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.
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 |
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 |
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 |