You are here: bizstats.co.uk > a-z index > N list > NS list

Nsg Environmental Limited CHORLEY


Nsg Environmental started in year 1992 as Private Limited Company with registration number 02769182. The Nsg Environmental company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Chorley at Nsg Environmental Limited. Postal code: PR7 1NH.

At the moment there are 7 directors in the the firm, namely Gareth W., GrĂ¡inne C. and Andrew D. and others. In addition one secretary - Darryl H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nsg Environmental Limited Address / Contact

Office Address Nsg Environmental Limited
Office Address2 Ackhurst Road
Town Chorley
Post code PR7 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769182
Date of Incorporation Mon, 30th Nov 1992
Industry Installation of industrial machinery and equipment
Industry Environmental consulting activities
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Darryl H.

Position: Secretary

Appointed: 01 January 2024

Gareth W.

Position: Director

Appointed: 01 September 2022

GrĂ¡inne C.

Position: Director

Appointed: 01 August 2021

Andrew D.

Position: Director

Appointed: 01 April 2014

Mark C.

Position: Director

Appointed: 01 April 2014

Howard E.

Position: Director

Appointed: 13 June 2006

James P.

Position: Director

Appointed: 13 June 2006

Norman M.

Position: Director

Appointed: 28 November 2003

Michelle W.

Position: Director

Appointed: 02 April 2012

Resigned: 02 August 2021

Graham R.

Position: Director

Appointed: 13 June 2006

Resigned: 31 January 2015

Christopher N.

Position: Director

Appointed: 01 February 2006

Resigned: 04 July 2015

Howard E.

Position: Secretary

Appointed: 01 February 2006

Resigned: 01 January 2024

Kenneth B.

Position: Director

Appointed: 05 November 1999

Resigned: 31 January 2006

Christopher N.

Position: Secretary

Appointed: 01 November 1999

Resigned: 01 February 2006

John M.

Position: Director

Appointed: 01 October 1999

Resigned: 30 June 2020

Philip L.

Position: Secretary

Appointed: 01 June 1999

Resigned: 31 October 1999

Martin F.

Position: Director

Appointed: 01 April 1995

Resigned: 28 October 1999

Kenneth B.

Position: Director

Appointed: 01 October 1993

Resigned: 28 March 1995

Philip R.

Position: Director

Appointed: 01 October 1993

Resigned: 03 January 2007

Martin F.

Position: Director

Appointed: 08 February 1993

Resigned: 01 October 1993

Christopher N.

Position: Secretary

Appointed: 08 February 1993

Resigned: 01 June 1999

Richard P.

Position: Director

Appointed: 15 December 1992

Resigned: 31 May 2017

Malcolm T.

Position: Director

Appointed: 15 December 1992

Resigned: 31 March 2001

Malcolm T.

Position: Secretary

Appointed: 15 December 1992

Resigned: 08 February 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1992

Resigned: 15 December 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 30 November 1992

Resigned: 15 December 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is N.i.s. Holdings Limited from Chorley, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

N.I.S. Holdings Limited

N.I.S. Holdings Limited Common Bank Industrial Estate, Ackhurst Road, Chorley, Lancashire, PR7 1NH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 3rd, October 2023
Free Download (29 pages)

Company search