About

Registered Number: 03567598
Date of Incorporation: 20/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Stanley House, Bramble Road, Swindon, SN2 8ER

 

Niscayah Ltd was registered on 20 May 1998 and are based in Swindon, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Costello, Steven John, Day, Mark, Hayhurst, Fred, Cameron, Donald Ian, Fryer, Richard Robert, Ginnever, Bruce Quentin, Ragnarsson, Peter, Strohfeldt, Gregory in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Donald Ian 15 December 2008 18 December 2010 1
FRYER, Richard Robert 08 March 1999 01 March 2001 1
GINNEVER, Bruce Quentin 01 February 2012 24 July 2014 1
RAGNARSSON, Peter 27 October 2004 10 January 2006 1
STROHFELDT, Gregory 08 March 1999 26 May 2005 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 31 October 2013 - 1
DAY, Mark 24 September 2010 01 February 2012 1
HAYHURST, Fred 01 February 2012 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 03 September 2017
TM01 - Termination of appointment of director 03 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 04 June 2014
MISC - Miscellaneous document 08 May 2014
MISC - Miscellaneous document 22 April 2014
TM01 - Termination of appointment of director 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AP03 - Appointment of secretary 20 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 05 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2012
AD01 - Change of registered office address 15 October 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 19 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 09 February 2012
AP03 - Appointment of secretary 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM02 - Termination of appointment of secretary 11 November 2010
AP03 - Appointment of secretary 11 November 2010
AP01 - Appointment of director 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
MEM/ARTS - N/A 05 June 2008
CERTNM - Change of name certificate 04 June 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 08 February 2006
RESOLUTIONS - N/A 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 April 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 10 June 2002
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 21 June 2000
RESOLUTIONS - N/A 22 May 2000
395 - Particulars of a mortgage or charge 17 March 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 05 July 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
123 - Notice of increase in nominal capital 12 April 1999
CERTNM - Change of name certificate 07 April 1999
225 - Change of Accounting Reference Date 07 April 1999
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 29 May 2012 Outstanding

N/A

Debenture 16 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.