About

Registered Number: 02769182
Date of Incorporation: 30/11/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Nis Limited, Ackhurst Road, Chorley, Lancashire, PR7 1NH

 

Based in Chorley, Lancashire, Nsg Environmental Ltd was established in 1992, it has a status of "Active". Coles, Mark Raymond, Deall, Andrew John, Wise, Michelle, Rogers, Graham, Thomson, Malcolm Lawrence are listed as the directors of Nsg Environmental Ltd. We do not know the number of employees at Nsg Environmental Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Mark Raymond 01 April 2014 - 1
DEALL, Andrew John 01 April 2014 - 1
WISE, Michelle 02 April 2012 - 1
ROGERS, Graham 13 June 2006 31 January 2015 1
THOMSON, Malcolm Lawrence 15 December 1992 31 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 12 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 01 November 2018
CH01 - Change of particulars for director 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CH01 - Change of particulars for director 03 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 28 August 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 25 April 2012
AA - Annual Accounts 19 January 2012
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
123 - Notice of increase in nominal capital 12 January 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
363s - Annual Return 27 November 2003
AA - Annual Accounts 03 October 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 20 December 2002
AUD - Auditor's letter of resignation 28 June 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
363s - Annual Return 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
123 - Notice of increase in nominal capital 18 December 2001
AA - Annual Accounts 17 September 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
123 - Notice of increase in nominal capital 26 March 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 11 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 31 December 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 13 December 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
287 - Change in situation or address of Registered Office 17 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1993
123 - Notice of increase in nominal capital 15 February 1993
CERTNM - Change of name certificate 12 February 1993
395 - Particulars of a mortgage or charge 12 February 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
287 - Change in situation or address of Registered Office 04 January 1993
123 - Notice of increase in nominal capital 04 January 1993
NEWINC - New incorporation documents 30 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.