NISA-TODAY'S (IRELAND) LIMITED
Overview
| Company Name | NISA-TODAY'S (IRELAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02989945 |
| 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-TODAY'S (IRELAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NISA-TODAY'S (IRELAND) LIMITED located?
| Registered Office Address | Member Support Centre Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe North Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NISA-TODAY'S (IRELAND) 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-TODAY'S (IRELAND) LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for NISA-TODAY'S (IRELAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 05, 2025 | 4 pages | AA | ||
Confirmation statement made on Sep 29, 2025 with updates | 4 pages | CS01 | ||
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 | ||
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 | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
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 Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 01, 2023 | 4 pages | AA | ||
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 Sep 29, 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 | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Who are the officers of NISA-TODAY'S (IRELAND) 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 | 334739390001 | |||||||||||
| 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 | 234559500001 | |||||||||||
| HAIGH, John | Secretary | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire Uk | 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 | 193254400001 | |||||||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 249298050001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ARNELL, James Harold | Director | 57 Shaw Drive Scartho DN33 2JB Grimsby N E Lincolnshire | England | British | 20147990001 | |||||||||
| BATT, Peter | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 301305980001 | |||||||||
| BLACK, Rowan Mcmillan Berry | Director | Arlesey Grove 278 Ballynahinch Road BT27 5LS Lisburn County Antrim | Northern Ireland | British | 143814520001 | |||||||||
| BROWN, Robin | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire | England | British | 158384670001 | |||||||||
| BROWNIE, Raymond Gordon | Director | The Homestead 22 Ballyrussell Road Dundonald BT16 1XE Belfast | British | 41595800002 | ||||||||||
| CLARK, James Antony Corbett | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire | England | British | 200813130001 | |||||||||
| 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 | |||||||||
| EMERSON, Henry George | Director | Little Castle Dillon BT61 9HJ Armagh County Armagh | Northern Ireland | British | 181698780001 | |||||||||
| 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 | British | 41181170002 | ||||||||||
| GILMORE, Robert Alan | Director | 9 Four Winds Avenue BT8 4GF Belfast County Down | British | 44508740002 | ||||||||||
| GRAVES, Colin James | Director | Merle Common House Merle Common Road RH8 0RP Oxted Surrey | United Kingdom | British | 69670880002 | |||||||||
| HUNT, Rodney Andrew | Director | The White House Greengate Epworth DN9 1EZ Doncaster South Yorkshire | England | British | 22414080001 | |||||||||
| KENNEDY, Sean Francis | Director | 7 Olde Forge Manor Malone Road BT11 Belfast County Antrim | British | 38792140001 | ||||||||||
| LONG, Brian Trevor | Director | 205 Glenshane Road BT47 3EW Cross Londonderry | Northern Ireland | British | 144534640001 | |||||||||
| LUNDY, Graham | Director | Bishop Burton Road Cherry Burton Beverley Turret House 1 Two Riggs East Yorkshire | England | British | 22414090003 | |||||||||
| MCGUGGAN, Paul | Director | 271 Finvoy Road Rasharkin BT44 8SD Ballymena County Antrim | British | 73851930001 | ||||||||||
| MCNEILL, John | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire United Kingdom | Scotland | British | 264408660001 | |||||||||
| MILLAR, John | Director | 14 Laurelhill Road BT28 2UH Lisburn County Antrim N Ireland | British | 29858730001 | ||||||||||
| MISRA, Arnu Kumar | Director | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre North Lincolnshire | United Kingdom | British | 227695390001 | |||||||||
| MORRISON, Robert Henry | Director | 70 Wandsworth Road BT4 3LW Belfast Northern Ireland | British | 144532690001 |
Who are the persons with significant control of NISA-TODAY'S (IRELAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Co-Op Wholesale Limited | Apr 06, 2016 | Waldo Way Normanby Enterprise Park DN15 9GE Scunthorpe Member Support Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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