NSG UK FINANCE (USD) UNLIMITED
Overview
| Company Name | NSG UK FINANCE (USD) UNLIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 05247553 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NSG UK FINANCE (USD) UNLIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NSG UK FINANCE (USD) UNLIMITED located?
| Registered Office Address | European Technical Centre Hall Lane Lathom L40 5UF Nr Ormskirk Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NSG UK FINANCE (USD) UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| NSG UK FINANCE (USD) LIMITED | Mar 08, 2013 | Mar 08, 2013 |
| NSG FINANCE USD LIMITED | Mar 05, 2013 | Mar 05, 2013 |
| PILKINGTON AINTREE LIMITED | May 15, 2007 | May 15, 2007 |
| TUFFX LIMITED | Dec 16, 2004 | Dec 16, 2004 |
| FLEETNESS 379 LIMITED | Oct 01, 2004 | Oct 01, 2004 |
What are the latest accounts for NSG UK FINANCE (USD) UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NSG UK FINANCE (USD) UNLIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for NSG UK FINANCE (USD) UNLIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Appointment of Mr Paul Joseph Ravenscroft as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Judy Anne Massa as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mrs Laura Jane Mccord as a director on May 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julie Ann Brown as a director on May 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Appointment of Ms Judy Anne Massa as a director on Oct 05, 2016 | 2 pages | AP01 | ||
Who are the officers of NSG UK FINANCE (USD) UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Iain Michael, Mr. | Secretary | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | British | 107388860002 | ||||||
| MCCORD, Laura Jane | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 161412590002 | |||||
| RAVENSCROFT, Paul Joseph | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 96837880001 | |||||
| SMITH, Iain Michael | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 107388860003 | |||||
| DUFFY, Carol | Secretary | 20 Burghill Road The Meadows Croxteth Countyr Park L12 0PP Liverpool Merseyside | British | 102360140001 | ||||||
| LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| P & P SECRETARIES LIMITED | Secretary | 123 Deansgate M3 2BU Manchester Lancashire | 79571340001 | |||||||
| BROWN, Julie Ann | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 117580960002 | |||||
| BUCKLEY, Matthew Alexander | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 159897690001 | |||||
| EVANS, Peter James Roderick | Director | Woodstock 45 St Michaels Road L23 7UJ Blundellsands Merseyside | England | British | 86906690001 | |||||
| HALES, Robert George | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 100158460001 | |||||
| MAIER, Mike, Mr. | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | United Kingdom | British | 118822570001 | |||||
| MASON, Peter Laurits | Director | 17 Woodstock Gardens WA4 5HN Appleton Cheshire | United Kingdom | British | 126538300001 | |||||
| MASSA, Judy Anne | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 82993090036 | |||||
| MASSA, Judy Anne | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 82993090001 | |||||
| MCDONALD, Philip James, Mr. | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | United Kingdom | British | 140272500001 | |||||
| PILLING, Brian Joseph, Mr. | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 74192540001 | |||||
| PINDER, David Stuart | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 117102690001 | |||||
| PRICE, Colin | Director | 8 Sandy Lane Lydiate L31 4DL Liverpool Merseyside | United Kingdom | British | 65693300001 | |||||
| PRICE, Graham | Director | 36 Sandy Lane L31 4DW Lydiate Merseyside | British | 19115370002 | ||||||
| PRICE, Kenneth James | Director | 36 Sandy Lane Lydiate L31 4DW Liverpool Merseyside | British | 103582940001 | ||||||
| RHODES, Fiona Elizabeth, Mrs. | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 168805030001 | |||||
| TIERNEY, John | Director | 50 Rushmore Drive WA8 9QB Widnes Cheshire | England | British | 103582760001 | |||||
| P & P DIRECTORS LIMITED | Director | Deansgate M3 2BU Manchester 123 | 79571330001 |
Who are the persons with significant control of NSG UK FINANCE (USD) UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nsg Holding (Europe) Limited | Apr 06, 2016 | Hall Lane Lathom L40 5UF Ormskirk European Technical Centre Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0