About

Registered Number: 00559230
Date of Incorporation: 24/12/1955 (68 years and 3 months ago)
Company Status: Active
Registered Address: Gladstone Road,, Folkestone, Kent, CT19 5NF

 

Nic Instruments Ltd was registered on 24 December 1955 and are based in Kent. The company has 7 directors listed as Wisbey, Maria Rosa, Wisbey, Martin, Wisbey, Jane Rachel Evelyn, Wisbey, Stephen, Wisbey, Clive John, Wisbey, John Walter, Wisbey, Paul Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISBEY, Jane Rachel Evelyn 17 December 2010 - 1
WISBEY, Stephen 02 September 1994 - 1
WISBEY, Clive John N/A 31 January 1993 1
WISBEY, John Walter N/A 23 January 2011 1
WISBEY, Paul Raymond N/A 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
WISBEY, Maria Rosa 31 January 1993 - 1
WISBEY, Martin 17 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 August 2017
AP03 - Appointment of secretary 24 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 18 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 02 October 2014
MR04 - N/A 27 September 2014
MR04 - N/A 27 September 2014
MR04 - N/A 27 September 2014
AR01 - Annual Return 12 August 2014
MR01 - N/A 13 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 24 August 2011
AP01 - Appointment of director 06 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 07 September 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 10 November 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 24 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1998
363s - Annual Return 14 August 1998
395 - Particulars of a mortgage or charge 30 December 1997
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 06 October 1997
RESOLUTIONS - N/A 06 October 1997
RESOLUTIONS - N/A 06 October 1997
363s - Annual Return 06 August 1997
AUD - Auditor's letter of resignation 06 March 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 14 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
288 - N/A 30 September 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 31 August 1993
288 - N/A 13 July 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 09 June 1992
363b - Annual Return 02 September 1991
AA - Annual Accounts 27 July 1991
SA - Shares agreement 31 May 1991
MEM/ARTS - N/A 01 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1991
123 - Notice of increase in nominal capital 01 February 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
363 - Annual Return 09 May 1989
395 - Particulars of a mortgage or charge 23 September 1988
AA - Annual Accounts 23 May 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 26 January 1988
288 - N/A 14 January 1988
288 - N/A 06 October 1987
363 - Annual Return 10 July 1987
288 - N/A 13 February 1987
395 - Particulars of a mortgage or charge 08 September 1986
MISC - Miscellaneous document 24 December 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2013 Outstanding

N/A

Legal mortgage 11 December 2003 Outstanding

N/A

Debenture 08 December 2003 Outstanding

N/A

Guarantee & debenture 22 December 1997 Fully Satisfied

N/A

Corporate mortgage 14 September 1988 Fully Satisfied

N/A

Mortgage 01 September 1986 Fully Satisfied

N/A

Legal charge 16 November 1984 Fully Satisfied

N/A

Legal charge 09 October 1984 Fully Satisfied

N/A

Legal charge 16 February 1979 Fully Satisfied

N/A

Debenture 21 November 1977 Fully Satisfied

N/A

Legal charge 08 March 1976 Fully Satisfied

N/A

Legal charge 12 June 1972 Fully Satisfied

N/A

Instr of charge 14 October 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.