NISA WHOLESALE LIMITED
Overview
| Company Name | NISA WHOLESALE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02939557 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NISA WHOLESALE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NISA WHOLESALE LIMITED located?
| Registered Office Address | Member Support Centre Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe North Lincolnshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NISA WHOLESALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TODAY'S WHOLESALE SERVICES LIMITED | Feb 15, 2006 | Feb 15, 2006 |
| TODAY'S GROUP LIMITED | Dec 18, 1997 | Dec 18, 1997 |
| TODAY'S DISTRIBUTION COMPANY LIMITED | Oct 10, 1994 | Oct 10, 1994 |
| TODAY'S BUYING COMPANY LIMITED | Jun 16, 1994 | Jun 16, 1994 |
What are the latest accounts for NISA WHOLESALE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 04, 2026 |
| Next Accounts Due On | Oct 04, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 05, 2025 |
What is the status of the latest confirmation statement for NISA WHOLESALE LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for NISA WHOLESALE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 05, 2025 | 4 pages | AA | ||
Appointment of Mr Dominic Adam Kendal-Ward as a director on Aug 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jerome Christophe Saint-Marc as a director on Aug 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2025 with updates | 4 pages | CS01 | ||
Appointment of Miss Flavia Agria as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||
Termination of appointment of Caroline Jane Sellers as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Change of details for Nisa Retail Limited as a person with significant control on Mar 27, 2025 | 2 pages | PSC05 | ||
Appointment of Mr Jerome Christophe Saint-Marc as a director on Dec 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Batt as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 07, 2024 | 4 pages | AA | ||
Appointment of Ms Katie Secretan as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Mcneill as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 01, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Thomas Neil Fletcher as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Peter Batt as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 02, 2022 | 4 pages | AA | ||
Appointment of Mr Michael Thomas Neil Fletcher as a director on Jan 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Ian Towle as a director on Jan 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Scott Etherington as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Mcneill as a director on Sep 24, 2021 | 2 pages | AP01 | ||
Appointment of Mr Kenneth Ian Towle as a director on Aug 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Steven Nuttall as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Who are the officers of NISA WHOLESALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AGRIA, Flavia | Secretary | Angel Square M60 0AG Manchester 1 England | 334739320001 | |||||||||||
| KENDAL-WARD, Dominic Adam | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 296876460003 | |||||||||
| SECRETAN, Katie | Director | Partner Support Centre Waldo Way, Normanby Enterprise Park DN15 9GE Scunthorpe Nisa Retail Limited United Kingdom | United Kingdom | British | 298055520001 | |||||||||
| BAMFORTH, Rachel | Secretary | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | 234559560001 | |||||||||||
| HAIGH, John | Secretary | Waldo Way DN15 9GE Scunthorpe Msc South Humberside United Kingdom | British | 127743440001 | ||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| MCCRACKEN, Vincent Rodger Whyte | Secretary | The Stables 39a Westgate LN11 9YQ Louth Lincolnshire | British | 115626490001 | ||||||||||
| ROBINSON, Richard John | Secretary | 44 Lindum Road DN35 0BN Cleethorpes North East Lincolnshire | British | 57602820001 | ||||||||||
| SCHOFIELD, John | Secretary | Oaklands Hackney Lane Barlow S18 7TD Dronfield Derbyshire | British | 14935120002 | ||||||||||
| SCOTT, Benjamin Richard Denison | Secretary | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | 188655480002 | |||||||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 249234490001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ADDISON, John William | Director | 17 Sheridan Way ST15 8XG Stone Staffordshire | British | 17905170001 | ||||||||||
| ALI, Tariq Mahmood | Director | 40 Sutherland Avenue G41 4ES Glasgow Lanarkshire | Scotland | British | 529810002 | |||||||||
| BAKER, Nicholas Robert | Director | Beverly House Green Lane Scawthorpe DN5 7UY Doncaster South Yorkshire | British | 79343150001 | ||||||||||
| BATT, Peter | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 301305980001 | |||||||||
| BREWARD, Barrie | Director | 25 Crossfield Drive Worsley M28 1GP Manchester Lancashire | United Kingdom | British | 27539670001 | |||||||||
| BROWN, Robin | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | England | British | 158384670001 | |||||||||
| CLARK, James Antony Corbett | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | England | British | 200813130001 | |||||||||
| CRESWELL, Nigel Paul | Director | 15 Harwater Drive IG10 1LP Loughton Essex | British | 57197580001 | ||||||||||
| CULLEN, David Gerald | Director | 1 Cold Harbour Lane RH4 3BN Dorking Surrey | British | 1767310001 | ||||||||||
| DALE, Christopher | Director | Drumfield House Wrawby Road DN20 8DT Brigg South Humberside | Great Britain | British | 29811870001 | |||||||||
| DHAMECHA, Manish Shantilal | Director | 12 White Orchards HA7 3NN Stanmore Middlesex | United Kingdom | British | 16041510002 | |||||||||
| DUNN, John | Director | 69 Ashburn Road Milngavie G62 7PG Glasgow Scotland | British | 41589940001 | ||||||||||
| ETHERINGTON, Michael Scott | Director | Normanby Enterprise Park DN15 9GE Scunthorpe Waldo Way United Kingdom | United Kingdom | British | 340238940001 | |||||||||
| FLETCHER, Michael Thomas Neil | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 294820160001 | |||||||||
| GARVIN, Peter | Director | 8 Oriel Mount Oriel Road S10 3TF Sheffield South Yorkshire | British | 39597900002 | ||||||||||
| GYLES, David Martin | Director | 50 Heol St Cattwg Pendoylan CF7 7UG Cowbridge South Glamorgan | United Kingdom | British | 31441460001 | |||||||||
| HANNAH, Ronald Scott Murray | Director | Burnbridge Prieston Road PA11 3AW Bridge Of Weir | Scotland | British | 104600001 | |||||||||
| HUNT, Rodney Andrew | Director | The White House Greengate Epworth DN9 1EZ Doncaster South Yorkshire | England | British | 22414080001 | |||||||||
| JENKINS, Philip Trevor | Director | Pear Tree House Rooks Lane DN10 4AF Misterton Doncoaster | British | 72774150001 | ||||||||||
| KHERA, Kundan Singh | Director | 134 West Bromwich Street WS1 4DB Walsall West Midlands | British | 22414070001 | ||||||||||
| LAIRD, William Alexander | Director | Waldo Way DN15 9GE Scunthorpe Msc South Humberside United Kingdom | United Kingdom | British | 112182480001 | |||||||||
| LARGE, Robert Charles | Director | 7 Orchard Close Walton On Trent DE12 8NN Swadlincote Derbyshire | British | 2623610001 | ||||||||||
| LEMM, Trevor Alan | Director | Himsworth House Low St Carlton DN14 9PJ Goole North Humberside | British | 62356540001 |
Who are the persons with significant control of NISA WHOLESALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Co-Op Wholesale Limited | Apr 06, 2016 | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NISA WHOLESALE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 04, 2017 | Oct 21, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0