Company NameNSMM Ltd
DirectorsHeather Connelly and Barry Evans
Company StatusActive
Company Number07691702
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Heather Connelly
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Regent Street
Hoyland
Barnsley
South Yorkshire
S74 0PU
Director NameMr Barry Evans
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Regent Street
Hoyland
Barnsley
South Yorkshire
S74 0PU

Contact

Websitensmm.co.uk

Location

Registered Address3 Regent Street
Hoyland
Barnsley
South Yorkshire
S74 0PU
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Barry Evans
8.33%
Ordinary A
1 at £1Heather Connelly
8.33%
Ordinary B
500 at £0.01Barry Evans
41.67%
Ordinary
500 at £0.01Heather Connelly
41.67%
Ordinary

Financials

Year2014
Net Worth£8,589
Cash£9,203
Current Liabilities£15,236

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

1 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 October 2019Compulsory strike-off action has been discontinued (1 page)
6 October 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Micro company accounts made up to 31 July 2018 (4 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 12
(4 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 12
(4 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 12
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(4 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(4 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 12
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 12
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 12
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Miss Heather Connelly on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Miss Heather Connelly on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Miss Heather Connelly on 1 July 2012 (2 pages)
5 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4
(6 pages)
5 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4
(6 pages)
5 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 4
(6 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)