froggatt on 2022-01-07
2022-01-18AP01DIRECTOR APPOINTED MR ADAM JOHN COATES
2021-12-02SH19Statement of capital on 2021-12-02 GBP 53.005
2021-12-02SH20Statement by Directors
2021-12-02CAP-SSSolvency Statement dated 02/12/21
2021-12-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-02Statement of capital on GBP 53.005
2021-11-24RP04AR01Second filing of the annual return made up to 2010-01-06
2021-11-19SH08Change of share class name or designation
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053261090005
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053261090009
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK INSKIP
2021-02-25AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053261090007
2020-12-31MR05
2020-12-30AP01DIRECTOR APPOINTED MS JULIE ANNE REDFERN
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEES
2020-09-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHI HO WONG
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053261090008
2019-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-05RES15CHANGE OF COMPANY NAME 05/03/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053261090007
2018-07-23PSC07CESSATION OF NIEL BRADLEY BETHELL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23PSC02Notification of Nationwide Specialist Services Limited as a person with significant control on 2018-05-03
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 67.505
2018-06-12SH0103/05/18 STATEMENT OF CAPITAL GBP 67.505
2018-05-11AP01DIRECTOR APPOINTED MR PHILIP CHI HO WONG
2018-02-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-02-27RES01ADOPT ARTICLES 16/02/2018
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHI HO WONG
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 58
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MISS VICKY FROGGATT on 2018-01-15
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SEATON / 15/01/2018
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL BRADLEY BETHELL / 15/01/2018
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WONG / 31/01/2018
2018-01-25AP01DIRECTOR APPOINTED PHILLIP WONG
2018-01-25Annotation
2017-12-13AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-25RES01ADOPT ARTICLES 10/10/2017
2017-10-25RES13Resolutions passed:
  • Investment agreement 10/10/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-10-17AP01DIRECTOR APPOINTED MR PHILIP CHI HO WONG
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053261090006
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13SH0130/06/16 STATEMENT OF CAPITAL GBP 58.01
2017-03-29SH03Purchase of own shares
2017-03-21SH06Cancellation of shares. Statement of capital on 2016-06-30 GBP 57.00
2017-03-21SH02Sub-division of shares on 2016-06-30
2017-03-03RES13Resolutions passed:
  • Voting rights 03/02/2017
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053261090005
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 58
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-02-14RES13SUB-DIVISION OF SHARES 30/06/2016
2017-02-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-14RES13TRANSFER OF SHARES 30/06/2016
2017-02-14RES01ADOPT ARTICLES 30/06/2016
2016-07-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-04RES01ADOPT ARTICLES 29/06/2016
2016-07-01AP01DIRECTOR APPOINTED MR STUART LEES
2016-07-01AP01DIRECTOR APPOINTED MR NEIL PATRICK INSKIP
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 7 MEDLOCK COURT THE CITY WORKS ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2NB
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 99.5
2016-02-11AR0115/01/16 FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR PHILLIP SEATON
2015-10-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER METCALFE
2015-08-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-28RES12VARYING SHARE RIGHTS AND NAMES
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 99.5
2015-08-28SH0601/07/15 STATEMENT OF CAPITAL GBP 99.50
2015-08-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL BRADLEY BETHELL / 25/03/2015
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 114
2015-01-15AR0115/01/15 FULL LIST
2015-01-06AR0106/01/15 FULL LIST
2014-06-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 114
2014-01-20AR0106/01/14 FULL LIST
2014-01-20AP03SECRETARY APPOINTED MISS VICKY FROGGATT
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MARCHANT
2013-11-11MEM/ARTSARTICLES OF ASSOCIATION
2013-11-11RES12VARYING SHARE RIGHTS AND NAMES
2013-11-11RES0128/08/2013
2013-09-25SH02SUB-DIVISION RE-CONVERSION 28/08/13
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BETHELL
2013-06-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY MARIA BETHELL
2013-04-23AP03SECRETARY APPOINTED MRS PAULINE ELIZABETH MARCHANT
2013-02-21AR0106/01/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-16AR0106/01/12 FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03RES13CONVERT SHARE CAPITAL 01/01/2011
2011-01-24AR0106/01/11 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARROLL
2010-07-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-18AP01DIRECTOR APPOINTED MR DAVID MICHAEL CARROLL
2010-05-07RES12VARYING SHARE RIGHTS AND NAMES
2010-01-19AR0106/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER METCALFE / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIEL BRADLEY BETHELL / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA VICTORIA BETHELL / 18/01/2010
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-06-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 51 HILTON LANE PRESTWICH MANCHESTER M25 9SA
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 31 HOPE PARK CLOSE PRESTWICH MANCHESTER M25 0NL
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26288bSECRETARY RESIGNED
2007-03-26288aNEW SECRETARY APPOINTED
2007-03-26363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-03-25288bSECRETARY RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-19123NC INC ALREADY ADJUSTED 19/09/06
2006-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-19RES04£ NC 100/114 19/09/06
2006-10-1988(2)RAD 19/09/06--------- £ SI 14@1=14 £ IC 100/114
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20288bSECRETARY RESIGNED
2006-09-20288aNEW SECRETARY APPOINTED
2006-02-01363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-04-18225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-04-01RES12VARYING SHARE RIGHTS AND NAMES
2005-04-01RES13SECTION 320 17/03/05
2005-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-11288bSECRETARY RESIGNED
2005-02-11288bSECRETARY RESIGNED
2005-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings



Licences & Regulatory approval
We could not find any licences issued to NSS MAINTENANCE 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 NSS MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-17 Satisfied PETER METCALFE
DEBENTURE 2007-07-27 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
LEGAL MORTGAGE 2006-09-29 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
DEBENTURE 2005-02-03 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of NSS MAINTENANCE LIMITED registering or being granted any patents
Domain Names

NSS MAINTENANCE LIMITED owns 4 domain names.

higheraccesshire.co.uk   highaccesshire.co.uk   highaccessgroup.co.uk   highaccessguttermaintenance.co.uk  

Trademarks
We have not found any records of NSS MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NSS MAINTENANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-09-30 GBP £13,237
Derbyshire County Council 2015-09-30 GBP £66,186
Cheshire West and Chester 2013-04-23 GBP £3,320

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NSS MAINTENANCE 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 NSS MAINTENANCE 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 NSS MAINTENANCE 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.