Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOS 5 LIMITED
Company Information for

NOS 5 LIMITED

EASTLEIGH COURT, BISHOPSTROW, WARMINSTER, BA12 9HW,
Company Registration Number
05707124
Private Limited Company
Active

Company Overview

About Nos 5 Ltd
NOS 5 LIMITED was founded on 2006-02-13 and has its registered office in Warminster. The organisation's status is listed as "Active". Nos 5 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
NOS 5 LIMITED
 
Legal Registered Office
EASTLEIGH COURT
BISHOPSTROW
WARMINSTER
BA12 9HW
Other companies in W1K
 
Filing Information
Company Number 05707124
Company ID Number 05707124
Date formed 2006-02-13
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 13/02/2016
Return next due 13/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB890209226  
Last Datalog update: 2024-03-06 20:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOS 5 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.
Companies with same name NOS 5 LIMITED
The following companies were found which have the same name as NOS 5 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOS 55 - 65 HALLIARD COURT LIMITED 63 HALLIARD COURT BARQUENTINE PLACE ATLANTIC WHARF CARDIFF CF10 4NH Active Company formed on the 2016-06-09

Company Officers of NOS 5 LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER HEANEY
Company Secretary 2007-03-08
STEPHEN JOHN EAST
Director 2013-06-29
JONATHAN OTTLEY SHORT
Director 2016-04-11
NICHOLAS JOHN VETCH
Director 2013-06-29
RUPERT PETER WALLMAN
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROBERT FABER
Director 2013-06-29 2016-04-11
RUPERT FRANK KIRBY
Director 2013-08-01 2015-12-16
NICHOLAS JOHN GREGORY
Director 2006-02-13 2013-06-29
MICHAEL EDWARD RILEY
Director 2006-02-13 2013-06-29
VICTORIA ANN WHITEHOUSE
Director 2007-03-08 2013-06-29
NEIL WILLIAM RAMAGE
Company Secretary 2006-02-13 2007-10-01
GIUSEPPE ANTONIO CREDALI
Company Secretary 2006-02-13 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER HEANEY EROICA MANAGEMENT SERVICES LIMITED Company Secretary 2008-01-28 CURRENT 2007-01-15 Active
WILLIAM ALEXANDER HEANEY GILFIN PROPERTY HOLDINGS LIMITED Company Secretary 2007-08-29 CURRENT 1982-01-18 Liquidation
WILLIAM ALEXANDER HEANEY NOS 6 LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
WILLIAM ALEXANDER HEANEY NOS 7 LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
WILLIAM ALEXANDER HEANEY LSR TRUSTEE LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
WILLIAM ALEXANDER HEANEY ALINA HOLDINGS PLC Company Secretary 2007-03-08 CURRENT 2004-12-06 Active
WILLIAM ALEXANDER HEANEY NOS 4 LIMITED Company Secretary 2007-03-08 CURRENT 2006-02-13 Active
WILLIAM ALEXANDER HEANEY CPAM REALISATIONS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Liquidation
WILLIAM ALEXANDER HEANEY C REALISATIONS LIMITED Company Secretary 1994-10-01 CURRENT 1986-04-25 Liquidation
WILLIAM ALEXANDER HEANEY CPS REALISATIONS LIMITED Company Secretary 1992-10-01 CURRENT 1987-08-28 Dissolved 2015-10-22
WILLIAM ALEXANDER HEANEY CHESTERTON INTERNATIONAL LIMITED Company Secretary 1992-10-01 CURRENT 1990-03-26 Liquidation
STEPHEN JOHN EAST GRACECHURCH COMMERCIAL INVESTMENTS LIMITED Director 2013-06-29 CURRENT 2011-03-03 Dissolved 2016-03-10
STEPHEN JOHN EAST NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
STEPHEN JOHN EAST NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
STEPHEN JOHN EAST NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
STEPHEN JOHN EAST GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
STEPHEN JOHN EAST LSR TRUSTEE LIMITED Director 2010-02-11 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN JOHN EAST EGERTON-ROTHESAY SCHOOL LIMITED Director 2002-05-27 CURRENT 1988-03-02 Active
STEPHEN JOHN EAST EGERTON ROTHESAY Director 2001-10-24 CURRENT 2001-10-09 Active
STEPHEN JOHN EAST PACT HOLDINGS LIMITED Director 1991-02-01 CURRENT 1957-11-06 Active
JONATHAN OTTLEY SHORT HEYLO HOUSING GROUP LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
JONATHAN OTTLEY SHORT HH NO. 1 LIMITED Director 2016-04-28 CURRENT 2014-07-10 Active
JONATHAN OTTLEY SHORT HHT LIMITED Director 2016-04-28 CURRENT 2014-02-17 Active - Proposal to Strike off
JONATHAN OTTLEY SHORT NOS 4 LIMITED Director 2016-04-11 CURRENT 2006-02-13 Active
JONATHAN OTTLEY SHORT NOS 6 LIMITED Director 2016-04-11 CURRENT 2007-03-28 Active
JONATHAN OTTLEY SHORT NOS 7 LIMITED Director 2016-04-11 CURRENT 2007-03-28 Active - Proposal to Strike off
JONATHAN OTTLEY SHORT GILFIN PROPERTY HOLDINGS LIMITED Director 2016-04-11 CURRENT 1982-01-18 Liquidation
JONATHAN OTTLEY SHORT SENTRINO CAPITAL LIMITED Director 2015-09-17 CURRENT 2015-09-17 Liquidation
JONATHAN OTTLEY SHORT SENTRINO INVESTMENTS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
JONATHAN OTTLEY SHORT INTERNOS INVESTMENTS (GO) LIMITED Director 2009-12-11 CURRENT 2006-10-24 Dissolved 2018-02-02
JONATHAN OTTLEY SHORT INTERNOS 51B LIMITED Director 2009-12-11 CURRENT 2007-02-21 Dissolved 2018-02-02
JONATHAN OTTLEY SHORT INTERNOS REAL ESTATE LIMITED Director 2009-12-11 CURRENT 2005-04-28 Active - Proposal to Strike off
JONATHAN OTTLEY SHORT SENTRINO MANAGEMENT LIMITED Director 2009-12-11 CURRENT 2005-04-22 Liquidation
JONATHAN OTTLEY SHORT PRINCIPAL REAL ESTATE LIMITED Director 2009-12-11 CURRENT 2006-09-27 Active
JONATHAN OTTLEY SHORT SENTRINO GENERAL PARTNER LIMITED Director 2007-12-10 CURRENT 2007-11-22 Active - Proposal to Strike off
JONATHAN OTTLEY SHORT PRINCIPAL REAL ESTATE EUROPE LIMITED Director 2007-12-10 CURRENT 2007-11-22 Active
NICHOLAS JOHN VETCH PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
NICHOLAS JOHN VETCH QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
NICHOLAS JOHN VETCH FUND FOR GLOBAL HUMAN RIGHTS UK Director 2016-10-24 CURRENT 2013-01-11 Active
NICHOLAS JOHN VETCH BYWAYS INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
NICHOLAS JOHN VETCH BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
NICHOLAS JOHN VETCH NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
NICHOLAS JOHN VETCH NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
NICHOLAS JOHN VETCH GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-12 CURRENT 2000-11-07 Active
NICHOLAS JOHN VETCH LSR TRUSTEE LIMITED Director 2007-03-30 CURRENT 2007-03-22 Active - Proposal to Strike off
NICHOLAS JOHN VETCH ALINA HOLDINGS PLC Director 2007-03-30 CURRENT 2004-12-06 Active
NICHOLAS JOHN VETCH BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
NICHOLAS JOHN VETCH BEDALES SCHOOL Director 2005-03-11 CURRENT 1933-06-12 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
NICHOLAS JOHN VETCH BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
NICHOLAS JOHN VETCH KATE FORMAN DESIGNS LIMITED Director 2002-10-22 CURRENT 2002-10-04 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
NICHOLAS JOHN VETCH THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
NICHOLAS JOHN VETCH THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
NICHOLAS JOHN VETCH THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
NICHOLAS JOHN VETCH BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active
NICHOLAS JOHN VETCH BIG YELLOW GROUP PLC Director 1998-09-04 CURRENT 1998-08-26 Active
RUPERT PETER WALLMAN NOS 7 LIMITED Director 2016-04-11 CURRENT 2007-03-28 Active - Proposal to Strike off
RUPERT PETER WALLMAN NOS 4 LIMITED Director 2015-12-16 CURRENT 2006-02-13 Active
RUPERT PETER WALLMAN NOS 6 LIMITED Director 2015-12-16 CURRENT 2007-03-28 Active
RUPERT PETER WALLMAN GILFIN PROPERTY HOLDINGS LIMITED Director 2015-12-16 CURRENT 1982-01-18 Liquidation

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
2023-08-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL WINDSOR
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DONELL
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-11AP03Appointment of Mr Alasdair Johnston as company secretary on 2022-08-11
2022-08-05AP01DIRECTOR APPOINTED MR TIMOTHY DONELL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR GARETH MAITLAND EDWARDS
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MAITLAND EDWARDS
2021-08-03TM02Termination of appointment of William Alexander Heaney on 2021-07-30
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER HEANEY
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07PSC05Change of details for Alina Holdings Plc as a person with significant control on 2019-11-25
2021-04-06PSC05Change of details for The Local Shopping Reit Plc as a person with significant control on 2020-11-26
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-17AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-09-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER HEANEY
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 65 Grosvenor Street London W1K 3JH England
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EAST
2019-10-08AP01DIRECTOR APPOINTED MR GARETH MAITLAND EDWARDS
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PETER WALLMAN
2019-10-07AP01DIRECTOR APPOINTED MR CHARLES DUNCAN SOUKUP
2019-10-07PSC07CESSATION OF STEPHEN JOHN EAST AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-14CH01Director's details changed for Mr Rupert Peter Wallman on 2019-03-14
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM C/O Internos Global 65 Grosvenor Street London W1K 3JH
2019-02-28CH01Director's details changed for Mr Nicholas John Vetch on 2019-02-25
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057071240048
2016-05-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-12AP01DIRECTOR APPOINTED MR JONATHAN OTTLEY SHORT
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT FABER
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-15AR0113/02/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT FRANK KIRBY
2016-01-13AP01DIRECTOR APPOINTED MR RUPERT PETER WALLMAN
2015-10-01SH20Statement by Directors
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01SH19Statement of capital on 2015-10-01 GBP 1
2015-10-01CAP-SSSolvency Statement dated 24/09/15
2015-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-04-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057071240048
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 22000002
2015-02-19AR0113/02/15 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Mr Stephen John East on 2014-09-01
2014-03-18MISCSection 519
2014-03-13AUDAUDITOR'S RESIGNATION
2014-02-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 22000002
2014-02-13AR0113/02/14 FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 6TH FLOOR, PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA
2013-08-01AP01DIRECTOR APPOINTED MR RUPERT FRANK KIRBY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITEHOUSE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY
2013-07-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN VETCH
2013-07-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN EAST
2013-07-23AP01DIRECTOR APPOINTED MR STEVEN ROBERT FABER
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-13AR0113/02/13 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-15AR0113/02/12 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16AR0113/02/11 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-15AR0113/02/10 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-22RES01ALTER ARTICLES 24/09/2007
2009-07-22MEM/ARTSARTICLES OF ASSOCIATION
2009-02-24363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA
2009-02-24190LOCATION OF DEBENTURE REGISTER
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-04363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RILEY / 01/01/2008
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 4TH FLOOR, 11 HANOVER STREET MAYFAIR LONDON W15 1YQ
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA
2007-10-15288bSECRETARY RESIGNED
2007-10-15123NC INC ALREADY ADJUSTED 24/09/07
2007-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-15RES04£ NC 1000/22001000 24/
2007-10-1588(2)RAD 24/09/07--------- £ SI 22000000@1=22000000 £ IC 2/22000002
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24288bSECRETARY RESIGNED
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-03-1588(2)RAD 13/02/06--------- £ SI 2@1=2
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to NOS 5 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 NOS 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL MORTGAGE DEED 2007-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL MORTGAGE DEED 2007-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-02-20 Satisfied THE ROYAL BANK OF SCOTLAND (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL MORTGAGE DEED 2007-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL MORTGAGE DEED 2007-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-23 Satisfied THE ROYAL BANK OF SCOTLAND (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-19 Satisfied THE ROYAL BANK OF SCOTLAND (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2007-01-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL MORTGAGE DEED 2006-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2006-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2006-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL MORTGAGE DEED 2006-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2006-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2006-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2006-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC THE SECURITY AGENT
SUPPLEMENTAL MORTGAGE DEED 2006-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
SUPPLEMENTAL MORTGAGE DEED 2006-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of NOS 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOS 5 LIMITED
Trademarks
We have not found any records of NOS 5 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BELMONT SUPER NEWS LTD 2011-03-08 Outstanding
RENT DEPOSIT DEED R & K HARTLEPOOL LIMITED 2010-10-19 Outstanding
RENT DEPOSIT DEED KHS RETAIL LIMITED 2008-12-19 Outstanding

We have found 3 mortgage charges which are owed to NOS 5 LIMITED

Income
Government Income
We have not found government income sources for NOS 5 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 (68100 - Buying and selling of own real estate) as NOS 5 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NOS 5 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 NOS 5 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 NOS 5 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.