About

Registered Number: 04475165
Date of Incorporation: 02/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 21 Harpur Hill Industrial Estate, Harpur Hill, Buxton, Derbyshire, SK17 9JW

 

Based in Buxton, Nsj Contractors Ltd was registered on 02 July 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Chapman, Fiona Marie, Chapman, Jason, Chapman, Nicolas Michael, Chapman, Shaun Nicolas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Jason 15 July 2020 - 1
CHAPMAN, Nicolas Michael 04 July 2002 - 1
CHAPMAN, Shaun Nicolas 01 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Fiona Marie 04 July 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 02 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 July 2017
MA - Memorandum and Articles 08 May 2017
SH08 - Notice of name or other designation of class of shares 24 April 2017
RESOLUTIONS - N/A 12 April 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 01 December 2003
225 - Change of Accounting Reference Date 01 December 2003
363s - Annual Return 22 July 2003
225 - Change of Accounting Reference Date 22 April 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.