This company is commonly known as Nsj Engineering Limited. The company was founded 13 years ago and was given the registration number 07628076. The firm's registered office is in SHEFFIELD. You can find them at 17 Portland Business Park, Richmond Park Road, Sheffield, South Yorkshire. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.
Name | : | NSJ ENGINEERING LIMITED |
---|---|---|
Company Number | : | 07628076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2011 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Portland Business Park, Richmond Park Road, Sheffield, South Yorkshire, S13 8HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW | Director | 15 November 2018 | Active |
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW | Director | 10 May 2011 | Active |
17, Portland Business Park, Richmond Park Road, Sheffield, S13 8HS | Director | 10 May 2011 | Active |
5, Sevenairs Fold, Beighton, Sheffield, Great Britain, S20 1XL | Director | 03 February 2014 | Active |
26, Middle Ox Gardens, Halfway, Sheffield, England, S20 4SR | Director | 06 December 2011 | Active |
Unit 5, 233 Handsworth Road, Handsworth, Sheffield, United Kingdom, S13 9BL | Director | 10 May 2011 | Active |
Mr Paul Biggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 17, Portland Business Park, Sheffield, S13 8HS |
Nature of control | : |
|
Mr Steven Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW |
Nature of control | : |
|
Mr Neil Powell Jr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Capital | Capital allotment shares. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.