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

Nsi Group Limited WARWICKSHIRE


Nsi Group started in year 1973 as Private Limited Company with registration number 01136352. The Nsi Group company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Warwickshire at Whitacre Road Industrial Estate. Postal code: CV11 6BY. Since 1999-05-28 Nsi Group Limited is no longer carrying the name Nuneaton Steel Stockholders.

The company has 6 directors, namely Stephen O., Lee B. and Alexander O. and others. Of them, Alexander O., Lauren B., Edward O., Charles O. have been with the company the longest, being appointed on 16 May 2018 and Stephen O. and Lee B. have been with the company for the least time - from 4 March 2019. As of 23 May 2024, there were 8 ex directors - Stephen O., Ellen O. and others listed below. There were no ex secretaries.

This company operates within the CV11 6BY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0201617 . It is located at N S I Group Ltd, Whitacre Road Indust Estate, Nuneaton with a total of 8 cars.

Nsi Group Limited Address / Contact

Office Address Whitacre Road Industrial Estate
Office Address2 Nuneaton
Town Warwickshire
Post code CV11 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01136352
Date of Incorporation Wed, 26th Sep 1973
Industry Wholesale of metals and metal ores
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Stephen O.

Position: Director

Appointed: 04 March 2019

Lee B.

Position: Director

Appointed: 04 March 2019

Alexander O.

Position: Director

Appointed: 16 May 2018

Lauren B.

Position: Director

Appointed: 16 May 2018

Edward O.

Position: Director

Appointed: 16 May 2018

Charles O.

Position: Director

Appointed: 16 May 2018

Thomas O.

Position: Secretary

Resigned: 30 April 1996

Stephen O.

Position: Director

Resigned: 16 May 2018

Ellen O.

Position: Director

Appointed: 01 May 2002

Resigned: 26 February 2007

Pauline B.

Position: Director

Appointed: 19 April 2002

Resigned: 26 February 2007

Deirdre O.

Position: Director

Appointed: 30 March 2001

Resigned: 16 May 2018

Cheryl B.

Position: Director

Appointed: 30 March 2001

Resigned: 16 May 2018

Lee B.

Position: Director

Appointed: 30 April 1996

Resigned: 16 May 2018

Thomas O.

Position: Director

Appointed: 07 July 1992

Resigned: 26 February 2007

Robert B.

Position: Director

Appointed: 07 July 1992

Resigned: 26 February 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Acel Holdings Limited from Nuneaton, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the persons with significant control register is Sinpro Holding Limited that put Nuneaton, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Acel Holdings Limited

Nsi Group Ltd Building Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11267008
Notified on 14 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sinpro Holding Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09022551
Notified on 6 April 2016
Ceased on 14 December 2022
Nature of control: 75,01-100% shares

Company previous names

Nuneaton Steel Stockholders May 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand937 1671 369 1571 519 546702 9081 643 7382 598 6782 438 896
Current Assets 3 067 9503 409 5803 651 9414 881 4176 169 9647 470 708
Debtors1 457 6731 568 0201 766 7252 819 4543 198 5453 462 7944 146 812
Net Assets Liabilities 2 622 3042 626 0852 665 6853 251 6293 702 3034 976 322
Other Debtors323 125188 503142 2251 168 4572 105 6842 106 0192 179 700
Property Plant Equipment1 434 3422 160 5351 688 0652 015 6251 683 9841 368 9162 869 088
Total Inventories125 686130 773123 309129 57939 134108 492885 000
Other
Accumulated Depreciation Impairment Property Plant Equipment3 979 6513 562 9564 169 0844 678 8285 108 6775 493 4925 815 264
Amounts Owed To Group Undertakings100100100984984984984
Average Number Employees During Period   83705254
Balances Amounts Owed By Related Parties 3 667     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 1 162 528914 0231 156 660904 056633 2161 396 609
Corporation Tax Payable104 92863 275134 576180 810160 222154 026 
Corporation Tax Recoverable      78 313
Creditors1 302 897816 122588 218810 938540 563366 980817 074
Fixed Assets 2 160 6351 688 1652 015 7251 684 0841 369 0162 869 188
Future Minimum Lease Payments Under Non-cancellable Operating Leases382 612165 6531 096 900872 325647 750404 460182 050
Increase From Depreciation Charge For Year Property Plant Equipment 294 561648 246509 745457 027384 815321 773
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings Participating Interests   100100100100
Net Current Assets Liabilities 1 441 1781 644 1381 619 7882 244 2202 809 5133 345 550
Number Shares Issued Fully Paid 100100    
Other Creditors352 145816 122588 218810 938540 563366 980817 074
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 711 25642 118 27 178  
Other Disposals Property Plant Equipment 784 55262 646 36 440  
Other Taxation Social Security Payable186 36735 548198 305115 573119 357131 56533 838
Par Value Share 11    
Profit Loss  368 635939 600585 944550 6741 524 019
Property Plant Equipment Gross Cost5 413 9935 723 4915 857 1496 694 4536 792 6616 862 4088 684 352
Provisions For Liabilities Balance Sheet Subtotal 163 387118 000158 890136 112109 246421 342
Total Additions Including From Business Combinations Property Plant Equipment 1 094 050196 304837 304134 64869 7461 821 944
Total Assets Less Current Liabilities 3 601 8133 332 3033 635 5133 928 3044 178 5296 214 738
Trade Creditors Trade Payables659 357893 628988 6271 210 625749 9081 172 6971 553 093
Trade Debtors Trade Receivables1 134 5481 379 5171 624 5001 650 9971 092 8611 356 7751 888 799
Employees Total7570     

Transport Operator Data

N S I Group Ltd
Address Whitacre Road Indust Estate
City Nuneaton
Post code CV11 6BY
Vehicles 8

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Medium company accounts made up to 2023-04-30
filed on: 9th, March 2024
Free Download (27 pages)

Company search

Advertisements