Background WavePink WaveYellow Wave

NSI ENGINEERING SOLUTIONS LTD (07472136)

NSI ENGINEERING SOLUTIONS LTD (07472136) is an active UK company. incorporated on 16 December 2010. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 1 other business activities. NSI ENGINEERING SOLUTIONS LTD has been registered for 15 years. Current directors include HOLTERMAN, Menno-Martijn, RUIJTENBERG, Ronald, STENTIFORD, Ian Mark.

Company Number
07472136
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Nanjerrick Court, Truro, TR4 9DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HOLTERMAN, Menno-Martijn, RUIJTENBERG, Ronald, STENTIFORD, Ian Mark
SIC Codes
74100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSI ENGINEERING SOLUTIONS LTD

NSI ENGINEERING SOLUTIONS LTD is an active company incorporated on 16 December 2010 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 1 other business activity. NSI ENGINEERING SOLUTIONS LTD was registered 15 years ago.(SIC: 74100, 74909)

Status

active

Active since 15 years ago

Company No

07472136

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

NORTECH SOLUTIONS LTD
From: 16 December 2010To: 20 April 2024
Contact
Address

Nanjerrick Court Allet Truro, TR4 9DJ,

Previous Addresses

, Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court, Beaufort Office Park, Bristol, BS32 4NE, England
From: 12 January 2022To: 29 May 2024
, Nijhuis Industries Uk & Ireland Woodlands, Bradley Stoke, Bristol, BS32 4NE, England
From: 12 January 2022To: 12 January 2022
, Evolution 1 Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England
From: 22 February 2016To: 12 January 2022
, Evolution 6B Wynyard Avenue, Wynyard Park, Billingham, TS22 5TB
From: 18 October 2011To: 22 February 2016
, 12 Wynyard Road, Wolviston, Billingham, Cleveland, TS22 5LL, United Kingdom
From: 16 December 2010To: 18 October 2011
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Loan Secured
May 13
Loan Secured
Nov 13
Director Joined
Apr 14
Director Joined
Jan 16
Loan Cleared
Nov 16
Loan Cleared
Aug 17
Director Left
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Funding Round
Jan 24
Share Issue
Jan 24
Loan Cleared
Oct 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHAFER, Claire Diane

Active
Allet, TruroTR4 9DJ
Secretary
Appointed 08 May 2024

HOLTERMAN, Menno-Martijn

Active
Allet, TruroTR4 9DJ
Born October 1969
Director
Appointed 17 Oct 2021

RUIJTENBERG, Ronald

Active
Allet, TruroTR4 9DJ
Born April 1967
Director
Appointed 17 Sept 2021

STENTIFORD, Ian Mark

Active
Allet, TruroTR4 9DJ
Born April 1970
Director
Appointed 17 Sept 2021

BUNN, Bryan Vincent

Resigned
Wynyard Road, BillinghamTS22 5DL
Born May 1962
Director
Appointed 16 Dec 2010
Resigned 17 Sept 2021

BUNN, Elaine

Resigned
Wynyard Road, BillinghamTS22 5LL
Born February 1960
Director
Appointed 16 Dec 2010
Resigned 17 Sept 2021

KEARNEY, John

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born October 1954
Director
Appointed 06 Apr 2014
Resigned 17 Sept 2021

STEPHENSON, Keith Raymond

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born July 1958
Director
Appointed 14 Jan 2016
Resigned 19 Feb 2021

Persons with significant control

1

Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
20 April 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
25 January 2024
RESOLUTIONSResolutions
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
13 July 2015
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
13 July 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Resolution
25 January 2011
RESOLUTIONSResolutions
Incorporation Company
16 December 2010
NEWINCIncorporation