About

Registered Number: 03634607
Date of Incorporation: 18/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Hilltop Business Centre Coalpit Hill, Talke, Newcastle-Under-Lyme, Staffordshire, ST7 1PW

 

Based in Staffordshire, Niscam Ltd was registered on 18 September 1998. We don't know the number of employees at the company. The companies directors are listed as Boon, Richard Charles, Caton, Adrian, Meacham, Jolene, Abbott, Anthony David, Hayes, Lindsay Paul, Meacham, Joleen Rebecca, Meacham, Stephen James, Povey, Keith, Smith, William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Richard Charles 01 September 2006 - 1
CATON, Adrian 19 March 2003 - 1
ABBOTT, Anthony David 23 September 1998 19 March 2003 1
HAYES, Lindsay Paul 01 June 2009 02 August 2010 1
MEACHAM, Joleen Rebecca 18 October 2006 11 September 2007 1
MEACHAM, Stephen James 18 September 1998 19 March 2003 1
POVEY, Keith 18 September 1998 19 March 2003 1
SMITH, William 18 September 1998 25 October 2001 1
Secretary Name Appointed Resigned Total Appointments
MEACHAM, Jolene 01 January 2001 11 September 2007 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AAMD - Amended Accounts 18 May 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 27 September 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
RESOLUTIONS - N/A 28 April 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH03 - Change of particulars for secretary 02 October 2010
AD01 - Change of registered office address 23 September 2010
TM01 - Termination of appointment of director 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 February 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 13 October 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 29 September 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
CERTNM - Change of name certificate 13 June 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 23 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
287 - Change in situation or address of Registered Office 16 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 26 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 12 November 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 08 September 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AA - Annual Accounts 17 March 2003
CERTNM - Change of name certificate 07 March 2003
363s - Annual Return 16 September 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 13 September 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 11 December 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 10 September 1999
225 - Change of Accounting Reference Date 17 May 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
287 - Change in situation or address of Registered Office 23 September 1998
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2010 Outstanding

N/A

Debenture 19 January 2007 Fully Satisfied

N/A

Debenture deed 06 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.