ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nac Outsourcing Limited

Nac Outsourcing Limited is a liquidation company incorporated on 22 October 2009 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Nac Outsourcing Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
07053078
Private limited company
Age
16 years
Incorporated 22 October 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 October 2023 (2 years ago)
Next confirmation dated 22 October 2024
Was due on 5 November 2024 (11 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2023
Was due on 30 July 2024 (1 year 3 months ago)
Address
54 New Bridge Street West
Newcastle Upon Tyne
Tyne And Wear
NE1 8AP
Address changed on 26 Jun 2024 (1 year 4 months ago)
Previous address was 54 New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AP
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1972
Director • Italian • Lives in UK • Born in Jun 1980
Director • Head Of HR • British • Lives in UK • Born in Oct 1975
Director • Operations Director • British • Lives in UK • Born in Jul 1958
Nac Trading Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ocean Micro Pub Limited
Lisa Jane Snaith is a mutual person.
Active
8levate Ltd
Margherita Pasquariello is a mutual person.
Active
8levate Consulting Ltd
Margherita Pasquariello is a mutual person.
Active
N A Consultants Ltd
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
Nac Trading Limited
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
N A College Limited
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
N A College Trust Limited
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
Nac MSS Limited
Lisa Jane Snaith, Margherita Pasquariello, and 2 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
£3.07K
Decreased by £1.5K (-33%)
Turnover
Unreported
Same as previous period
Employees
117
Decreased by 32 (-21%)
Total Assets
£145.43K
Decreased by £144.45K (-50%)
Total Liabilities
-£708.46K
Decreased by £171.32K (-19%)
Net Assets
-£563.03K
Increased by £26.88K (-5%)
Debt Ratio (%)
487%
Increased by 183.66% (+61%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Nov 2023
Mr Stephen Pallas Appointed
2 Years 4 Months Ago on 26 Jun 2023
Miss Lindsey Vickerson Appointed
2 Years 4 Months Ago on 26 Jun 2023
Full Accounts Submitted
2 Years 5 Months Ago on 9 May 2023
Mrs Margherita Pasquariello Appointed
2 Years 12 Months Ago on 1 Nov 2022
Mrs Lisa Jane Snaith Appointed
2 Years 12 Months Ago on 1 Nov 2022
Paul Robson Resigned
2 Years 12 Months Ago on 1 Nov 2022
Get Credit Report
Discover Nac Outsourcing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 17 June 2025
Submitted on 18 Aug 2025
Resolutions
Submitted on 26 Jun 2024
Statement of affairs
Submitted on 26 Jun 2024
Appointment of a voluntary liquidator
Submitted on 26 Jun 2024
Registered office address changed from 54 New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AP to 54 New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AP on 26 June 2024
Submitted on 26 Jun 2024
Registered office address changed from Unit 1 Spire Road Washington Tyne & Wear NE37 3ES United Kingdom to 54 New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AP on 26 June 2024
Submitted on 26 Jun 2024
Confirmation statement made on 22 October 2023 with no updates
Submitted on 7 Nov 2023
Appointment of Miss Lindsey Vickerson as a director on 26 June 2023
Submitted on 27 Jun 2023
Appointment of Mr Stephen Pallas as a director on 26 June 2023
Submitted on 27 Jun 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year