NASIC LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
NASIC LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
NASIC LIMITED was incorporated 28 years ago on 14/12/1995 and has the registered number: 03138139. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NASIC LIMITED was incorporated 28 years ago on 14/12/1995 and has the registered number: 03138139. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NASIC LIMITED - STOCKPORT
This company is listed in the following categories:
80100 - Private security activities
80100 - Private security activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
82 REDDISH ROAD
STOCKPORT
SK5 7QU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL STEPHEN GREAVES | May 1962 | British | Director | 1995-12-14 | CURRENT |
MICHAEL STEPHEN GREAVES | May 1962 | British | Secretary | 2008-04-30 | CURRENT |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1995-12-14 UNTIL 1995-12-14 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1995-12-14 UNTIL 1995-12-14 | RESIGNED | ||
JAMES HARVEY JUNIOR | Oct 1958 | British | Director | 1996-01-01 UNTIL 2002-12-31 | RESIGNED |
JIM HARVEY | Oct 1958 | British | Director | 1996-01-01 UNTIL 2002-12-31 | RESIGNED |
MR EDWARD ARTHUR CLARKE | Aug 1947 | British | Director | 1996-01-01 UNTIL 2005-12-07 | RESIGNED |
JOHN BARRY | Oct 1959 | British | Director | 1996-01-01 UNTIL 2019-12-01 | RESIGNED |
REUTH SERIOL GREAVES | Secretary | 1995-12-14 UNTIL 2008-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Stephen Greaves | 2018-02-06 | 5/1962 | Stockport Cheshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Keyways Security Systems Ltd | 2016-04-06 - 2020-03-09 | Altrincham Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Barry Brothers Security Limited | 2016-04-06 - 2018-02-06 | Leytonstone London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2022 | 2023-09-30 | 31-12-2022 | |
ACCOUNTS - Final Accounts preparation | 2022-09-29 | 31-12-2021 | 163,151 Cash 43,333 equity |
ACCOUNTS - Final Accounts preparation | 2021-10-01 | 31-12-2020 | 116,592 Cash 8,432 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-23 | 31-12-2019 | 58,475 Cash 8,432 equity |
ACCOUNTS - Final Accounts | 2018-09-28 | 31-12-2017 | |
ACCOUNTS - Final Accounts | 2017-09-28 | 31-12-2016 |