Background WavePink WaveYellow Wave

NSS TESTING LIMITED (04659300)

NSS TESTING LIMITED (04659300) is an active UK company. incorporated on 7 February 2003. with registered office in Castleford. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. NSS TESTING LIMITED has been registered for 23 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
04659300
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
43210, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSS TESTING LIMITED

NSS TESTING LIMITED is an active company incorporated on 7 February 2003 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. NSS TESTING LIMITED was registered 23 years ago.(SIC: 43210, 43290)

Status

active

Active since 23 years ago

Company No

04659300

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

PM LEEDS LIMITED
From: 7 February 2003To: 5 March 2019
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

239 Ashley Road Hale Altrincham Greater Manchester WA15 9NE England
From: 2 December 2020To: 19 January 2022
3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN United Kingdom
From: 19 April 2018To: 2 December 2020
Evans Business Park Hartwith Way Harrogate North Yorkshire HG3 2XA United Kingdom
From: 18 August 2017To: 19 April 2018
11 Spa Industrial Estate Buslingthorpe Green Leeds LS7 2HG
From: 7 February 2003To: 18 August 2017
Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Loan Cleared
Jul 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Loan Secured
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Loan Secured
Sept 19
Director Left
Aug 20
Director Joined
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Jun 23
Owner Exit
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 12 Aug 2024

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 07 Jan 2022

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

MORGAN, Avril Lesley

Resigned
10 West Hill Avenue, LeedsLS7 3QH
Secretary
Appointed 07 Feb 2003
Resigned 04 Aug 2017

BETHELL, Niel Bradley

Resigned
Ashley Road, AltrinchamWA15 9NE
Born January 1977
Director
Appointed 01 Mar 2019
Resigned 06 Mar 2023

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 07 Jan 2022
Resigned 12 Aug 2024

MORGAN, Avril Lesley

Resigned
Hartwith Way, HarrogateHG3 2XA
Born July 1952
Director
Appointed 07 Feb 2003
Resigned 04 Aug 2017

MORGAN, Peter

Resigned
Hartwith Way, HarrogateHG3 2XA
Born January 1953
Director
Appointed 07 Feb 2003
Resigned 04 Aug 2017

REDFERN, Julie Anne

Resigned
Flemming Court, CastlefordWF10 5HW
Born December 1973
Director
Appointed 23 Dec 2020
Resigned 07 Mar 2023

SEATON, Philip

Resigned
Ashley Road, AltrinchamWA15 9NE
Born April 1987
Director
Appointed 01 Aug 2019
Resigned 07 Jan 2022

TASKER, John Thornton

Resigned
Bullerthorpe Lane, LeedsLS15 9JN
Born December 1966
Director
Appointed 04 Aug 2017
Resigned 01 Mar 2019

TEASDALE, Roger Peter

Resigned
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 07 Jan 2022
Resigned 31 May 2023

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

WONG, Philip Chi Ho

Resigned
Ashley Road, AltrinchamWA15 9NE
Born February 1975
Director
Appointed 02 Mar 2019
Resigned 31 Jul 2020

Persons with significant control

5

1 Active
4 Ceased

Nationwide Specialist Services Limited

Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2023
Ceased 13 Mar 2023
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2023
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 13 Mar 2023

Mrs Avril Lesley Morgan

Ceased
Hartwith Way, HarrogateHG3 2XA
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2017

Mr Peter Morgan

Ceased
Hartwith Way, HarrogateHG3 2XA
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
2 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Resolution
5 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Statement Of Companys Objects
1 September 2017
CC04CC04
Memorandum Articles
29 August 2017
MAMA
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
10 December 2004
225Change of Accounting Reference Date
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Incorporation Company
7 February 2003
NEWINCIncorporation