Background WavePink WaveYellow Wave

NSI WATER AND WASTEWATER SOLUTIONS LTD (04785670)

NSI WATER AND WASTEWATER SOLUTIONS LTD (04785670) is an active UK company. incorporated on 3 June 2003. with registered office in Truro. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 3 other business activities. NSI WATER AND WASTEWATER SOLUTIONS LTD has been registered for 22 years. Current directors include HOLTERMAN, Menno Martijn, RUIJTENBERG, Antonie, STENTIFORD, Ian Mark.

Company Number
04785670
Status
active
Type
ltd
Incorporated
3 June 2003
Age
22 years
Address
Nanjerrick Court, Truro, TR4 9DJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
HOLTERMAN, Menno Martijn, RUIJTENBERG, Antonie, STENTIFORD, Ian Mark
SIC Codes
36000, 37000, 42910, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSI WATER AND WASTEWATER SOLUTIONS LTD

NSI WATER AND WASTEWATER SOLUTIONS LTD is an active company incorporated on 3 June 2003 with the registered office located in Truro. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 3 other business activities. NSI WATER AND WASTEWATER SOLUTIONS LTD was registered 22 years ago.(SIC: 36000, 37000, 42910, 74901)

Status

active

Active since 22 years ago

Company No

04785670

LTD Company

Age

22 Years

Incorporated 3 June 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

NSI WATER AND WASTE WATER SOLUTIONS LTD
From: 20 April 2024To: 17 July 2024
NIJHUIS H2OK LIMITED
From: 19 December 2013To: 20 April 2024
H2 OK SYSTEMS LIMITED
From: 3 June 2003To: 19 December 2013
Contact
Address

Nanjerrick Court Allet Truro, TR4 9DJ,

Previous Addresses

Nijhuis Saur Industries Uk and Ireland Ltd Nanjerrick Court Allet Truro Cornwall TR4 9DJ United Kingdom
From: 23 April 2024To: 29 May 2024
Nijhuis H2Ok Ltd Unit 4, Blenheim Court Beaufort Office Park Bristol BS32 4NE England
From: 13 October 2020To: 23 April 2024
Nanjerrick Court Allet Truro TR4 9DJ England
From: 5 November 2018To: 13 October 2020
C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP
From: 15 May 2013To: 5 November 2018
, Unit a Woodland Court, Truro Business Park,, Truro, Cornwall, TR4 9NH
From: 3 June 2003To: 15 May 2013
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Share Issue
Oct 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Loan Secured
Mar 14
Loan Cleared
Nov 14
Director Joined
Apr 20
Director Left
Oct 23
Owner Exit
Jan 24
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHAFER, Claire Diane

Active
Allet, TruroTR4 9DJ
Secretary
Appointed 08 May 2024

HOLTERMAN, Menno Martijn

Active
Nanjerrick Court, TruroTR4 9DJ
Born October 1969
Director
Appointed 09 Sept 2013

RUIJTENBERG, Antonie

Active
Nanjerrick Court, TruroTR4 9DJ
Born April 1967
Director
Appointed 09 Sept 2013

STENTIFORD, Ian Mark

Active
Allet, TruroTR4 9DJ
Born April 1970
Director
Appointed 01 Nov 2019

FILMER, Lynda Jayne

Resigned
Allet, TruroTR4 9DJ
Secretary
Appointed 03 Jun 2003
Resigned 09 Sept 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 2003
Resigned 03 Jun 2003

BADGER, Philip John

Resigned
Allet, TruroTR4 9DJ
Born November 1955
Director
Appointed 03 Jun 2003
Resigned 09 Sept 2013

CUNLIFFE, Timothy James

Resigned
Nanjerrick Court, TruroTR4 9DJ
Born May 1974
Director
Appointed 03 Jun 2003
Resigned 27 Oct 2023

HUNT, Christopher John

Resigned
Allet, TruroTR4 9DJ
Born August 1966
Director
Appointed 01 Jan 2011
Resigned 09 Sept 2013

KEARSLEY, Simon Peter Robert

Resigned
Allet, TruroTR4 9DJ
Born April 1952
Director
Appointed 03 Jan 2005
Resigned 09 Sept 2013

KIRK, Jeremy George

Resigned
Allet, TruroTR4 9DJ
Born July 1956
Director
Appointed 07 Jan 2013
Resigned 09 Sept 2013

SCHEFFE, Brian Lee

Resigned
Allet, TruroTR4 9DJ
Born May 1975
Director
Appointed 01 Jun 2012
Resigned 09 Sept 2013

SULLIVAN, Timothy Patrick

Resigned
Allet, TruroTR4 9DJ
Born March 1963
Director
Appointed 03 Jun 2003
Resigned 09 Sept 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jun 2003
Resigned 03 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Allet, TruroTR4 9DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2024
1017 Wv, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Resolution
24 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Resolution
21 February 2014
RESOLUTIONSResolutions
Auditors Resignation Limited Company
21 February 2014
AA03AA03
Auditors Resignation Company
21 February 2014
AUDAUD
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
5 November 2013
AA01Change of Accounting Reference Date
Capital Cancellation Shares
5 November 2013
SH06Cancellation of Shares
Resolution
5 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 November 2013
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
10 October 2013
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
10 October 2013
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
18 September 2013
CC04CC04
Capital Variation Of Rights Attached To Shares
18 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
Resolution
18 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 December 2012
SH10Notice of Particulars of Variation
Second Filing Of Form With Form Type
28 December 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
353353
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
88(2)R88(2)R
Legacy
23 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
288cChange of Particulars
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
23 January 2004
225Change of Accounting Reference Date
Legacy
23 January 2004
88(2)R88(2)R
Legacy
23 January 2004
123Notice of Increase in Nominal Capital
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Incorporation Company
3 June 2003
NEWINCIncorporation