About

Registered Number: 03382530
Date of Incorporation: 06/06/1997 (27 years and 10 months ago)
Company Status: Liquidation
Registered Address: Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

 

Founded in 1997, Niche Computer Systems Ltd have registered office in Brighton, it has a status of "Liquidation". We do not know the number of employees at this business. The current directors of Niche Computer Systems Ltd are listed as Pullen, Chales, Glenister, Mark Anthony, Harman, Christopher, Grace, Philip, Nuttall, Philip Neal, Smith, Julie Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRACE, Philip 06 June 1997 30 October 2009 1
NUTTALL, Philip Neal 06 June 1997 01 July 1999 1
SMITH, Julie Ann 30 March 2001 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PULLEN, Chales 28 February 2019 - 1
GLENISTER, Mark Anthony 06 November 2009 25 July 2016 1
HARMAN, Christopher 25 July 2016 28 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 March 2020
RESOLUTIONS - N/A 28 February 2020
LIQ01 - N/A 28 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2020
MR04 - N/A 19 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 11 March 2019
AP03 - Appointment of secretary 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
CS01 - N/A 11 January 2019
AR01 - Annual Return 07 January 2019
AR01 - Annual Return 18 December 2018
RP04CS01 - N/A 09 November 2018
RP04CS01 - N/A 09 November 2018
RP04AR01 - N/A 09 November 2018
RP04AR01 - N/A 09 November 2018
RP04AR01 - N/A 09 November 2018
RP04AR01 - N/A 09 November 2018
RP04AR01 - N/A 09 November 2018
RP04AR01 - N/A 09 November 2018
SH08 - Notice of name or other designation of class of shares 02 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2018
SH08 - Notice of name or other designation of class of shares 31 October 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
MR01 - N/A 22 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 11 October 2017
CS01 - N/A 10 November 2016
AP01 - Appointment of director 10 November 2016
AA - Annual Accounts 21 September 2016
TM01 - Termination of appointment of director 25 July 2016
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AP01 - Appointment of director 25 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 06 October 2014
MISC - Miscellaneous document 24 December 2013
AA03 - Notice of resolution removing auditors 19 December 2013
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 October 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 12 July 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AD01 - Change of registered office address 10 December 2010
AA - Annual Accounts 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
TM02 - Termination of appointment of secretary 26 November 2009
AP03 - Appointment of secretary 26 November 2009
TM01 - Termination of appointment of director 12 November 2009
CH01 - Change of particulars for director 24 October 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 18 September 2008
RESOLUTIONS - N/A 15 July 2008
225 - Change of Accounting Reference Date 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
RESOLUTIONS - N/A 16 October 2007
RESOLUTIONS - N/A 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 28 June 2000
395 - Particulars of a mortgage or charge 26 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
363s - Annual Return 14 June 1999
287 - Change in situation or address of Registered Office 21 April 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 23 June 1998
287 - Change in situation or address of Registered Office 05 March 1998
225 - Change of Accounting Reference Date 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2018 Fully Satisfied

N/A

Mortgage debenture 19 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.