NASSTAR MANAGED SERVICES GROUP LIMITED
Overview
| Company Name | NASSTAR MANAGED SERVICES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05396496 |
| 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 NASSTAR MANAGED SERVICES GROUP LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is NASSTAR MANAGED SERVICES GROUP LIMITED located?
| Registered Office Address | Melbourne House Brandy Carr Road Wakefield WF2 0UG West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NASSTAR MANAGED SERVICES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GCI MANAGED SERVICES GROUP LIMITED | Mar 09, 2017 | Mar 09, 2017 |
| GCI TELECOM GROUP LIMITED | Jun 13, 2005 | Jun 13, 2005 |
| WILCHAP 384 LIMITED | Mar 17, 2005 | Mar 17, 2005 |
What are the latest accounts for NASSTAR MANAGED SERVICES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NASSTAR MANAGED SERVICES GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for NASSTAR MANAGED SERVICES GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Statement of capital following an allotment of shares on Nov 05, 2024
| 3 pages | SH01 | ||
Registration of charge 053964960011, created on Nov 05, 2024 | 59 pages | MR01 | ||
Registration of charge 053964960012, created on Nov 05, 2024 | 59 pages | MR01 | ||
Statement of capital following an allotment of shares on Apr 03, 2023
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 053964960010, created on Jul 04, 2024 | 60 pages | MR01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Budge as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Who are the officers of NASSTAR MANAGED SERVICES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSGRAVE, Michael Paul | Director | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | England | Irish | 125036770001 | |||||
| ALLEN, Mark David | Secretary | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | British | 111355310002 | ||||||
| SHORTMAN, Joanne | Secretary | Richmond House Donnerville Gardens, Admaston TF5 0DE Telford Salop | British | 69509090001 | ||||||
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Bank Street Lincoln LN2 1DR Lincolnshire | 900013350001 | |||||||
| ALLEN, Mark David | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | England | British | 146619240001 | |||||
| BROWN, Ian Christopher | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | England | British | 75493580001 | |||||
| BUDGE, Kevin John | Director | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | United Kingdom | British | 97406200003 | |||||
| CHURCHILL, Wayne Winston | Director | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | United Kingdom | British | 210788230003 | |||||
| CLARKE, Anna Ruth | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | England | British | 258177910001 | |||||
| CRONIN, John James | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | England | British | 87204060001 | |||||
| HOWARD, Timothy David | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | England | British | 113973210001 | |||||
| KEAY, James Campbell Fraser | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | United Kingdom | British | 57892640003 | |||||
| MARTIN, Wayne Jason | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | United Kingdom | British | 69508920001 | |||||
| MCQUEEN, Donald Charles | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | United Kingdom | British | 48279590002 | |||||
| SUNNER, Gurinder Singh | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | United Kingdom | British | 189567230001 | |||||
| THIRKILL, Adrian Albert | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | England | British | 205369080001 | |||||
| WHITTARD, Tim Peter Graham | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | United Kingdom | British | 249897890001 | |||||
| WILCHAP NOMINEES LIMITED | Nominee Director | PO BOX 16 New Oxford House Town Hall Square DN31 1HE Grimsby North East Lincolnshire | 900013340001 |
Who are the persons with significant control of NASSTAR MANAGED SERVICES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nasstar Limited | May 04, 2018 | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jtc Trustees Limited | May 02, 2018 | Esplanade St. Helier 1075 JE2 3QA Jersey 28 Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Wayne Jason Martin | Apr 06, 2016 | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Gp Limited | Apr 06, 2016 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
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