UKBizDB.co.uk

NISCAYAH HOLDINGS LIMITED

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

This company is commonly known as Niscayah Holdings Limited. The company was founded 37 years ago and was given the registration number 02073469. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NISCAYAH HOLDINGS LIMITED
Company Number:02073469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Europa Court, Sheffield Business Park, Sheffield, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary22 July 2022Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
17, Waltham Road, Bournemouth, United Kingdom, BH7 6PE

Director21 July 2023Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 March 2022Active
Stanley Black & Decker, Unit 3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Secretary01 November 2013Active
80 Tithe Barn Drive, Bray, Maidenhead, SL6 2DE

Secretary30 June 1998Active
33 Robins Grove, Chase Meadow, Warwick, CV34 6RF

Secretary16 November 2000Active
56 Tennyson Street, Battersea, SW8 3SU

Secretary05 February 2002Active
6 Hurlfield, Wilmington, Dartford, DA2 7BH

Secretary-Active
St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Corporate Secretary30 September 2001Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 April 2020Active
Roding House, 970 Romford Road, London, E12 5LP

Director29 March 2010Active
427 S Clifford Avenue, Los Angeles, Usa, FOREIGN

Director-Active
Ellesmere Hill House Drive, Saint Georges Hill, Weybridge, KT13 0NQ

Director30 September 2001Active
8078 Thoroughbred, Alta, Usa,

Director-Active
22 Streetly Lane, Four Oaks, Sutton Coldfield, B74 4TU

Director30 September 2000Active
Roding House, 970 Romford Road, London, E12 5LP

Director29 March 2010Active
5820 Kanan Dume, Malibu California 90265, United States Of America,

Director19 June 1995Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director01 February 2012Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director01 February 2012Active
Holly House, 33 Barnton Avenue West, Edinburgh, EH4 6DF

Director03 August 1992Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director01 February 2012Active
Roding House, 970 Romford Road, London, E12 5LP

Director01 November 2010Active
33 Robins Grove, Chase Meadow, Warwick, CV34 6RF

Director16 November 2000Active
17 Elvaston Place, London, SW7 5QF

Director29 April 1998Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director01 February 2012Active
Roding House, 970 Romford Road, London, E12 5LP

Director29 March 2010Active
Roding House, 970 Romford Road, London, E12 5LP

Director13 January 2011Active
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER

Director01 November 2016Active
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE

Director15 April 2013Active
Roding House, 970 Romford Road, London, E12 5LP

Director29 March 2010Active
E1521 New Providence Wharf, 1 Fairmont Avenue, London, E14 9QJ

Director03 July 2006Active
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER

Director29 January 2015Active
The Stables, Heathermount Drive, Crowthorne, RG45 6HJ

Director03 August 1992Active

People with Significant Control

Securitas Services Holding Uk Limited
Notified on:25 July 2022
Status:Active
Country of residence:United Kingdom
Address:24, Old Queen Street, London, United Kingdom, SW1H 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2023-02-20Officers

Change corporate secretary company with change date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-26Officers

Appoint corporate secretary company with name date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.