Company NameNSP Engineering Ltd
Company StatusDissolved
Company Number07820791
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Nicholas Palmer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit B1 Wick Place Industrial Estate Brentwood Roa
Bulphan
Upminster
Essex
RM14 3TL
Secretary NameMr Nicholas Palmer
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit B1 Wick Place Industrial Estate Brentwood Roa
Bulphan
Upminster
Essex
RM14 3TL

Location

Registered AddressUnit B1 Wick Place Industrial Estate Brentwood Road
Bulphan
Upminster
Essex
RM14 3TL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Shareholders

1 at £1Nicholas Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£768
Cash£47,442
Current Liabilities£136,094

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

21 November 2014Delivered on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Registration of charge 078207910001, created on 21 November 2014 (18 pages)
24 November 2014Registration of charge 078207910001, created on 21 November 2014 (18 pages)
12 November 2014Registered office address changed from Unit D Cuxton Industrial Estate, Station Road Cuxton Rochester Kent ME2 1AJ to Unit B1 Wick Place Industrial Estate Brentwood Road Bulphan Upminster Essex RM14 3TL on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Unit D Cuxton Industrial Estate, Station Road Cuxton Rochester Kent ME2 1AJ to Unit B1 Wick Place Industrial Estate Brentwood Road Bulphan Upminster Essex RM14 3TL on 12 November 2014 (1 page)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
5 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
14 March 2013Secretary's details changed for Nicholas Palmer on 21 November 2012 (1 page)
14 March 2013Registered office address changed from 3a Hutton Shenfield CM15 8LA England on 14 March 2013 (1 page)
14 March 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
14 March 2013Director's details changed for Mr Nicholas Palmer on 21 November 2012 (2 pages)
14 March 2013Director's details changed for Mr Nicholas Palmer on 21 November 2012 (2 pages)
14 March 2013Secretary's details changed for Nicholas Palmer on 21 November 2012 (1 page)
14 March 2013Registered office address changed from 3a Hutton Shenfield CM15 8LA England on 14 March 2013 (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2011Incorporation (21 pages)
24 October 2011Incorporation (21 pages)