UKBizDB.co.uk

NSG UK SERVICES LIMITED

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

This company is commonly known as Nsg Uk Services Limited. The company was founded 90 years ago and was given the registration number 00286939. The firm's registered office is in KINGSTON. You can find them at Mwb Business Exchange, 12-50 Kingsgate Road, Kingston, Surrey. This company's SIC code is 2875 - Manufacture other fabricated metal products.

Company Information

Name:NSG UK SERVICES LIMITED
Company Number:00286939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1934
Jurisdiction:England - Wales
Industry Codes:
  • 2875 - Manufacture other fabricated metal products

Office Address & Contact

Registered Address:Mwb Business Exchange, 12-50 Kingsgate Road, Kingston, Surrey, KT2 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Cromford Way, New Malden, KT3 3BB

Secretary18 June 2001Active
818-20 Yonejima Showamachi, Kita Katsushikagun, Japan,

Director07 August 1998Active
2-30-7 Umesato, Suginami-Ku, Tokyo, Japan, FOREIGN

Director25 October 2000Active
1-13-19 Nishiochiai, Shinjuku-Ku, Japan, FOREIGN

Director30 June 1992Active
31 Almond Close, Barkham, Wokingham, RG11 4UU

Secretary-Active
3 Hornbeam Close, Wokingham, RG41 4UR

Secretary29 August 1995Active
22 Chiltern Court Mews, Fawcett Road, Windsor, SL4 5DJ

Secretary20 November 2000Active
15 Deacon Court, Dedworth Road, Windsor, SL4 4LW

Secretary01 June 2000Active
31 Almond Close, Barkham, Wokingham, RG11 4UU

Director-Active
24 Orchards Rise, Chanters Road, Bideford, EX39 2RB

Director18 May 1994Active
Armour House, 44 The Fairway, Burnham, SL1 8DS

Director-Active
4 Franklyn Crescent, Windsor, SL4 4YT

Director03 April 1998Active
8 Ardingly, Little Foxes, Bracknell, RG12 8XR

Director18 May 1994Active
2 St Swithins Close, Polehampton Close Twyford, Reading, RG10 9RP

Director01 August 1996Active
3 Hornbeam Close, Wokingham, RG41 4UR

Director01 August 1996Active
88 Roberts Ride, Hazlemere, High Wycombe, HP15 7AF

Director-Active
4-9-2 Hatchobori, Chuo-Ku, Tokyo, Japan, FOREIGN

Director-Active
3-11-4 Yotsugi, Katsushika, Japan, FOREIGN

Director30 June 1992Active
15 Deacon Court, Dedworth Road, Windsor, SL4 4LW

Director08 March 1999Active
3-8-23 Azuma, Kashiwa, Japan, FOREIGN

Director30 June 1992Active
Tallow Wood 18 Illingworth, St Leonards Hill, Windsor, SL4 4UP

Director05 December 1994Active

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
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2015-04-14Restoration

Restoration order of court.

Download
2007-10-01Insolvency

Liquidation voluntary arrangement completion.

Download
2007-09-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2007-08-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2007-08-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2006-09-28Miscellaneous

Miscellaneous.

Download
2006-09-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2005-10-10Miscellaneous

Miscellaneous.

Download
2005-08-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2004-08-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2003-08-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2003-04-09Annual return

Legacy.

Download
2003-04-09Annual return

Legacy.

Download
2002-08-13Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2002-03-25Annual return

Legacy.

Download
2002-03-25Annual return

Legacy.

Download
2002-03-25Annual return

Legacy.

Download
2002-03-13Officers

Legacy.

Download
2002-01-31Accounts

Accounts with accounts type full.

Download
2001-08-22Address

Legacy.

Download
2001-06-29Officers

Legacy.

Download
2001-04-17Annual return

Legacy.

Download
2001-04-17Officers

Legacy.

Download

Copyright © 2024. All rights reserved.