Background WavePink WaveYellow Wave

NSI MANUFACTURING UK LIMITED (14270612)

NSI MANUFACTURING UK LIMITED (14270612) is an active UK company. incorporated on 2 August 2022. with registered office in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NSI MANUFACTURING UK LIMITED has been registered for 3 years. Current directors include HOLTERMAN, Menno-Martijn, RUIJTENBERG, Antonie.

Company Number
14270612
Status
active
Type
ltd
Incorporated
2 August 2022
Age
3 years
Address
Global Engineering Works, Stoke On Trent, ST3 7QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLTERMAN, Menno-Martijn, RUIJTENBERG, Antonie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSI MANUFACTURING UK LIMITED

NSI MANUFACTURING UK LIMITED is an active company incorporated on 2 August 2022 with the registered office located in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NSI MANUFACTURING UK LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14270612

LTD Company

Age

3 Years

Incorporated 2 August 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2025 (6 months ago)
Period: 2 August 2022 - 31 December 2023(17 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Global Engineering Works Whittle Road Stoke On Trent, ST3 7QD,

Timeline

2 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Aug 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHAFER, Claire Diane

Active
Whittle Road, Stoke On TrentST3 7QD
Secretary
Appointed 08 May 2024

HOLTERMAN, Menno-Martijn

Active
Whittle Road, Stoke On TrentST3 7QD
Born October 1969
Director
Appointed 02 Aug 2022

RUIJTENBERG, Antonie

Active
Whittle Road, Stoke On TrentST3 7QD
Born April 1967
Director
Appointed 02 Aug 2022

Persons with significant control

1

Stoke On TrentST3 7QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

10

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Incorporation Company
2 August 2022
NEWINCIncorporation