Background WavePink WaveYellow Wave

ALTRAD NSG LIMITED (07245294)

ALTRAD NSG LIMITED (07245294) is an active UK company. incorporated on 6 May 2010. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. ALTRAD NSG LIMITED has been registered for 15 years. Current directors include GILMORE, Jonathan Paul, SOMERS, Padraig, WALSH, John Anthony Meade.

Company Number
07245294
Status
active
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
GILMORE, Jonathan Paul, SOMERS, Padraig, WALSH, John Anthony Meade
SIC Codes
33190, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRAD NSG LIMITED

ALTRAD NSG LIMITED is an active company incorporated on 6 May 2010 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. ALTRAD NSG LIMITED was registered 15 years ago.(SIC: 33190, 43999)

Status

active

Active since 15 years ago

Company No

07245294

LTD Company

Age

15 Years

Incorporated 6 May 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

NSG U.K. LIMITED
From: 28 May 2010To: 31 October 2012
XAC LIMITED
From: 6 May 2010To: 28 May 2010
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR
From: 6 May 2010To: 13 June 2023
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Funding Round
May 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
May 12
Director Left
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jun 23
Director Left
Sept 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GILMORE, Jonathan Paul

Active
Barleycastle Lane, WarringtonWA4 4ST
Born November 1982
Director
Appointed 13 Jun 2023

SOMERS, Padraig

Active
Barleycastle Lane, WarringtonWA4 4ST
Born August 1977
Director
Appointed 15 Jul 2019

WALSH, John Anthony Meade

Active
Barleycastle Lane, WarringtonWA4 4ST
Born October 1964
Director
Appointed 15 Jul 2019

CALLAGHAN, Robert John

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Secretary
Appointed 06 May 2010
Resigned 31 Dec 2019

ALCOCK, Richard Michael

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Born January 1944
Director
Appointed 03 Jun 2011
Resigned 16 Jan 2017

ALTRAD, Mohamed

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Born March 1948
Director
Appointed 03 Jun 2011
Resigned 16 Jan 2017

CALLAGHAN, Robert John

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Born November 1971
Director
Appointed 06 May 2010
Resigned 31 Dec 2019

CARR, Michael Timothy

Resigned
Dowsefield Lane, LiverpoolL18 3JG
Born January 1965
Director
Appointed 06 May 2010
Resigned 07 Sept 2016

HUETZ, Louis Marie,Maurice,

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Born October 1970
Director
Appointed 03 Nov 2014
Resigned 16 Jan 2017

JESTER, Tony

Resigned
Cargo Fleet Business Centre, South BankTS6 6XJ
Born September 1968
Director
Appointed 15 Jul 2019
Resigned 31 Aug 2025

LARGUIER, Laurent

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Born October 1976
Director
Appointed 03 Jun 2011
Resigned 12 Mar 2012

OLLIVIER, Antoine, Monsieur

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Born June 1981
Director
Appointed 12 Mar 2012
Resigned 31 Oct 2014

SOLER, Laurence Nicole Florence

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Born July 1981
Director
Appointed 03 Jun 2011
Resigned 25 Jul 2012

TROTTER, Robert

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Born July 1966
Director
Appointed 06 May 2010
Resigned 30 Nov 2018

WALKER, Timothy Myerscough

Resigned
Deeside Industrial Park, DeesideCH5 2NR
Born May 1977
Director
Appointed 10 Oct 2012
Resigned 15 Jul 2019

Persons with significant control

1

Mr Mohamed Altrad

Active
34000 Montpellier, Montpellier
Born January 1948

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

72

Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name Date
25 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Made Up Date
13 January 2012
AAAnnual Accounts
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Certificate Change Of Name Company
28 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Resolution
28 May 2010
RESOLUTIONSResolutions
Legacy
22 May 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Resolution
21 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
6 May 2010
NEWINCIncorporation