UKBizDB.co.uk

NSI GROUP LIMITED

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

This company is commonly known as Nsi Group Limited. The company was founded 50 years ago and was given the registration number 01136352. The firm's registered office is in WARWICKSHIRE. You can find them at Whitacre Road Industrial Estate, Nuneaton, Warwickshire, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:NSI GROUP LIMITED
Company Number:01136352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director16 May 2018Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director04 March 2019Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director16 May 2018Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director16 May 2018Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director16 May 2018Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director04 March 2019Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Secretary30 April 1996Active
Whitburn House, Tamworth Road Keresley, Coventry, CV7 8JJ

Secretary-Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director30 March 2001Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director-Active
42 Leamington Road, Coventry, CV3 6GS

Director19 April 2002Active
42 Leamington Road, Coventry, CV3 6GS

Director-Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director30 March 2001Active
Whitburn House Tamworth Road, Keresley, Coventry, CV7 8JJ

Director01 May 2002Active
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY

Director-Active
Whitburn House, Tamworth Road Keresley, Coventry, CV7 8JJ

Director-Active

People with Significant Control

Acel Holdings Limited
Notified on:14 December 2022
Status:Active
Country of residence:England
Address:Nsi Group Ltd Building, Whitacre Road Industrial Estate, Nuneaton, England, CV11 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sinpro Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitacre Road Industrial Estate, Nuneaton, United Kingdom, CV11 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type medium.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination secretary company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.