NSG ENVIRONMENTAL LIMITED

Address:
Nis Limited, Ackhurst Road, Chorley, Lancashire, PR7 1NH

NSG ENVIRONMENTAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02769182. The registration start date is November 30, 1992. The current status is Active.

Company Overview

Company Number 02769182
Company Name NSG ENVIRONMENTAL LIMITED
Registered Address Nis Limited
Ackhurst Road
Chorley
Lancashire
PR7 1NH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-11-30
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-28
Returns Last Update 2015-10-31
Confirmation Statement Due Date 2021-11-30
Confirmation Statement Last Update 2020-11-16
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25620 Machining
70229 Management consultancy activities other than financial management
71200 Technical testing and analysis
72190 Other research and experimental development on natural sciences and engineering

Office Location

Address NIS LIMITED
ACKHURST ROAD
Post Town CHORLEY
County LANCASHIRE
Post Code PR7 1NH

Companies with the same post code

Entity Name Office Address
S AND J POWDER COATING LIMITED Unit F Ackhurst Rd., Common Bank, Chorley, Lancs, PR7 1NH, United Kingdom
BT-HS GROUP LTD Unit B, Ackhurst Road, Chorley, PR7 1NH, England
BIRKDALE RETIREMENT VILLAGE LIMITED Lancaster House, Ackhurst Road, Chorley, Lancashire, PR7 1NH, England
ACKHURST INVESTMENTS LIMITED Unit 1a Common Bank Employment Area, Ackhurst Road, Chorley, Lancashire, PR7 1NH, United Kingdom
CASTLE RUM COMPANY LTD The Winery, Ackhurst Road, Chorley, PR7 1NH, England
BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED Unit B Ackhurst Road, Common Bank Industrial Estate, Chorley, PR7 1NH, England
CVC INDEPENDENT VOLVO SPECIALISTS LIMITED Unit 5 Woodside Trading Estate, Ackhurst Road, Chorley, PR7 1NH, United Kingdom
NCC (MOVEMENT JOINT SYSTEMS) LIMITED Unit 2 Woodside Common Bank Industrial Estate, Ackhurst Road, Chorley, Lancashire, PR7 1NH, United Kingdom
BRIGHTLIGHTZ LTD Unit 15, Common Bank Industrial Estate, Ackhurst Road, Chorley, PR7 1NH, England
NORTHWESTWATERJET LTD Unit 7 Common Bank Industrial Estate, Ackhurst Road, Chorley, Lancashire, PR7 1NH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ENTWISTLE, Howard Secretary (Active) 13 Glentress Mews, Heaton, Bolton, Lancashire, BL1 5JS /
1 February 2006
British /
Director
COLES, Mark Raymond Director (Active) Nis Limited, Ackhurst Road, Chorley, Lancashire, PR7 1NH February 1965 /
1 April 2014
British /
England
Director
DEALL, Andrew John Director (Active) Nis Limited, Ackhurst Road, Chorley, Lancashire, PR7 1NH July 1972 /
1 April 2014
British /
England
Director
ENTWISTLE, Howard Director (Active) 13 Glentress Mews, Heaton, Bolton, Lancashire, BL1 5JS July 1956 /
13 June 2006
British /
England
Director
MEFFAN, Norman Ian Director (Active) 25 Queens Crescent, Edinburgh, Midlothian, EH9 2BB February 1928 /
28 November 2003
British /
United Kingdom
Non-Executive Chairman
MORRIS, John Director (Active) 1 Haslam Hey Close, Bury, Lancashire, England, BL8 2EU May 1952 /
1 October 1999
British /
United Kingdom
Director
PENROSE, Richard Director (Active) Nis Limited, Ackhurst Road, Chorley, Lancashire, PR7 1NH May 1961 /
15 December 1992
British /
England
Director
PORTER, James Stephen Director (Active) 4 Riversmeade, Bromley Cross, Bolton, Lancashire, BL7 9YJ May 1965 /
13 June 2006
British /
United Kingdom
Director
WISE, Michelle Director (Active) Nis Limited, Ackhurst Road, Chorley, Lancashire, PR7 1NH July 1966 /
2 April 2012
British /
England
Director
LANIGAN, Philip Nicholas Secretary (Resigned) 120 Buckingham Road, Stockport, Cheshire, SK4 4RG /
1 June 1999
British /
NICHOLSON, Christopher William Secretary (Resigned) Fir Trees, Bilsborrow Lane Bilsborrow, Preston, Lancashire, PR3 0RP /
1 November 1999
/
NICHOLSON, Christopher William Secretary (Resigned) Fir Trees, Bilsborrow Lane Bilsborrow, Preston, Lancashire, PR3 0RP /
8 February 1993
/
THOMSON, Malcolm Lawrence Secretary (Resigned) 65 Blackburn Road, Rishton, Blackburn, Lancashire, BB1 4EU /
15 December 1992
/
BRANTON, Kenneth William Director (Resigned) 10 Harebell Close, Formby, Merseyside, L37 4JP October 1958 /
5 November 1999
British /
England
Director
BRANTON, Kenneth William Director (Resigned) 10 Harebell Close, Formby, Merseyside, L37 4JP October 1958 /
1 October 1993
British /
England
Sales Director
FERGUSON, Martin Liam Director (Resigned) Saundersfoot House Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9AT February 1954 /
1 April 1995
British /
United Kingdom
Group Director
FERGUSON, Martin Liam Director (Resigned) Saundersfoot House Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9AT February 1954 /
8 February 1993
British /
United Kingdom
Group Chief Executive
NICHOLSON, Christopher William Director (Resigned) Fir Trees, Bilsborrow Lane Bilsborrow, Preston, Lancashire, PR3 0RP May 1955 /
1 February 2006
British /
United Kingdom
Director
ROBSON, Philip John Director (Resigned) 15 Coudray Road, Southport, Merseyside, PR9 9NL August 1950 /
1 October 1993
British /
England
Director
ROGERS, Graham Director (Resigned) 11 The Coppice, Ewloe, Clwyd, CH5 3RS September 1953 /
13 June 2006
British /
United Kingdom
Director
THOMSON, Malcolm Lawrence Director (Resigned) 65 Blackburn Road, Rishton, Blackburn, Lancashire, BB1 4EU April 1952 /
15 December 1992
British /
Engineering Manager
CHETTLEBURGH'S LIMITED Nominee Director (Resigned) Temple House, 20 Holywell Row, London, EC2A 4JB /
30 November 1992
/

Competitor

Search similar business entities

Post Town CHORLEY
Post Code PR7 1NH
SIC Code 25620 - Machining

Improve Information

Please provide details on NSG ENVIRONMENTAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches