Company NameNSV Engineering Limited
Company StatusDissolved
Company Number08157918
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 8 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)
Previous NameRetton Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Abdul Rahman Mohamed Shariff
Date of BirthAugust 1957 (Born 66 years ago)
NationalityMalaysian
StatusClosed
Appointed02 September 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 06 February 2024)
RoleCompany Executive
Country of ResidenceMalaysia
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMd Jasman Bin Bongkek
Date of BirthOctober 1963 (Born 60 years ago)
NationalityMalaysian
StatusClosed
Appointed19 August 2022(10 years after company formation)
Appointment Duration1 year, 5 months (closed 06 February 2024)
RoleGroup Ceo
Country of ResidenceMalaysia
Correspondence AddressPlo 110 Jalan Nibong 3
Tanjung Langsat Industrial Estate
81707 Pasir Gudang
Johor
Malaysia
Director NameMr Paul Hart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressCharrington Park West Carr Lane
Hull
East Yorkshire
HU7 0BW
Director NameMr Azmi Nik
Date of BirthApril 1983 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed02 September 2016(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharrington Park West Carr Lane
Hull
East Yorkshire
HU7 0BW

Contact

Websitedynac.co.uk
Email address[email protected]
Telephone01456 247546
Telephone regionGlenurquhart

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dynac Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

21 November 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
23 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
18 November 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
17 November 2022Registered office address changed from Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 17 November 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
22 August 2022Appointment of Md Jasman Bin Bongkek as a director on 19 August 2022 (2 pages)
22 August 2022Termination of appointment of Azmi Nik as a director on 19 August 2022 (1 page)
30 June 2022Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
12 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
11 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
27 February 2020Accounts for a small company made up to 30 June 2019 (6 pages)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (6 pages)
12 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (6 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 March 2017Full accounts made up to 30 June 2016 (11 pages)
14 March 2017Full accounts made up to 30 June 2016 (11 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Appointment of Mr Azmi Nik as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Azmi Nik as a director on 2 September 2016 (2 pages)
2 September 2016Termination of appointment of Paul Hart as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Paul Hart as a director on 2 September 2016 (1 page)
2 September 2016Appointment of Mr Abdul Rahman Mohamed Shariff as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Abdul Rahman Mohamed Shariff as a director on 2 September 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
13 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
3 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Director's details changed for Mr Paul Hart on 11 January 2013 (2 pages)
20 August 2013Director's details changed for Mr Paul Hart on 11 January 2013 (2 pages)
26 April 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
26 April 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
11 January 2013Registered office address changed from Dynac Uk Limited the Deep Business Centre Tower Street Hull HU1 4BG United Kingdom on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from Dynac Uk Limited the Deep Business Centre Tower Street Hull HU1 4BG United Kingdom on 11 January 2013 (2 pages)
6 August 2012Change of name notice (2 pages)
6 August 2012Change of name notice (2 pages)
6 August 2012Company name changed retton LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(3 pages)
6 August 2012Company name changed retton LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(3 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)