Nsert (Uk) Limited

DataGardener
nsert (uk) limited
live
Micro

Nsert (uk) Limited

08225340Private Limited With Share Capital

Care Of Helix Tool Company Ltd, Lowfields Road, Leeds, LS126UB
Incorporated

24/09/2012

Company Age

13 years

Directors

3

Employees

3

SIC Code

46760

Risk

low risk

Company Overview

Registration, classification & business activity

Nsert (uk) Limited (08225340) is a private limited with share capital incorporated on 24/09/2012 (13 years old) and registered in leeds, LS126UB. The company operates under SIC code 46760 and is classified as Micro.

Nsert (uk) limited is a wholesale company based out of 44 denwick close waldridge park estate, chester le streer, united kingdom.

Private Limited With Share Capital
SIC: 46760
Micro
Incorporated 24/09/2012
LS126UB
3 employees

Financial Overview

Total Assets

£608.9K

Liabilities

£199.1K

Net Assets

£409.9K

Est. Turnover

£935.8K

AI Estimated
Unreported
Cash

£298.8K

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2025
Resolution
Category:Resolution
Date:24-01-2025
Memorandum Articles
Category:Incorporation
Date:24-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Capital Allotment Shares
Category:Capital
Date:20-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Legacy
Category:Mortgage
Date:08-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:22-11-2012
Incorporation Company
Category:Incorporation
Date:24-09-2012

Import / Export

Imports
12 Months1
60 Months25
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Care Of Helix Tool Company Ltd, Lowfields Road, Leeds, Ls12 6Ub, LS126UBRegistered

Contact

01915487099
sales@nsert-uk.com
Care Of Helix Tool Company Ltd, Lowfields Road, Leeds, LS126UB