Company NameNSS Franchising Ltd
DirectorsRichard John Mathias and Kimberley Jayne Mathias
Company StatusActive
Company Number05075582
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Mathias
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressWharfeside 11 The Moorlands
Boston Spa
Wetherby
LS23 6ED
Secretary NameMr Richard John Mathias
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWharfeside 11 The Moorlands
Boston Spa
Wetherby
LS23 6ED
Director NameMrs Kimberley Jayne Mathias
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressWharfeside 11 The Moorlands
Boston Spa
Wetherby
LS23 6ED
Director NameDonna Margaret Hicks
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleLocal Drafting
Correspondence AddressMoorside
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenationalsearchservice.co.uk
Telephone01829 e95931
Telephone regionTarporley

Location

Registered Address14 Cartwright Court
Dyson Wood Way Bradley Business
Park Bradley Huddersfield
W Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

500 at £1Kimberley Jayne Mathias
50.00%
Ordinary
500 at £1Richard John Mathias
50.00%
Ordinary

Financials

Year2014
Net Worth£222,983
Cash£306,356
Current Liabilities£248,266

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

3 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
11 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 March 2019Change of details for Mrs Kimberley Jayne Mathias as a person with significant control on 15 March 2019 (2 pages)
22 March 2019Secretary's details changed for Mr Richard John Mathias on 15 March 2019 (1 page)
22 March 2019Change of details for Mr Richard John Mathias as a person with significant control on 15 March 2019 (2 pages)
22 March 2019Director's details changed for Mr Richard John Mathias on 15 March 2019 (2 pages)
22 March 2019Director's details changed for Mrs Kimberley Jayne Mathias on 15 March 2019 (2 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
25 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Director's details changed for Kimberley Jayne Mathias on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Kimberley Jayne Mathias on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Kimberley Jayne Mathias on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 April 2009Return made up to 16/03/09; full list of members (3 pages)
30 April 2009Return made up to 16/03/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 April 2007Return made up to 16/03/07; full list of members (2 pages)
17 April 2007Return made up to 16/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 April 2006Return made up to 16/03/06; full list of members (3 pages)
11 April 2006Return made up to 16/03/06; full list of members (3 pages)
10 March 2006Registered office changed on 10/03/06 from: stirling house 139A netheroyd hill road huddersfield west yorkshire HD2 2LX (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: stirling house 139A netheroyd hill road huddersfield west yorkshire HD2 2LX (1 page)
10 March 2006New director appointed (2 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 April 2005Return made up to 16/03/05; full list of members (7 pages)
12 April 2005Return made up to 16/03/05; full list of members (7 pages)
5 May 2004Ad 16/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 May 2004Ad 16/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
23 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
16 March 2004Incorporation (18 pages)
16 March 2004Incorporation (18 pages)