Background WavePink WaveYellow Wave

NSF CONTROLS LIMITED (03378269)

NSF CONTROLS LIMITED (03378269) is an active UK company. incorporated on 30 May 1997. with registered office in Keighley. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). NSF CONTROLS LIMITED has been registered for 28 years. Current directors include SMITH-BIRCH, Sarah Louise.

Company Number
03378269
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
Ingrow Bridge Works, Keighley, BD21 5EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
SMITH-BIRCH, Sarah Louise
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSF CONTROLS LIMITED

NSF CONTROLS LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Keighley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). NSF CONTROLS LIMITED was registered 28 years ago.(SIC: 27900)

Status

active

Active since 28 years ago

Company No

03378269

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

LIMITCHANCE LIMITED
From: 30 May 1997To: 30 June 1997
Contact
Address

Ingrow Bridge Works Ingrow Keighley, BD21 5EF,

Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
May 11
Director Joined
Sept 18
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Apr 23
Funding Round
Jan 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

SMITH-BIRCH, Sarah Louise

Active
Ingrow Bridge Works, KeighleyBD21 5EF
Secretary
Appointed 06 Nov 2024

SMITH-BIRCH, Sarah Louise

Active
Ingrow Bridge Works, KeighleyBD21 5EF
Born June 1973
Director
Appointed 03 Apr 2023

ADAMS, Timothy Frederick

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Secretary
Appointed 04 Jul 1997
Resigned 06 Nov 2024

DUNNE, Barry James

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Secretary
Appointed 01 Sept 2024
Resigned 03 Dec 2024

FRENCH, Catherine Elizabeth Clare

Resigned
10 Newlay Lane, LeedsLS18 4LE
Secretary
Appointed 13 Jun 1997
Resigned 04 Jul 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 1997
Resigned 13 Jun 1997

BANCROFT, Simon Selous

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born April 1973
Director
Appointed 15 Jun 2020
Resigned 03 Nov 2022

BENNETT, Leslie

Resigned
1 Waverley Avenue, KeighleyBD20 5LU
Born October 1943
Director
Appointed 04 Jul 1997
Resigned 16 Mar 2011

BERRY, Suzanne

Resigned
Lower Isle Farm Leeming, KeighleyBD22 9QA
Born July 1972
Director
Appointed 13 Jun 1997
Resigned 04 Jul 1997

CAWKWELL, Michael William

Resigned
7 Altar Villas Riddlesden, KeighleyBD2 4EY
Born January 1953
Director
Appointed 04 Jul 1997
Resigned 02 Jun 1998

GRIFFITHS, Richard John

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born October 1959
Director
Appointed 01 Jul 2008
Resigned 15 Jun 2020

HEYWORTH, Julian Nicholas

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born August 1970
Director
Appointed 10 Sept 2018
Resigned 25 Nov 2019

JOHNSON, Andrew Graeme

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born June 1970
Director
Appointed 17 Sept 2020
Resigned 10 Feb 2023

LABOCCETTA, Marco

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born November 1967
Director
Appointed 28 Aug 1997
Resigned 31 Oct 2025

PETERS, Michael Steward

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born September 1946
Director
Appointed 04 Jul 1997
Resigned 31 Oct 2025

PRIESTLEY, Douglas Roy

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born May 1942
Director
Appointed 04 Jul 1997
Resigned 31 Oct 2025

ROTHWELL, Mark Andrew

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born May 1966
Director
Appointed 01 Jul 2020
Resigned 05 Nov 2024

WHITAKER, Roy

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born December 1950
Director
Appointed 06 Apr 2020
Resigned 23 Oct 2024

WILSON, Stuart Lee

Resigned
Ingrow Bridge Works, KeighleyBD21 5EF
Born June 1962
Director
Appointed 01 Jul 2008
Resigned 31 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 May 1997
Resigned 13 Jun 1997

Persons with significant control

1

Ingrow Estates Limited

Active
Halifax Road, KeighleyBD21 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 November 2025
SH10Notice of Particulars of Variation
Resolution
7 November 2025
RESOLUTIONSResolutions
Memorandum Articles
7 November 2025
MAMA
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Resolution
28 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Small
16 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
225Change of Accounting Reference Date
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
88(2)R88(2)R
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
287Change of Registered Office
Legacy
1 August 1997
123Notice of Increase in Nominal Capital
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
287Change of Registered Office
Incorporation Company
30 May 1997
NEWINCIncorporation