Company number 04270043
Status Active
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address FIRST FLOOR, 4-10 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
GBP 2
. The most likely internet sites of NEXTSAVE LIMITED are www.nextsave.co.uk, and www.nextsave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Nextsave Limited is a Private Limited Company.
The company registration number is 04270043. Nextsave Limited has been working since 14 August 2001.
The present status of the company is Active. The registered address of Nextsave Limited is First Floor 4 10 College Road Harrow Middlesex Ha1 1be. The company`s financial liabilities are £101.01k. It is £96.51k against last year. The cash in hand is £11.29k. It is £5.8k against last year. And the total assets are £102.11k, which is £96.61k against last year. SINGH, Kuldeep is a Secretary of the company. SINGH, Amerjit is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
nextsave Key Finiance
LIABILITIES
£101.01k
+2141%
CASH
£11.29k
+105%
TOTAL ASSETS
£102.11k
+1757%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 August 2001
Appointed Date: 14 August 2001
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 30 August 2001
Appointed Date: 14 August 2001
Persons With Significant Control
Amerjit Singh
Notified on: 14 August 2016
72 years old
Nature of control: Has significant influence or control
NEXTSAVE LIMITED Events
29 Sep 2016
Confirmation statement made on 14 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
22 May 2015
Total exemption small company accounts made up to 31 August 2014
24 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
...
... and 44 more events
26 Apr 2002
New secretary appointed
21 Jan 2002
Registered office changed on 21/01/02 from: 3RD floor 19 phipp street london EC2A 4NZ
21 Jan 2002
Secretary resigned
21 Jan 2002
Director resigned
14 Aug 2001
Incorporation
10 May 2007
Mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 waterworks road birmingham west midlands t/n WK95035…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 112, parkinson street, burnley, lancashire l/h property…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 100 parkinson street, burnley, lancashire…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 47 parkinson street, burnley, lancashire…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 67 bankhouse road, nelson, burnley…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ardwick street burnley, lancashire. Together with all…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a spencer street, burnley, lancashire…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 80 parkinson street, burnley lancashire…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a parkinson street, burnley, lancashire…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 98 springfield road, burnley, lancashire…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a parkinson street, burnley, lancashire…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 30WHALLEY street, burnley, lancashire…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 23 whalley street, burnley, lancashire…
15 November 2004
Mortgage
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 23 pheasantford street burnley lancashire…
5 July 2004
Standard rim mortgage deed
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 202 laurel road, dudley, west midlands t/no WM652698, all…
5 July 2004
Standard rim mortgage deed
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 17 st albans road smethwick west midlands t/no WR7776, all…