About

Registered Number: 03345114
Date of Incorporation: 27/03/1997 (27 years ago)
Company Status: Active
Registered Address: Ackhurst Road, Chorley, Lancashire, PR7 1NH

 

Based in Lancashire, N.I.S. Ltd was setup in 1997, it has a status of "Active". This business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Keith 22 June 2017 - 1
MARSDEN, Gillian 12 December 2011 - 1
ROTHWELL, Stephen David 10 December 2018 - 1
AFFLICK, Clifford John 26 August 2004 31 December 2006 1
COLQUHOUN, Kenneth Gillies 12 December 2011 28 September 2012 1
HOLDEN, Michael Gerard, Dr 01 February 2006 04 February 2008 1
LAWRENCE, Stuart David 01 July 2004 30 June 2011 1
WARD, Gary Richard 25 September 2017 19 October 2018 1
WRIGHT, Stephen 30 September 2014 31 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 01 November 2019
SH01 - Return of Allotment of shares 09 April 2019
RESOLUTIONS - N/A 08 April 2019
MA - Memorandum and Articles 08 April 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 18 December 2018
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 29 October 2018
RESOLUTIONS - N/A 13 March 2018
SH01 - Return of Allotment of shares 13 March 2018
CS01 - N/A 13 November 2017
AP01 - Appointment of director 24 October 2017
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 08 November 2016
RESOLUTIONS - N/A 15 March 2016
MA - Memorandum and Articles 15 March 2016
SH01 - Return of Allotment of shares 15 March 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
RESOLUTIONS - N/A 17 November 2014
SH01 - Return of Allotment of shares 17 November 2014
MA - Memorandum and Articles 17 November 2014
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 07 October 2014
CH01 - Change of particulars for director 28 April 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
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 19 January 2012
CH01 - Change of particulars for director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 30 January 2010
SH01 - Return of Allotment of shares 17 December 2009
RESOLUTIONS - N/A 09 December 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 03 March 2009
RESOLUTIONS - N/A 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 03 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
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 19 November 2004
288a - Notice of appointment of directors or secretaries 13 July 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 03 January 2001
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
363s - Annual Return 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 July 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
363s - Annual Return 29 December 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
225 - Change of Accounting Reference Date 11 April 1997
395 - Particulars of a mortgage or charge 08 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.