NAH SUPPORT SERVICES LIMITED - KETTERING
Company Profile | Company Filings |
Overview
NAH SUPPORT SERVICES LIMITED is a Private Limited Company from KETTERING UNITED KINGDOM and has the status: Active.
NAH SUPPORT SERVICES LIMITED was incorporated 25 years ago on 20/07/1998 and has the registered number: 03600594. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NAH SUPPORT SERVICES LIMITED was incorporated 25 years ago on 20/07/1998 and has the registered number: 03600594. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NAH SUPPORT SERVICES LIMITED - KETTERING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
BEVAN HOUSE
KETTERING
NORTHAMPTONSHIRE
NN15 6XR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SPOKEN PURSUITS LIMITED (until 09/03/2012)
SPOKEN PURSUITS LIMITED (until 09/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES DAVID SARALIS | Nov 1978 | British | Director | 2018-01-01 | CURRENT |
CHRISTOPHER MARK HIGHAM | Apr 1978 | British | Director | 2022-12-13 | CURRENT |
KIRSTIE COVE | Secretary | 2021-11-24 | CURRENT | ||
MISS SAMANTHA JACQUELINE PORTEOUS | Jan 1967 | British | Director | 2009-06-23 UNTIL 2014-05-22 | RESIGNED |
MR STEVE BAKER | Secretary | 2010-02-23 UNTIL 2012-01-25 | RESIGNED | ||
JOHN FORBES CAMPBELL | Mar 1949 | British | Secretary | 2006-03-31 UNTIL 2010-02-23 | RESIGNED |
STEPHEN DOLTON | Secretary | 2012-02-29 UNTIL 2018-01-01 | RESIGNED | ||
PAUL MICHAEL FOLLETT | Sep 1952 | British | Secretary | 2005-03-18 UNTIL 2006-03-31 | RESIGNED |
JULIE LOUISE PECK | Jun 1965 | Secretary | 1998-08-05 UNTIL 2005-03-18 | RESIGNED | |
JAMES DAVID SARALIS | Secretary | 2018-01-01 UNTIL 2021-11-24 | RESIGNED | ||
ALAN STEWART KENNEDY | Feb 1958 | British | Director | 1998-08-05 UNTIL 2012-02-01 | RESIGNED |
MRS JANET CATHERINE TILLEY | Sep 1957 | British | Director | 2012-03-26 UNTIL 2014-05-15 | RESIGNED |
CHRISTOPHER CHARLES SAUNBY | Oct 1944 | British | Director | 1998-08-05 UNTIL 2006-03-31 | RESIGNED |
MR RICHARD RICKWOOD | Nov 1967 | British | Director | 2012-07-23 UNTIL 2014-05-15 | RESIGNED |
MR ADAM CHRISTIAN RHODES | Nov 1961 | British | Director | 2012-03-26 UNTIL 2014-01-24 | RESIGNED |
BETH POWELL | Apr 1972 | British | Director | 2012-03-26 UNTIL 2014-05-15 | RESIGNED |
ANTHONY EDWARD NOONE | Jul 1941 | British | Director | 1998-08-05 UNTIL 2006-03-31 | RESIGNED |
JOHN FORBES CAMPBELL | Mar 1949 | British | Director | 2006-03-31 UNTIL 2010-12-31 | RESIGNED |
PAUL MICHAEL FOLLETT | Sep 1952 | British | Director | 1998-08-05 UNTIL 2006-03-31 | RESIGNED |
STEPHEN DOLTON | Apr 1962 | British | Director | 2012-02-29 UNTIL 2018-01-01 | RESIGNED |
ROBERT DAVID CORRIE | Oct 1953 | British | Director | 2006-03-31 UNTIL 2008-03-31 | RESIGNED |
MR STEVE GEORGE BAKER | Sep 1967 | United Kingdom | Director | 2010-02-23 UNTIL 2012-01-25 | RESIGNED |
MR JOHN RUSSELL ATKINSON | Apr 1965 | British | Director | 2014-05-22 UNTIL 2020-09-04 | RESIGNED |
EMW SECRETARIES LIMITED | Corporate Secretary | 2012-03-26 UNTIL 2015-11-30 | RESIGNED | ||
WRF INTERNATIONAL LIMITED | Corporate Nominee Director | 1998-07-20 UNTIL 1998-08-05 | RESIGNED | ||
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 1998-07-20 UNTIL 1998-08-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nahl Support Services Limited | 2016-04-06 | Kettering Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - NAH SUPPORT SERVICES LIMITED | 2023-11-07 | 31-12-2022 | £2 Cash £2 equity |
Dormant Company Accounts - NAH SUPPORT SERVICES LIMITED | 2022-09-23 | 31-12-2021 | £2 Cash £2 equity |
Dormant Company Accounts - NAH SUPPORT SERVICES LIMITED | 2021-09-17 | 31-12-2020 | £2 Cash £2 equity |
Dormant Company Accounts - NAH SUPPORT SERVICES LIMITED | 2020-12-09 | 31-12-2019 | £2 Cash £2 equity |
Dormant Company Accounts - NAH SUPPORT SERVICES LIMITED | 2019-05-23 | 31-07-2018 | £2 Cash £2 equity |
Dormant Company Accounts - NAH SUPPORT SERVICES LIMITED | 2018-04-06 | 31-07-2017 | £2 Cash £2 equity |
Dormant Company Accounts - NAH SUPPORT SERVICES LIMITED | 2017-04-25 | 31-07-2016 | £2 Cash £2 equity |
Dormant Company Accounts - NAH SUPPORT SERVICES LIMITED | 2016-03-09 | 31-07-2015 | £2 Cash £2 equity |
Dormant Company Accounts - NAH SUPPORT SERVICES LIMITED | 2015-04-30 | 31-07-2014 | £2 Cash £2 equity |