About

Registered Number: 01683789
Date of Incorporation: 03/12/1982 (42 years and 4 months ago)
Company Status: Active
Registered Address: Ackhurst Road, Chorley, Lancs, PR7 1NH

 

Founded in 1982, N.I.S. Holdings Ltd have registered office in Lancs. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Chih Yuan 13 December 2017 - 1
CHEN, Shea Daniel 14 September 2018 - 1
ENTWISTLE, Howard 29 October 2010 - 1
PORTER, James Stephen 26 June 2018 - 1
AFFLICK, Clifford James N/A 31 December 1993 1
BRANTON, Kenneth William 26 March 1992 28 March 1995 1
BROWN, Alan N/A 01 April 1993 1
CHEN, Chao Hon N/A 13 December 2017 1
CHEN, Randy 14 March 2005 14 September 2018 1
EDMONDSON, John N/A 31 May 1994 1
FERGUSON, Martin Liam N/A 28 October 1999 1
GROMAN, Walter John 22 February 1994 28 October 1999 1
JACKSON, Thomas Patrick 29 September 1995 27 March 1997 1
LU, Wen Yun Jenny 03 August 1995 12 April 2005 1
MCCABE, David 01 December 1992 25 April 1996 1
MORRIS, John 20 August 2014 30 June 2020 1
NICHOLSON, Christopher William 01 November 1999 04 July 2015 1
PENROSE, Richard 01 February 2006 31 May 2017 1
RATCLIFFE, William Peter 18 September 1996 27 March 1997 1
ROBSON, Philip John N/A 31 March 2007 1
SMITH, Joseph N/A 31 May 1992 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
SH01 - Return of Allotment of shares 23 September 2020
AA - Annual Accounts 20 August 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
MR04 - N/A 23 August 2018
MR04 - N/A 23 August 2018
MR04 - N/A 23 August 2018
CH01 - Change of particulars for director 03 July 2018
AP01 - Appointment of director 27 June 2018
CH01 - Change of particulars for director 29 March 2018
PSC01 - N/A 14 March 2018
PSC09 - N/A 14 March 2018
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
AR01 - Annual Return 28 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AA - Annual Accounts 19 January 2012
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 10 November 2010
RESOLUTIONS - N/A 23 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2010
SH08 - Notice of name or other designation of class of shares 23 August 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 28 November 2006
395 - Particulars of a mortgage or charge 12 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 03 October 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 20 December 2002
AUD - Auditor's letter of resignation 28 June 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 20 March 2001
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
123 - Notice of increase in nominal capital 09 October 2000
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
395 - Particulars of a mortgage or charge 09 July 1999
395 - Particulars of a mortgage or charge 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 01 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 08 January 1999
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
123 - Notice of increase in nominal capital 04 February 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 16 December 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
MEM/ARTS - N/A 03 April 1997
CERTNM - Change of name certificate 27 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1997
395 - Particulars of a mortgage or charge 03 January 1997
363s - Annual Return 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 30 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1996
123 - Notice of increase in nominal capital 28 May 1996
288 - N/A 28 May 1996
288 - N/A 04 March 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 08 February 1996
288 - N/A 08 September 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1995
123 - Notice of increase in nominal capital 05 February 1995
MEM/ARTS - N/A 05 February 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 01 February 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
123 - Notice of increase in nominal capital 09 June 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 22 August 1993
395 - Particulars of a mortgage or charge 09 June 1993
395 - Particulars of a mortgage or charge 09 June 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
363s - Annual Return 08 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1993
AA - Annual Accounts 21 January 1993
AA - Annual Accounts 30 April 1992
288 - N/A 27 February 1992
363b - Annual Return 27 February 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 1992
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
MEM/ARTS - N/A 19 December 1991
123 - Notice of increase in nominal capital 19 December 1991
288 - N/A 27 July 1991
288 - N/A 30 June 1991
363 - Annual Return 12 June 1991
363 - Annual Return 18 December 1990
363 - Annual Return 18 December 1990
288 - N/A 06 December 1990
AA - Annual Accounts 14 November 1990
AA - Annual Accounts 24 September 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
RESOLUTIONS - N/A 27 June 1989
MEM/ARTS - N/A 27 June 1989
288 - N/A 27 June 1989
288 - N/A 27 June 1989
395 - Particulars of a mortgage or charge 05 August 1988
395 - Particulars of a mortgage or charge 05 August 1988
PUC 2 - N/A 02 August 1988
RESOLUTIONS - N/A 21 June 1988
RESOLUTIONS - N/A 21 June 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
288 - N/A 21 June 1988
288 - N/A 21 June 1988
AUD - Auditor's letter of resignation 24 November 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
288 - N/A 30 January 1987
288 - N/A 27 December 1986
RESOLUTIONS - N/A 03 October 1986
395 - Particulars of a mortgage or charge 02 October 1986
288 - N/A 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2012 Fully Satisfied

N/A

Legal charge 02 October 2006 Fully Satisfied

N/A

Legal charge 23 June 1999 Fully Satisfied

N/A

Debenture 23 June 1999 Fully Satisfied

N/A

Letter of pledge and deposit 16 December 1996 Fully Satisfied

N/A

Debenture 04 June 1993 Fully Satisfied

N/A

Letter of pledge and deposit 04 June 1993 Fully Satisfied

N/A

Debenture 15 July 1988 Fully Satisfied

N/A

Debenture 15 July 1988 Fully Satisfied

N/A

Legal charge 29 September 1986 Fully Satisfied

N/A

Mortgage debenture 18 March 1983 Fully Satisfied

N/A

Legal mortgage 18 March 1983 Fully Satisfied

N/A

Legal charge 17 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.