About

Registered Number: 03378269
Date of Incorporation: 30/05/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: Ingrow Bridge Works, Ingrow, Keighley, West Yorkshire, BD21 5EF

 

Having been setup in 1997, Nsf Controls Ltd has its registered office in Keighley, West Yorkshire, it's status is listed as "Active". There are 13 directors listed for this organisation in the Companies House registry. Nsf Controls Ltd employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANCROFT, Simon Selous 15 June 2020 - 1
JOHNSON, Andrew Graeme 17 September 2020 - 1
LABOCCETTA, Marco 28 August 1997 - 1
PRIESTLEY, Douglas Roy 04 July 1997 - 1
ROTHWELL, Mark Andrew 01 July 2020 - 1
WHITAKER, Roy 06 April 2020 - 1
WILSON, Stuart Lee 01 July 2008 - 1
BENNETT, Leslie 04 July 1997 16 March 2011 1
CAWKWELL, Michael William 04 July 1997 02 June 1998 1
GRIFFITHS, Richard John 01 July 2008 15 June 2020 1
HEYWORTH, Julian Nicholas 10 September 2018 25 November 2019 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Timothy Frederick 04 July 1997 - 1
FRENCH, Catherine Elizabeth Clare 13 June 1997 04 July 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
CS01 - N/A 04 June 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 26 November 2018
AP01 - Appointment of director 20 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 04 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
AA - Annual Accounts 11 November 2006
363s - Annual Return 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 11 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 June 2005
395 - Particulars of a mortgage or charge 09 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 12 June 2001
395 - Particulars of a mortgage or charge 02 February 2001
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 18 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
225 - Change of Accounting Reference Date 28 April 1998
288a - Notice of appointment of directors or secretaries 22 September 1997
RESOLUTIONS - N/A 01 August 1997
RESOLUTIONS - N/A 01 August 1997
RESOLUTIONS - N/A 01 August 1997
RESOLUTIONS - N/A 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
123 - Notice of increase in nominal capital 01 August 1997
395 - Particulars of a mortgage or charge 16 July 1997
CERTNM - Change of name certificate 27 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 25 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 07 November 2005 Fully Satisfied

N/A

All assets debenture 02 November 2004 Outstanding

N/A

Debenture deed 31 January 2001 Outstanding

N/A

Debenture 02 October 2000 Fully Satisfied

N/A

Debenture deed 07 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.