UKBizDB.co.uk

NSG UK ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nsg Uk Enterprises Limited. The company was founded 18 years ago and was given the registration number 05584873. The firm's registered office is in NR. ORMSKIRK. You can find them at European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NSG UK ENTERPRISES LIMITED
Company Number:05584873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Secretary01 July 2008Active
Nippon Sheet Glass Company, Limited, West Wing 5-27, Mita 3-Chome, Minato-Ku, Japan,

Director04 February 2019Active
Sumitomo Fudosan Mita Twin Building, West Wing 5-27, Mita 3-Chome, Minato-Ku, Japan,

Director29 June 2012Active
European Technical Centre, Hall Lane, Lathom, Ormskirk, L40 5UF

Director01 October 2009Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director25 June 2021Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director01 July 2023Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director04 February 2013Active
European Technical Centre, Hall Lane, Lathom, Ormskirk, L40 5UF

Director01 October 2009Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director23 April 2021Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary06 October 2005Active
26-1-201 Higashiabiko 2-Chome, Abiko, Japan,

Secretary22 February 2006Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Secretary19 June 2006Active
17-5 Kouhoku-Ku, Shimoda-Cho 2-Chome, Yokohama-Shi, Japan,

Director22 February 2006Active
9 Cheapside, London, EC2V 6AD

Nominee Director06 October 2005Active
9 Cheapside, London, EC2V 6AD

Nominee Director06 October 2005Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director09 May 2016Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director04 February 2013Active
Smiths Group Plc, 2nd Floor, Cardinal Place, 80 Victoria Street, London, SW1E 5JL

Director19 June 2006Active
2 Southbourne Close, Selly Park, Birmingham, B29 7LU

Director08 December 2008Active
3-10-18 Noge, Setagaya-Ku, Japan, FOREIGN

Director22 February 2006Active
European Technical Centre, Hall Lane, Lathom, Ormskirk, L40 5UF

Director01 October 2009Active
Nippon Sheet Glass Co., Ltd., West Wing, 5-27 Mita 3-Chome, Minato-Ku, Japan,

Director12 August 2020Active
Richmond House, 138 Boughton, Chester, CH3 5BP

Director19 June 2006Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director04 February 2013Active
1 High Warren Close, Appleton, Warrington, WA4 5SB

Director17 October 2007Active
European Technical Centre, Hall Lane, Lathom, Ormskirk, L40 5UF

Director01 October 2009Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director04 February 2019Active
Sumitomo Fudosan Mita Twin Building, West Wing 5-27, Mita 3-Chome, Minato-Ku, Japan,

Director29 June 2012Active
201, 2-6-2, Jiyugaoka, Meguro, Tokyo, Japan, FOREIGN

Director22 February 2006Active
Fairways 14 Bellcast Close, Appleton, Warrington, WA4 5SA

Director01 January 2007Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director01 May 2012Active
16 Gainsborough House, Frognal Rise Hampstead, London, NW3 6PZ

Director23 February 2007Active

People with Significant Control

Nsg Holding (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:European Technical Centre, Hall Lane, Ormskirk, England, L40 5UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-08-21Accounts

Accounts amended with accounts type full.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-04-02Capital

Capital variation of rights attached to shares.

Download
2020-04-02Capital

Capital name of class of shares.

Download
2020-03-20Resolution

Resolution.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Resolution

Resolution.

Download
2019-10-14Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.