NSG UK FINANCE (USD) UNLIMITED

NSG UK FINANCE (USD) UNLIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNSG UK FINANCE (USD) UNLIMITED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 05247553
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NSG UK FINANCE (USD) UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    NSG UK FINANCE (USD) LIMITEDMar 08, 2013Mar 08, 2013
    NSG FINANCE USD LIMITEDMar 05, 2013Mar 05, 2013
    PILKINGTON AINTREE LIMITEDMay 15, 2007May 15, 2007
    TUFFX LIMITEDDec 16, 2004Dec 16, 2004
    FLEETNESS 379 LIMITEDOct 01, 2004Oct 01, 2004

    What are the latest accounts for NSG UK FINANCE (USD) UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NSG UK FINANCE (USD) UNLIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for NSG UK FINANCE (USD) UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Appointment of Mr Paul Joseph Ravenscroft as a director on Nov 11, 2024

    2 pagesAP01

    Termination of appointment of Judy Anne Massa as a director on Nov 11, 2024

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mrs Laura Jane Mccord as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Julie Ann Brown as a director on May 18, 2022

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Director's details changed for Ms Judy Anne Massa on Jan 14, 2021

    2 pagesCH01

    Director's details changed for Ms Judy Anne Massa on Jan 14, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Appointment of Ms Judy Anne Massa as a director on Oct 05, 2016

    2 pagesAP01

    Who are the officers of NSG UK FINANCE (USD) UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Iain Michael, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Secretary
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    British107388860002
    MCCORD, Laura Jane
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish161412590002
    RAVENSCROFT, Paul Joseph
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish96837880001
    SMITH, Iain Michael
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish107388860003
    DUFFY, Carol
    20 Burghill Road The Meadows
    Croxteth Countyr Park
    L12 0PP Liverpool
    Merseyside
    Secretary
    20 Burghill Road The Meadows
    Croxteth Countyr Park
    L12 0PP Liverpool
    Merseyside
    British102360140001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Secretary
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    P & P SECRETARIES LIMITED
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    Secretary
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    79571340001
    BROWN, Julie Ann
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish117580960002
    BUCKLEY, Matthew Alexander
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish159897690001
    EVANS, Peter James Roderick
    Woodstock 45 St Michaels Road
    L23 7UJ Blundellsands
    Merseyside
    Director
    Woodstock 45 St Michaels Road
    L23 7UJ Blundellsands
    Merseyside
    EnglandBritish86906690001
    HALES, Robert George
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish100158460001
    MAIER, Mike, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    United KingdomBritish118822570001
    MASON, Peter Laurits
    17 Woodstock Gardens
    WA4 5HN Appleton
    Cheshire
    Director
    17 Woodstock Gardens
    WA4 5HN Appleton
    Cheshire
    United KingdomBritish126538300001
    MASSA, Judy Anne
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish82993090036
    MASSA, Judy Anne
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish82993090001
    MCDONALD, Philip James, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    United KingdomBritish140272500001
    PILLING, Brian Joseph, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish74192540001
    PINDER, David Stuart
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish117102690001
    PRICE, Colin
    8 Sandy Lane
    Lydiate
    L31 4DL Liverpool
    Merseyside
    Director
    8 Sandy Lane
    Lydiate
    L31 4DL Liverpool
    Merseyside
    United KingdomBritish65693300001
    PRICE, Graham
    36 Sandy Lane
    L31 4DW Lydiate
    Merseyside
    Director
    36 Sandy Lane
    L31 4DW Lydiate
    Merseyside
    British19115370002
    PRICE, Kenneth James
    36 Sandy Lane
    Lydiate
    L31 4DW Liverpool
    Merseyside
    Director
    36 Sandy Lane
    Lydiate
    L31 4DW Liverpool
    Merseyside
    British103582940001
    RHODES, Fiona Elizabeth, Mrs.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish168805030001
    TIERNEY, John
    50 Rushmore Drive
    WA8 9QB Widnes
    Cheshire
    Director
    50 Rushmore Drive
    WA8 9QB Widnes
    Cheshire
    EnglandBritish103582760001
    P & P DIRECTORS LIMITED
    Deansgate
    M3 2BU Manchester
    123
    Director
    Deansgate
    M3 2BU Manchester
    123
    79571330001

    Who are the persons with significant control of NSG UK FINANCE (USD) UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nsg Holding (Europe) Limited
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    Lancashire
    England
    Apr 06, 2016
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    Lancashire
    England
    No
    Legal FormLimited Liability Company Incorporated Under The Laws Of England And Wales
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number04267543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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