This company is commonly known as Niscam Limited. The company was founded 25 years ago and was given the registration number 03634607. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Hilltop Business Centre Coalpit Hill, Talke, Newcastle-under-lyme, Staffordshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.
Name | : | NISCAM LIMITED |
---|---|---|
Company Number | : | 03634607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilltop Business Centre Coalpit Hill, Talke, Newcastle-under-lyme, Staffordshire, ST7 1PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilltop Business Centre, Coalpit Hill, Talke, Newcastle-Under-Lyme, United Kingdom, ST7 1PW | Secretary | 11 September 2007 | Active |
Hilltop Business Centre, Coalpit Hill, Talke, Newcastle-Under-Lyme, United Kingdom, ST7 1PW | Director | 01 September 2006 | Active |
Hilltop Business Centre, Coalpit Hill, Talke, Newcastle-Under-Lyme, United Kingdom, ST7 1PW | Director | 19 March 2003 | Active |
Hilltop Business Centre, Coalpit Hill, Talke, Newcastle-Under-Lyme, ST7 1PW | Director | 01 March 2024 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 18 September 1998 | Active |
44 The Hollow, Mount Pleasant, Mow Cop, ST7 4NW | Secretary | 01 January 2001 | Active |
27 Peckforton View, Kidsgrove, Stoke On Trent, ST7 4TA | Secretary | 18 September 1998 | Active |
Fernlea 8 Fynney Street, Leek, ST13 5LF | Director | 23 September 1998 | Active |
5, Hawthorn Close, Upper Tean, Stoke On Trent, ST10 4NL | Director | 01 June 2009 | Active |
40 Birchvalley Road, Kidsgrove, ST7 4GN | Director | 18 October 2006 | Active |
27 Peckforton View, Kidsgrove, Stoke On Trent, ST7 4TA | Director | 05 October 2003 | Active |
27 Peckforton View, Kidsgrove, Stoke On Trent, ST7 4TA | Director | 18 September 1998 | Active |
5 Stock Lane, Shavington, Crewe, CW2 5ED | Director | 18 September 1998 | Active |
44 Little Moss Lane, Scholar Green, Stoke On Trent, ST7 3BP | Director | 18 September 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 18 September 1998 | Active |
Mr Adrian Caton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Hilltop Business Centre, Coalpit Hill, Newcastle-Under-Lyme, ST7 1PW |
Nature of control | : |
|
Mr Richard Charles Boon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | Hilltop Business Centre, Coalpit Hill, Newcastle-Under-Lyme, ST7 1PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Capital | Capital name of class of shares. | Download |
2017-04-28 | Resolution | Resolution. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.