NSG HOLDING (EUROPE) LIMITED

European Technical Centre Hall Lane European Technical Centre Hall Lane, Ormskirk, L40 5UF, Lancashire
StatusACTIVE
Company No.04267543
CategoryPrivate Limited Company
Incorporated09 Aug 2001
Age22 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

NSG HOLDING (EUROPE) LIMITED is an active private limited company with number 04267543. It was incorporated 22 years, 9 months, 1 day ago, on 09 August 2001. The company address is European Technical Centre Hall Lane European Technical Centre Hall Lane, Ormskirk, L40 5UF, Lancashire.



Company Fillings

Accounts with accounts type full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akihito Okochi

Appointment date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Munehiro Hosonuma

Appointment date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Shigeki Mori

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Reiko Kusunose

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Meredith

Appointment date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Peter Bolas

Termination date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Ms Judy Anne Massa

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Ms Judy Anne Massa

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Clemens Miller

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Reiko Kusunose

Appointment date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenichi Morooka

Termination date: 2020-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Peter Bolas

Appointment date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judy Anne Massa

Appointment date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Shirley Ruth Anderson

Documents

View document PDF

Legacy

Date: 24 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Capital

Type: SH19

Capital : 236,351,723.50 GBP

Date: 2018-12-24

Documents

View document PDF

Legacy

Date: 24 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/18

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-16

Officer name: Mrs Shirley Ruth Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Joseph Lyons

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Douglas Wilkinson

Change date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Shigeki Mori

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keiji Yoshikawa

Termination date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Capital

Type: SH01

Capital : 2,363,517,235 GBP

Date: 2015-03-27

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-17

Capital : 2,313,602,363 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kenichi Morooka

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Iain Michael Smith

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rae

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-21

Capital : 2,252,631,451 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 1,431,010,159 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Capital : 1,431,010,158 GBP

Date: 2013-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Philip Douglas Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Thomas Reid Rae

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fallon

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: Keiji Yoshikawa

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Koichi Hiyoshi

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Clemens Miller

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Anthony Fallon

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Powell

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 03 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Keiji Yoshikawa

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Andrew Powell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Koichi Hiyoshi

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Iain Michael Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr. Mark Joseph Lyons

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Chambers

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed iain michael smith

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 25/07/2009 from lea green st helens merseyside WA9 4PR

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david farmer

Documents

View document PDF

Certificate capital reduction issued capital

Date: 30 Mar 2009

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 18 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart chambers / 25/01/2009

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 11/11/08-17/11/08\gbp si 35000000@1=35000000\gbp ic 1483189076/1518189076\

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 30/10/08-31/10/08\gbp si 250000000@1=250000000\gbp ic 1233189076/1483189076\

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/08; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed stuart john chambers

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shinichiro yokoyama

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hiroyoshi koshiba

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director masaya kato

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director takeshi horiguchi

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tomoaki abe

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed keiji yoshikawa

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mark joseph lyons

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed michael andrew powell

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF


Some Companies

BARRIER POINT COMMUNICATIONS LIMITED

204 BARRIER POINT ROAD,LONDON,E16 2SF

Number:07575431
Status:ACTIVE
Category:Private Limited Company

IFR FITNESS LTD

6 FARBURN DRIVE,STONEHAVEN,AB39 2BZ

Number:SC596790
Status:ACTIVE
Category:Private Limited Company

NEWRIVER REIT PLC

16 NEW BURLINGTON PLACE,LONDON,W1S 2HX

Number:10221027
Status:ACTIVE
Category:Public Limited Company

SIGNATURE HOME CONSTRUCTION LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09205326
Status:ACTIVE
Category:Private Limited Company

SS ARB TREE SOLUTIONS LIMITED

9 MARSHALL WAY,PERTH,PH1 3UX

Number:SC500256
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE CIVIL ENGINEERING LTD

THE CHANCERY,MANCHESTER,M2 1EW

Number:06280439
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source