About

Registered Number: 02024167
Date of Incorporation: 30/05/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Unit 23/24 Ravenstone Industrial Estate, Snibston Drive, Coalville, Leicestershire, LE67 3NQ,

 

Ns Engineering Ltd was registered on 30 May 1986 and has its registered office in Leicestershire, it has a status of "Active". This business is registered for VAT. This organisation currently employs 11-20 staff. Harper, John Brian, Harper, Paul, Bonham, Kenneth, Patterson, William Michael, Whiterow, Edgar John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, John Brian 12 June 2012 - 1
HARPER, Paul 03 April 2000 - 1
BONHAM, Kenneth N/A 10 March 1992 1
PATTERSON, William Michael N/A 23 March 2000 1
WHITEROW, Edgar John N/A 16 October 2008 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
MR04 - N/A 03 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 August 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 22 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 16 August 2017
AD01 - Change of registered office address 07 February 2017
CH03 - Change of particulars for secretary 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 18 August 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 15 August 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 04 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2007
353 - Register of members 04 September 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 13 April 1994
395 - Particulars of a mortgage or charge 16 March 1994
AA - Annual Accounts 02 February 1993
363s - Annual Return 15 September 1992
288 - N/A 05 August 1992
AA - Annual Accounts 02 July 1992
363b - Annual Return 20 September 1991
AA - Annual Accounts 25 July 1991
363a - Annual Return 29 January 1991
288 - N/A 10 January 1991
AA - Annual Accounts 31 July 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
363 - Annual Return 15 June 1989
PUC 2 - N/A 15 April 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 30 March 1988
288 - N/A 03 June 1986
287 - Change in situation or address of Registered Office 03 June 1986
NEWINC - New incorporation documents 30 May 1986
CERTINC - N/A 30 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 October 2008 Outstanding

N/A

Mortgage 16 October 2008 Fully Satisfied

N/A

Single debenture 04 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.