Background WavePink WaveYellow Wave

NSI ENGINEERING SOLUTIONS STAFFING LTD (07882795)

NSI ENGINEERING SOLUTIONS STAFFING LTD (07882795) is an active UK company. incorporated on 14 December 2011. with registered office in Truro. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. NSI ENGINEERING SOLUTIONS STAFFING LTD has been registered for 14 years. Current directors include HOLTERMAN, Menno-Martijn, RUIJTENBERG, Ronald, STENTIFORD, Ian Mark.

Company Number
07882795
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Nanjerrick Court, Truro, TR4 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HOLTERMAN, Menno-Martijn, RUIJTENBERG, Ronald, STENTIFORD, Ian Mark
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSI ENGINEERING SOLUTIONS STAFFING LTD

NSI ENGINEERING SOLUTIONS STAFFING LTD is an active company incorporated on 14 December 2011 with the registered office located in Truro. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. NSI ENGINEERING SOLUTIONS STAFFING LTD was registered 14 years ago.(SIC: 78109, 78200)

Status

active

Active since 14 years ago

Company No

07882795

LTD Company

Age

14 Years

Incorporated 14 December 2011

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 14 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

NORTECH STAFFING SOLUTIONS LIMITED
From: 14 December 2011To: 20 April 2024
Contact
Address

Nanjerrick Court Allet Truro, TR4 9DJ,

Previous Addresses

Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court Woodlands Bradley Stoke 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 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England
From: 22 February 2016To: 22 February 2016
Evolution 6B Wynyard Avenue Wynyard Park Billingham TS22 5TB
From: 14 December 2011To: 22 February 2016
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
May 13
Loan Secured
Nov 13
Director Joined
Apr 14
Loan Cleared
Nov 16
Loan Cleared
Aug 17
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Owner Exit
Jan 24
Share Issue
Jan 24
Owner Exit
Mar 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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 Sept 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 5LL
Born May 1962
Director
Appointed 14 Dec 2011
Resigned 17 Sept 2021

BUNN, Elaine

Resigned
Wynyard Road, BillinghamTS22 5LL
Born February 1960
Director
Appointed 14 Dec 2011
Resigned 17 Sept 2021

KEARNEY, John

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

Persons with significant control

2

0 Active
2 Ceased
Blenheim Court, BristolBS32 4NE

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
Ceased 26 Nov 2024
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
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
Certificate Change Of Name Company
20 April 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 January 2024
SH02Allotment of Shares (prescribed particulars)
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
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
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
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 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
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
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 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
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
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
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
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 Charge Creation Date
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 Charge Creation Date
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
Change Account Reference Date Company Current Extended
25 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2011
NEWINCIncorporation