Background WavePink WaveYellow Wave

N-TECH ENGINEERING SOLUTIONS LTD. (10513937)

N-TECH ENGINEERING SOLUTIONS LTD. (10513937) is an active UK company. incorporated on 7 December 2016. with registered office in Evesham. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. N-TECH ENGINEERING SOLUTIONS LTD. has been registered for 9 years. Current directors include ALLEN, Lucy Claire, NETTELL, Jonathan David.

Company Number
10513937
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
Ffb House, Evesham, WR11 2LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
ALLEN, Lucy Claire, NETTELL, Jonathan David
SIC Codes
33200, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N-TECH ENGINEERING SOLUTIONS LTD.

N-TECH ENGINEERING SOLUTIONS LTD. is an active company incorporated on 7 December 2016 with the registered office located in Evesham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. N-TECH ENGINEERING SOLUTIONS LTD. was registered 9 years ago.(SIC: 33200, 71121)

Status

active

Active since 9 years ago

Company No

10513937

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Ffb House Cornmill Road Evesham, WR11 2LL,

Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 23
New Owner
Feb 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLEN, Lucy Claire

Active
Cornmill Road, EveshamWR11 2LL
Born June 1971
Director
Appointed 05 Apr 2023

NETTELL, Jonathan David

Active
Cornmill Road, EveshamWR11 2LL
Born May 1971
Director
Appointed 07 Dec 2016

Persons with significant control

1

Mr Jonathan David Nettell

Active
Cornmill Road, EveshamWR11 2LL
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Incorporation Company
7 December 2016
NEWINCIncorporation