UKBizDB.co.uk

NISCAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 33130 - Repair of electronic and optical equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hilltop Business Centre, Coalpit Hill, Talke, Newcastle-Under-Lyme, United Kingdom, ST7 1PW

Secretary11 September 2007Active
Hilltop Business Centre, Coalpit Hill, Talke, Newcastle-Under-Lyme, United Kingdom, ST7 1PW

Director01 September 2006Active
Hilltop Business Centre, Coalpit Hill, Talke, Newcastle-Under-Lyme, United Kingdom, ST7 1PW

Director19 March 2003Active
Hilltop Business Centre, Coalpit Hill, Talke, Newcastle-Under-Lyme, ST7 1PW

Director01 March 2024Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary18 September 1998Active
44 The Hollow, Mount Pleasant, Mow Cop, ST7 4NW

Secretary01 January 2001Active
27 Peckforton View, Kidsgrove, Stoke On Trent, ST7 4TA

Secretary18 September 1998Active
Fernlea 8 Fynney Street, Leek, ST13 5LF

Director23 September 1998Active
5, Hawthorn Close, Upper Tean, Stoke On Trent, ST10 4NL

Director01 June 2009Active
40 Birchvalley Road, Kidsgrove, ST7 4GN

Director18 October 2006Active
27 Peckforton View, Kidsgrove, Stoke On Trent, ST7 4TA

Director05 October 2003Active
27 Peckforton View, Kidsgrove, Stoke On Trent, ST7 4TA

Director18 September 1998Active
5 Stock Lane, Shavington, Crewe, CW2 5ED

Director18 September 1998Active
44 Little Moss Lane, Scholar Green, Stoke On Trent, ST7 3BP

Director18 September 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director18 September 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Capital

Capital name of class of shares.

Download
2017-04-28Resolution

Resolution.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.