Company NameNST Project Management Limited
DirectorsNicholas Stuart Turner and Oliver Robert Turner
Company StatusActive
Company Number06616932
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Stuart Turner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrygarth Larners Hill
Great Ayton
Middlesbrough
Cleveland
TS9 6HH
Director NameMr Oliver Robert Turner
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(13 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrygarth Larners Hill Great Ayton
Middlesbrough
Cleveland
TS9 6HH
Secretary NameMrs Magaret Carol Turner
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCherrygarth Larners Hill
Great Ayton
Middlesbrough
TS9 6HH

Location

Registered AddressCherrygarth Larners Hill
Great Ayton
Middlesbrough
Cleveland
TS9 6HH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLittle Ayton
WardGreat Ayton
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Nicholas Stuart Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£18,091
Cash£7,932
Current Liabilities£15,615

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 August 2020Change of details for Mr Nicholas Stuart Turner as a person with significant control on 11 June 2020 (2 pages)
3 August 2020Notification of Oliver Robert Turner as a person with significant control on 11 June 2020 (2 pages)
3 August 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
18 June 2019Termination of appointment of Magaret Carol Turner as a secretary on 10 June 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 July 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 99
(6 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 99
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 99
(4 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 99
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 99
(4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 99
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
28 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
26 April 2011Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA United Kingdom on 26 April 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
7 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
5 August 2009Return made up to 11/06/09; full list of members (3 pages)
5 August 2009Return made up to 11/06/09; full list of members (3 pages)
24 July 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 July 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2008Incorporation (13 pages)
11 June 2008Incorporation (13 pages)