About

Registered Number: 02853939
Date of Incorporation: 16/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Bridgewater House Finzels Reach, Counterslip, Bristol, BS1 6BX

 

Based in Bristol, Nishiban Ltd was established in 1993, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 6 directors listed as Niu, Qing, Zhang, Miao, Hyde, Kenneth Michael, Terry, Barbara Ann, Niu, Nina, Wilford, Penelope Jane for Nishiban Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIU, Qing 27 February 2007 - 1
ZHANG, Miao 27 February 2007 - 1
NIU, Nina 16 September 1993 04 March 2005 1
WILFORD, Penelope Jane 30 June 2005 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Kenneth Michael 24 April 2003 26 November 2003 1
TERRY, Barbara Ann 01 December 2003 27 March 2007 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 27 September 2013
AD01 - Change of registered office address 27 September 2013
CH03 - Change of particulars for secretary 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 04 January 2013
CH01 - Change of particulars for director 21 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 21 November 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363s - Annual Return 11 November 2006
RESOLUTIONS - N/A 10 October 2006
225 - Change of Accounting Reference Date 10 October 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 05 June 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 25 May 1996
395 - Particulars of a mortgage or charge 22 January 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 19 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1994
RESOLUTIONS - N/A 29 March 1994
RESOLUTIONS - N/A 29 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1994
123 - Notice of increase in nominal capital 29 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1994
288 - N/A 23 September 1993
NEWINC - New incorporation documents 16 September 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 08 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.