About

Registered Number: 01683789
Date of Incorporation: 03/12/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: Ackhurst Road, Chorley, Lancs, PR7 1NH

 

N.I.S. Holdings Ltd was founded on 03 December 1982 and are based in Lancs, it's status is listed as "Active". We don't currently know the number of employees at N.I.S. Holdings Ltd. There are 21 directors listed as Chen, Chih Yuan, Chen, Shea Daniel, Entwistle, Howard, Porter, James Stephen, Afflick, Clifford James, Branton, Kenneth William, Brown, Alan, Chen, Chao Hon, Chen, Randy, Edmondson, John, Ferguson, Martin Liam, Groman, Walter John, Jackson, Thomas Patrick, Lu, Wen Yun Jenny, Mccabe, David, Morris, John, Nicholson, Christopher William, Penrose, Richard, Ratcliffe, William Peter, Robson, Philip John, Smith, Joseph for this organisation in the Companies House registry.

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.