Nass Cars Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-11-30
Trade Debtors£195,970 +37.85%
Employees£10 +19.99%
Total assets£509,432 -2.98%

Details

Company type Private Limited Company, Active
Company Number 05222482
Record last updated Tuesday, April 23, 2024 12:20:51 PM UTC
Official Address Seymour Works Sticker Lane Bowling And Barkerend
There are 8 companies registered at this street
Locality Bowling And Barkerend
Region Bradford, England
Postal Code BD48RZ
Sector Sale of used cars and light motor vehicles

Charts

Visits

NASS CARS UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82022-72022-122024-6012

Searches

NASS CARS UK LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 16, 2024 Appointment of a man as Member Of a Firm With Right To Appoint And Remove Directors Appointment of a man as Member Of a Firm With Right To Appoint And Remove Directors
Registry Apr 16, 2024 Resignation of one Shareholder (25-50%) and one Member Of a Firm With Right To Appoint And Remove Directors Resignation of one Shareholder (25-50%) and one Member Of a Firm With Right To Appoint And Remove Directors
Registry Mar 1, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 2, 2022 Appointment of a man as Sale Man and Director Appointment of a man as Sale Man and Director
Notices Mar 22, 2017 Dismissal of winding up petition Dismissal of winding up petition
Notices Oct 26, 2016 Petitions to wind up Petitions to wind up
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry May 31, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 30, 2014 Annual return Annual return
Registry Apr 15, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 18, 2014 Change of registered office address Change of registered office address
Registry Jan 25, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 22, 2014 Annual return Annual return
Registry Jan 21, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 4, 2013 Annual accounts Annual accounts
Registry May 8, 2013 Annual return Annual return
Registry May 8, 2013 Change of particulars for director Change of particulars for director
Registry May 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 17, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 30, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 29, 2011 Annual return Annual return
Registry Nov 29, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Mar 2, 2011 Annual accounts Annual accounts
Registry Oct 5, 2010 Annual return Annual return
Registry Oct 5, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 5, 2010 Change of particulars for director Change of particulars for director
Registry Oct 5, 2010 Change of particulars for director 5222... Change of particulars for director 5222...
Registry Jan 13, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 12, 2010 Annual accounts Annual accounts
Registry Jan 12, 2010 Annual return Annual return
Registry Jan 5, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 1, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 4, 2009 Appointment of a man as Director 5222... Appointment of a man as Director 5222...
Registry Jun 2, 2009 Appointment of a man as Director Sales and Director Appointment of a man as Director Sales and Director
Registry Dec 31, 2008 Annual return Annual return
Financials Dec 31, 2008 Annual accounts Annual accounts
Financials Dec 11, 2007 Annual accounts 5222... Annual accounts 5222...
Registry Dec 10, 2007 Annual return Annual return
Financials Jun 20, 2007 Amended accounts Amended accounts
Registry Mar 28, 2007 Annual return Annual return
Financials Jul 7, 2006 Annual accounts Annual accounts
Registry Jul 7, 2006 Change of accounting reference date Change of accounting reference date
Registry Dec 21, 2005 Annual return Annual return
Registry Oct 22, 2004 Appointment of a director Appointment of a director
Registry Sep 27, 2004 Appointment of a director 5222... Appointment of a director 5222...
Registry Sep 15, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Sep 6, 2004 Two appointments: 2 companies Two appointments: 2 companies
Registry Sep 6, 2004 Resignation of a secretary Resignation of a secretary
Registry Sep 6, 2004 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)