Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSS HIRE LIMITED
Company Information for

NSS HIRE LIMITED

13-14 FLEMMING COURT, CASTLEFORD, WF10 5HW,
Company Registration Number
04664914
Private Limited Company
Active

Company Overview

About Nss Hire Ltd
NSS HIRE LIMITED was founded on 2003-02-12 and has its registered office in Castleford. The organisation's status is listed as "Active". Nss Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NSS HIRE LIMITED
 
Legal Registered Office
13-14 FLEMMING COURT
CASTLEFORD
WF10 5HW
Other companies in BL8
 
Previous Names
AA ACCESS (SPECIALISTS) LTD05/03/2019
Filing Information
Company Number 04664914
Company ID Number 04664914
Date formed 2003-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSS HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NSS HIRE LIMITED

Current Directors
Officer Role Date Appointed
ADAM EDWARD BETHELL
Director 2017-10-31
NIEL BRADLEY BETHELL
Director 2017-10-10
PHILIP CHI HO WONG
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN AINSWORTH
Company Secretary 2003-02-25 2017-10-10
ANDREW DOUGLAS AINSWORTH
Director 2003-02-25 2017-10-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-12 2003-02-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-12 2003-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM EDWARD BETHELL OUTREACH ACCESS HOLDINGS LIMITED Director 2018-02-16 CURRENT 2017-12-07 Active - Proposal to Strike off
ADAM EDWARD BETHELL OUTREACH ACCESS LIMITED Director 2018-02-16 CURRENT 2017-12-05 Active - Proposal to Strike off
ADAM EDWARD BETHELL AA ACCESS (HOLDINGS) LIMITED Director 2017-10-31 CURRENT 2011-05-19 Active - Proposal to Strike off
NIEL BRADLEY BETHELL NATIONWIDE SPECIALIST SERVICES LIMITED Director 2018-05-03 CURRENT 2018-04-18 Active
NIEL BRADLEY BETHELL OUTREACH ACCESS HOLDINGS LIMITED Director 2018-02-16 CURRENT 2017-12-07 Active - Proposal to Strike off
NIEL BRADLEY BETHELL OUTREACH ACCESS LIMITED Director 2018-02-16 CURRENT 2017-12-05 Active - Proposal to Strike off
NIEL BRADLEY BETHELL AA ACCESS (HOLDINGS) LIMITED Director 2017-10-10 CURRENT 2011-05-19 Active - Proposal to Strike off
PHILIP CHI HO WONG OUTREACH ACCESS HOLDINGS LIMITED Director 2018-02-16 CURRENT 2017-12-07 Active - Proposal to Strike off
PHILIP CHI HO WONG OUTREACH ACCESS LIMITED Director 2018-02-16 CURRENT 2017-12-05 Active - Proposal to Strike off
PHILIP CHI HO WONG AA ACCESS (HOLDINGS) LIMITED Director 2017-10-31 CURRENT 2011-05-19 Active - Proposal to Strike off
PHILIP CHI HO WONG NSS MAINTENANCE LIMITED Director 2016-06-20 CURRENT 2005-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-02APPOINTMENT TERMINATED, DIRECTOR ROGER PETER TEASDALE
2023-03-15APPOINTMENT TERMINATED, DIRECTOR NIEL BRADLEY BETHELL
2023-03-15APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE REDFERN
2023-02-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-11-17Current accounting period extended from 30/06/22 TO 31/12/22
2022-11-17Current accounting period extended from 30/06/22 TO 31/12/22
2022-11-17AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01Memorandum articles filed
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01RES01ADOPT ARTICLES 01/02/22
2022-01-25APPOINTMENT TERMINATED, DIRECTOR ADAM EDWARD BETHELL
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EDWARD BETHELL
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 239 Ashley Road Hale Altrincham Cheshire WA15 9NE England
2022-01-19DIRECTOR APPOINTED MR ADAM JOHN COATES
2022-01-19DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE
2022-01-19DIRECTOR APPOINTED MR ROGER PETER TEASDALE
2022-01-19AP01DIRECTOR APPOINTED MR ADAM JOHN COATES
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 239 Ashley Road Hale Altrincham Cheshire WA15 9NE England
2021-10-14PSC02Notification of Nationwide Specialist Services Limited as a person with significant control on 2021-06-30
2021-10-14PSC07CESSATION OF AA ACCESS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046649140004
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046649140006
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046649140002
2020-12-30AP01DIRECTOR APPOINTED MS JULIE ANNE REDFERN
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHI HO WONG
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-23AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-03-05PSC05Change of details for Aa Access (Holdings) Limited as a person with significant control on 2019-03-05
2019-03-05RES15CHANGE OF COMPANY NAME 05/03/19
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046649140005
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046649140004
2017-10-31AP01DIRECTOR APPOINTED MR ADAM EDWARD BETHELL
2017-10-31AP01DIRECTOR APPOINTED MR PHILIP CHI HO WONG
2017-10-24RES13Resolutions passed:
  • (The debenture); (guarantee and indemnity); (security trust deed); (deed of priority);) (together the security documents). The directors authorised to take action or enter into any other documents. 10/10/2017
2017-10-18AP01DIRECTOR APPOINTED MR NIEL BRADLEY BETHELL
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM 70 Market Street Tottington Bury BL8 3LJ
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS AINSWORTH
2017-10-18TM02Termination of appointment of Joan Ainsworth on 2017-10-10
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046649140003
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046649140002
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0112/02/15 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0112/02/14 ANNUAL RETURN FULL LIST
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0112/02/13 ANNUAL RETURN FULL LIST
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0112/02/12 FULL LIST
2011-04-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-10AR0112/02/11 FULL LIST
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0112/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS AINSWORTH / 01/03/2010
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-0788(2)RAD 25/02/03--------- £ SI 1@1=1 £ IC 1/2
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288bSECRETARY RESIGNED
2003-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NSS HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NSS HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2017-10-10 Outstanding BGF NOMINEES LIMITED AS SECURITY TRUSTEE
2017-10-10 Outstanding ANDREW DOUGLAS AINSWORTH
DEBENTURE 2003-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NSS HIRE LIMITED

Intangible Assets
Patents
We have not found any records of NSS HIRE LIMITED registering or being granted any patents
Domain Names

NSS HIRE LIMITED owns 1 domain names.

aaaccess.co.uk  

Trademarks
We have not found any records of NSS HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSS HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NSS HIRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NSS HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSS HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NSS HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.