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

NST HOLDINGS LIMITED

DISCOVERY HOUSE BROOKLANDS WAY, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5LW,
Company Registration Number
06322303
Private Limited Company
Active

Company Overview

About Nst Holdings Ltd
NST HOLDINGS LIMITED was founded on 2007-07-24 and has its registered office in Blackpool. The organisation's status is listed as "Active". Nst Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NST HOLDINGS LIMITED
 
Legal Registered Office
DISCOVERY HOUSE BROOKLANDS WAY
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5LW
Other companies in FY4
 
Previous Names
PIMCO 2678 LIMITED06/08/2007
Filing Information
Company Number 06322303
Company ID Number 06322303
Date formed 2007-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 22:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NST HOLDINGS 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 NST HOLDINGS LIMITED
The following companies were found which have the same name as NST HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NST HOLDINGS, LLC 81 LARKFIELD RD Suffolk EAST NORTHPORT NY 11731 Active Company formed on the 2006-01-10
NST HOLDINGS LTD British Columbia Active Company formed on the 2014-10-31
NST HOLDINGS, INC 1701 N GREEN VALLEY PKWY STE 8-A HENDERSON NV 89074 Active Company formed on the 2009-09-14
NST HOLDINGS PTY. LTD. QLD 4074 Active Company formed on the 1994-02-04
NST HOLDINGS GROUP INC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 2006-12-14
NST HOLDINGS, INC 874 Walker Rd Ste C Dover DE 19904 Unknown Company formed on the 1984-10-12
NST HOLDINGS LLC 7701 NEW ELLENTON DRIVE BOYNTON BEACH FL 33437 Inactive Company formed on the 2012-03-07
NST HOLDINGS - PALM HARBOR REAL ESTATE, L.L.C. 2323 Curlew Rd Ste 6B Dunedin FL 34698 Active Company formed on the 2004-01-28
NST HOLDINGS, LLC 220 ALT. 19 N PALM HARBOR FL 34683 Inactive Company formed on the 2002-10-24
NST HOLDINGS, INC. GASSMAN, BATES & ASSOCIATES, P.A. CLEARWATER FL 33756 Inactive Company formed on the 1997-09-02
NST HOLDINGS INC Delaware Unknown
Nst Holdings LLC Connecticut Unknown
NST HOLDINGS, LLC 3680 S PINE ISLAND RD BEAUMONT TX 77713 Active Company formed on the 2022-10-28

Company Officers of NST HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET BALI
Director 2012-05-17
ABHISHEK GOENKA
Director 2014-10-30
TIMOTHY WILLIAM MAY
Director 2008-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE CULLEN
Company Secretary 2015-02-20 2016-08-01
TIMOTHY WILLIAM MAY
Company Secretary 2014-10-30 2015-02-20
ALEXANDRA DILYS WILLIAMSON
Company Secretary 2007-09-30 2014-10-30
NEIL IRVINE BRIGHT
Director 2011-01-01 2012-07-06
ROBERT GREGORY BADDELEY
Director 2007-09-30 2010-12-31
MARTIN WILLIAM OLIVER DAVIES
Director 2007-09-30 2010-09-29
CARL HEINRICH MICHEL
Director 2007-09-30 2009-09-30
CHRISTOPHER MARK SANDERS
Director 2007-08-03 2008-06-06
DAVID JOSEPH CRAVEN
Director 2007-08-03 2008-02-01
JOHN MARTIN CRAVEN
Director 2007-08-03 2007-12-21
JOHN MARTIN CRAVEN
Company Secretary 2007-08-03 2007-09-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-07-24 2007-08-03
PINSENT MASONS DIRECTOR LIMITED
Director 2007-07-24 2007-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVNEET BALI MEININGER HOTEL GLASGOW LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2017-07-22 CURRENT 2001-07-24 Active - Proposal to Strike off
NAVNEET BALI MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
NAVNEET BALI KKB ADVISERS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
NAVNEET BALI MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
NAVNEET BALI MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
NAVNEET BALI MEININGER LIMITED Director 2013-04-30 CURRENT 2006-08-07 Active
NAVNEET BALI EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
NAVNEET BALI FREEDOM OF FRANCE LIMITED Director 2012-05-17 CURRENT 1988-12-21 Active
NAVNEET BALI EDGE ADVENTURES LIMITED Director 2012-05-17 CURRENT 1998-01-21 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK LIMITED Director 2012-05-17 CURRENT 1988-10-14 Active
NAVNEET BALI PGL AIR TRAVEL LIMITED Director 2012-05-17 CURRENT 1991-02-18 Active
NAVNEET BALI NST TRAVEL GROUP LIMITED Director 2012-05-17 CURRENT 1991-11-21 Active
NAVNEET BALI NST TRANSPORT SERVICES LIMITED Director 2012-05-17 CURRENT 1995-11-24 Active
NAVNEET BALI EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
NAVNEET BALI HOTELNET LIMITED Director 2012-05-17 CURRENT 2000-12-01 Active - Proposal to Strike off
NAVNEET BALI PGL GROUP LIMITED Director 2012-05-17 CURRENT 2005-01-31 Active
NAVNEET BALI PGL TRAVEL LIMITED Director 2012-05-17 CURRENT 1974-11-25 Active
NAVNEET BALI P.G.L.VOYAGES LIMITED Director 2012-05-17 CURRENT 1960-02-09 Active
NAVNEET BALI PGL ADVENTURE LTD. Director 2012-05-17 CURRENT 1979-05-16 Active
NAVNEET BALI HOLIDAYBREAK TRUSTEE LIMITED Director 2012-05-17 CURRENT 1996-11-08 Active - Proposal to Strike off
NAVNEET BALI TRAVELWORKS UK LIMITED Director 2012-05-17 CURRENT 2000-04-28 Active - Proposal to Strike off
NAVNEET BALI HB EDUCATION LIMITED Director 2012-05-17 CURRENT 2007-05-15 Active
ABHISHEK GOENKA SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ABHISHEK GOENKA EUROPEAN STUDY TOURS LIMITED Director 2014-10-30 CURRENT 1984-08-08 Active
ABHISHEK GOENKA FREEDOM OF FRANCE LIMITED Director 2014-10-30 CURRENT 1988-12-21 Active
ABHISHEK GOENKA EDGE ADVENTURES LIMITED Director 2014-10-30 CURRENT 1998-01-21 Active - Proposal to Strike off
ABHISHEK GOENKA MEININGER HOTELS LIMITED Director 2014-10-30 CURRENT 2014-02-14 Active
ABHISHEK GOENKA EST TRANSPORT PURCHASING LIMITED Director 2014-10-30 CURRENT 1997-01-10 Active
ABHISHEK GOENKA HOTELNET LIMITED Director 2014-10-30 CURRENT 2000-12-01 Active - Proposal to Strike off
ABHISHEK GOENKA SUPERBREAK MINI-HOLIDAYS LIMITED Director 2014-10-30 CURRENT 1982-11-01 In Administration/Administrative Receiver
ABHISHEK GOENKA SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2014-10-30 CURRENT 1990-05-11 Active - Proposal to Strike off
ABHISHEK GOENKA P.G.L.VOYAGES LIMITED Director 2014-10-30 CURRENT 1960-02-09 Active
ABHISHEK GOENKA HOLIDAYBREAK TRUSTEE LIMITED Director 2014-10-30 CURRENT 1996-11-08 Active - Proposal to Strike off
ABHISHEK GOENKA TRAVELWORKS UK LIMITED Director 2014-10-30 CURRENT 2000-04-28 Active - Proposal to Strike off
ABHISHEK GOENKA HB EDUCATION LIMITED Director 2014-10-30 CURRENT 2007-05-15 Active
TIMOTHY WILLIAM MAY HB PGL HOLDING LIMITED Director 2017-03-13 CURRENT 2015-09-18 Active
TIMOTHY WILLIAM MAY MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS NORTH AMERICA LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
TIMOTHY WILLIAM MAY HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2014-10-30 CURRENT 2001-07-24 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
TIMOTHY WILLIAM MAY EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
TIMOTHY WILLIAM MAY EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
TIMOTHY WILLIAM MAY FREEDOM OF FRANCE LIMITED Director 2009-10-01 CURRENT 1988-12-21 Active
TIMOTHY WILLIAM MAY PGL AIR TRAVEL LIMITED Director 2009-10-01 CURRENT 1991-02-18 Active
TIMOTHY WILLIAM MAY NST TRAVEL GROUP LIMITED Director 2009-10-01 CURRENT 1991-11-21 Active
TIMOTHY WILLIAM MAY NST TRANSPORT SERVICES LIMITED Director 2009-10-01 CURRENT 1995-11-24 Active
TIMOTHY WILLIAM MAY PGL GROUP LIMITED Director 2009-10-01 CURRENT 2005-01-31 Active
TIMOTHY WILLIAM MAY PGL TRAVEL LIMITED Director 2009-10-01 CURRENT 1974-11-25 Active
TIMOTHY WILLIAM MAY P.G.L.VOYAGES LIMITED Director 2009-10-01 CURRENT 1960-02-09 Active
TIMOTHY WILLIAM MAY PGL ADVENTURE LTD. Director 2009-10-01 CURRENT 1979-05-16 Active
TIMOTHY WILLIAM MAY TRAVELWORKS UK LIMITED Director 2009-10-01 CURRENT 2000-04-28 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HB EDUCATION LIMITED Director 2009-10-01 CURRENT 2007-05-15 Active
TIMOTHY WILLIAM MAY EDGE ADVENTURES LIMITED Director 2005-09-16 CURRENT 1998-01-21 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOTELNET LIMITED Director 2005-09-16 CURRENT 2000-12-01 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOLIDAYBREAK TRUSTEE LIMITED Director 2005-09-16 CURRENT 1996-11-08 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY CLARENCE GARDENS MANAGEMENT COMPANY LIMITED Director 2005-07-08 CURRENT 2002-04-25 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
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 063223030008
2023-08-18CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-07DIRECTOR APPOINTED MR ANDREW JAMES CLARK
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR CREIGHTON
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN CURRIE
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-02-11AP01DIRECTOR APPOINTED MR LUKE TAYLOR CREIGHTON
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBERT HAYWARD
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223030007
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHURCHUS
2020-08-28AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2020-07-16AD02Register inspection address changed from 3rd Floor, C/O Holidaybreak 30 Millbank London SW1P 4DU England to Discovery House Whitehills Drive Whitehills Business Park Blackpool FY4 5LW
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON FIRTH
2019-09-26AP01DIRECTOR APPOINTED MR JOHN GORDON FIRTH
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-03-12AA01Current accounting period extended from 31/03/19 TO 31/08/19
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-04MEM/ARTSARTICLES OF ASSOCIATION
2019-01-28AP01DIRECTOR APPOINTED MR NEIL ALLEN CURRIE
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET BALI
2019-01-25AP01DIRECTOR APPOINTED MR PETER JOHN CHURCHUS
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063223030005
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223030006
2018-10-02PSC05Change of details for Holidaybreak Education Limited as a person with significant control on 2018-09-20
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-18PSC05Change of details for Holidaybreak Education Limited as a person with significant control on 2016-04-06
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-08-04AD02Register inspection address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW England to 3rd Floor, C/O Holidaybreak 30 Millbank London SW1P 4DU
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223030005
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK GOENKA / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MAY / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET BALI / 15/12/2016
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-02TM02Termination of appointment of Dominique Cullen on 2016-08-01
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 82876
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 82876
2015-07-24AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAY
2015-02-23AP03SECRETARY APPOINTED MS DOMINIQUE CULLEN
2014-10-30AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM MAY
2014-10-30AP01DIRECTOR APPOINTED MR ABHISHEK GOENKA
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WILLIAMSON
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223030004
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 82876
2014-07-25AR0124/07/14 FULL LIST
2013-08-19AR0124/07/13 FULL LIST
2013-08-16AD02SAIL ADDRESS CREATED
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0124/07/12 FULL LIST
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2012-07-06RES13TRANSACTION 28/06/2012
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-18AP01DIRECTOR APPOINTED MR NAVNEET BALI
2011-10-13AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-07-28AR0124/07/11 NO CHANGES
2011-01-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06AP01DIRECTOR APPOINTED MR NEIL IRVINE BRIGHT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BADDELEY
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2010-09-02AR0124/07/10 NO CHANGES
2010-08-23SH0115/08/07 STATEMENT OF CAPITAL GBP 82876
2010-08-23SH0130/09/07 STATEMENT OF CAPITAL GBP 82876
2010-08-23SH0130/09/07 STATEMENT OF CAPITAL GBP 82876
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM DISCOVERY HOUSE BROOKLANDS WAY WHITEHALL BUSINESS PARK BLACKPOOL FY4 5LW
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 16/08/2010
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA DILYS WILLIAMSON / 16/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVIES / 16/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MAY / 16/08/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 08/06/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 15/01/2010
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CARL MICHEL
2009-08-12363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-11288aDIRECTOR APPOINTED MR TIMOTHY MAY
2009-08-10288bAPPOINTMENT TERMINATE, DIRECTOR DEBORAH BECKETT LOGGED FORM
2009-05-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIES / 12/09/2008
2008-08-27SASHARE AGREEMENT OTC
2008-08-2788(2)CAPITALS NOT ROLLED UP
2008-08-04363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-18RES01ALTER ARTICLES 11/06/2008
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SANDERS
2008-02-18288bDIRECTOR RESIGNED
2007-12-28288bDIRECTOR RESIGNED
2007-11-05225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NST HOLDINGS 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 NST HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding BARCLAYS BANK PLC (AS FACILITY AGENT)
2014-09-15 Outstanding BARCLAYS BANK PLC
ENGLISH LAW SECURITY AGREEMENT 2012-07-13 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION 2008-06-11 Satisfied BARCLAYS BANK PLC
SHARE MORTGAGE 2008-06-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NST HOLDINGS LIMITED
Trademarks
We have not found any records of NST HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NST HOLDINGS 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 (70100 - Activities of head offices) as NST HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NST HOLDINGS 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 NST HOLDINGS 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 NST HOLDINGS 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.