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.
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 | : |
|
Registered Address | : | Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | 16 May 2018 | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | 04 March 2019 | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | 16 May 2018 | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | 16 May 2018 | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | 16 May 2018 | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | 04 March 2019 | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Secretary | 30 April 1996 | Active |
Whitburn House, Tamworth Road Keresley, Coventry, CV7 8JJ | Secretary | - | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | 30 March 2001 | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | - | Active |
42 Leamington Road, Coventry, CV3 6GS | Director | 19 April 2002 | Active |
42 Leamington Road, Coventry, CV3 6GS | Director | - | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | 30 March 2001 | Active |
Whitburn House Tamworth Road, Keresley, Coventry, CV7 8JJ | Director | 01 May 2002 | Active |
Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY | Director | - | Active |
Whitburn House, Tamworth Road Keresley, Coventry, CV7 8JJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type medium. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination secretary company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.