NSG UK FINANCE (USD) UNLIMITED

European Technical Centre Hall Lane European Technical Centre Hall Lane, Nr Ormskirk, L40 5UF, Lancashire
StatusACTIVE
Company No.05247553
Category
Incorporated01 Oct 2004
Age19 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

NSG UK FINANCE (USD) UNLIMITED is an active with number 05247553. It was incorporated 19 years, 7 months, 15 days ago, on 01 October 2004. The company address is European Technical Centre Hall Lane European Technical Centre Hall Lane, Nr Ormskirk, L40 5UF, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 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: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Jane Mccord

Appointment date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Julie Ann Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

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

Officer name: Ms Judy Anne Massa

Change date: 2021-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 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: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 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: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judy Anne Massa

Appointment date: 2016-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Judy Anne Massa

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Robert George Hales

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 16 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Re registration memorandum articles

Date: 16 Mar 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 16 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration assent

Date: 16 Mar 2015

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 16 Mar 2015

Category: Change-of-name

Type: RR05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 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: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julie Ann Brown

Change date: 2013-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-08

Capital : 2 GBP

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nsg finance usd LIMITED\certificate issued on 08/03/13

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pilkington aintree LIMITED\certificate issued on 05/03/13

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Judy Anne Massa

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert George Hales

Documents

View document PDF

Legacy

Date: 10 Jan 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Capital

Type: SH19

Date: 2013-01-10

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 10 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/01/13

Documents

View document PDF

Resolution

Date: 10 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Ann Brown

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Iain Michael Smith

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Rhodes

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Pilling

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Buckley

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Fiona Elizabeth Rhodes

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brian Joseph Pilling

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Matthew Alexander Buckley

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pinder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 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: 05 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Resolution

Date: 06 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 06 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Maier

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Philip James Mcdonald

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

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

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: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stuart Pinder

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Maier

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 11/12/2008 from alexandra park, prescot road st helens merseyside WA10 3TT

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sheila lennon

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed lain michael smith

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 02/10/07 from: alexandra house prescot road st helens merseyside WA10 3TT

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: unit 9 bechers drive aintree racecourse business park liverpool merseyside L9 5AY

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tuffx LIMITED\certificate issued on 15/05/07

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

ALAN BUSHELL RACING LTD

111B COWBRIDGE RD WEST,CARDIFF,CF5 5TA

Number:11380050
Status:ACTIVE
Category:Private Limited Company

ARROW STRATEGIC ASSET MANAGEMENT LIMITED

6TH FLOOR, EXCHANGE PLAZA,EDINBURGH,EH3 9BY

Number:SC174009
Status:ACTIVE
Category:Private Limited Company

CIARÁN QUIGLEY ASSOC. LIMITED

122A RANELAGH ROAD,LONDON,N17 6XT

Number:11608394
Status:ACTIVE
Category:Private Limited Company

DOVEHOUSE COURT LIMITED

DOVEHOUSE COURT LTD,SOLIHULL,B91 1EW

Number:03224604
Status:ACTIVE
Category:Private Limited Company

GREENWELL PROPERTIES LIMITED

COMMERCIAL HOUSE,ABERDEEN,AB10 1XE

Number:SC262365
Status:ACTIVE
Category:Private Limited Company

RENSIN LTD.

10 CRAVEN CLOSE,HAYES,UB4 0SB

Number:06703672
Status:ACTIVE
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