Nsf Controls Ltd was registered on 30 May 1997 and are based in Keighley, it's status is listed as "Active". 51-100 people are employed by this organisation. This organisation is VAT Registered.
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 |
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 |
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 |