UKBizDB.co.uk

NSJ ENGINEERING LIMITED

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

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.

Company Information

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:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director15 November 2018Active
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director10 May 2011Active
17, Portland Business Park, Richmond Park Road, Sheffield, S13 8HS

Director10 May 2011Active
5, Sevenairs Fold, Beighton, Sheffield, Great Britain, S20 1XL

Director03 February 2014Active
26, Middle Ox Gardens, Halfway, Sheffield, England, S20 4SR

Director06 December 2011Active
Unit 5, 233 Handsworth Road, Handsworth, Sheffield, United Kingdom, S13 9BL

Director10 May 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-03Address

Change registered office address company with date old address new address.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-04-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Resolution

Resolution.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.