N.I.S. LIMITED
Overview
| Company Name | N.I.S. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03345114 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of N.I.S. LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
- Machining (25620) / Manufacturing
- Manufacture of lifting and handling equipment (28220) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is N.I.S. LIMITED located?
| Registered Office Address | Ackhurst Road Chorley PR7 1NH Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for N.I.S. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for N.I.S. LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for N.I.S. LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||||||
Secretary's details changed for Mr Darryl Hitchen on Jan 01, 2025 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Howard Entwistle as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||||||
Termination of appointment of Gillian Margaret Marsden as a director on Apr 03, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian Andrew Hardman as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Tom Henry Edward Atkinson as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Howard Entwistle as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Darryl Hitchen as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for N.I.S. Holdings Limited as a person with significant control on Oct 05, 2021 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Stephen David Rothwell on Jul 12, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen David Rothwell on Jul 12, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Gillian Marsden on Jun 11, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Steven John Bradshaw as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 31, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of N.I.S. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HITCHEN, Darryl Lee | Secretary | Ackhurst Road Chorley PR7 1NH Lancashire | 317862600001 | |||||||
| ATKINSON, Tom Henry Edward | Director | Ackhurst Road Chorley PR7 1NH Lancashire | England | British | 321240030001 | |||||
| BRADSHAW, Steven John | Director | Ackhurst Road Chorley PR7 1NH Lancashire | England | British | 281922690001 | |||||
| BROWN, David Keith | Director | Ackhurst Road Chorley PR7 1NH Lancashire | England | British | 234489090001 | |||||
| HARDMAN, Ian Andrew | Director | Ackhurst Road Chorley PR7 1NH Lancashire | England | British | 321240780001 | |||||
| MEFFAN, Norman Ian | Director | 25 Queens Crescent EH9 2BB Edinburgh Midlothian | United Kingdom | British | 22006710001 | |||||
| ROTHWELL, Stephen David | Director | Ackhurst Road Chorley PR7 1NH Lancashire | England | British | 253564520002 | |||||
| ENTWISTLE, Howard | Secretary | 13 Glentress Mews Heaton BL1 5JS Bolton Lancashire | British | 115751330001 | ||||||
| NICHOLSON, Christopher William | Secretary | Fir Trees Bilsborrow Lane Bilsborrow PR3 0RP Preston Lancashire | British | 24251640001 | ||||||
| AFFLICK, Clifford John | Director | Kilnpotts Windermere Road Lindale LA11 6JX Grange Over Sands Cumbria | British | 98896660001 | ||||||
| BRANTON, Kenneth William | Director | 10 Harebell Close L37 4JP Formby Merseyside | England | British | 117991720001 | |||||
| COLQUHOUN, Kenneth Gillies | Director | Craiglockhart Dell Road EH14 1JW Edinburgh 37 United Kingdom | United Kingdom | British | 122599880001 | |||||
| ENTWISTLE, Howard | Director | 13 Glentress Mews Heaton BL1 5JS Bolton Lancashire | England | British | 115751330001 | |||||
| FERGUSON, Martin Liam | Director | Saundersfoot House Chapeltown Road Bromley Cross BL7 9AT Bolton Lancashire | United Kingdom | British | 7539700001 | |||||
| HOLDEN, Michael Gerard, Dr | Director | 1 Summerfield Close Walton Le Dale PR5 4NP Preston Lancashire | United Kingdom | British | 115879620001 | |||||
| JACKSON, Thomas Patrick | Director | 37 Kingsway BB6 7XA Great Harwood Lancashire | United Kingdom | British | 52403120001 | |||||
| LANIGAN, Philip Nicholas | Director | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | 42734310002 | |||||
| LAWRENCE, Stuart David | Director | 107 Saint James Gardens PR26 7XA Leyland Lancashire | England | British | 78708060002 | |||||
| MARSDEN, Gillian Margaret | Director | Ackhurst Road Chorley PR7 1NH Lancashire | England | British | 165289760003 | |||||
| NICHOLSON, Christopher William | Director | Fir Trees Bilsborrow Lane Bilsborrow PR3 0RP Preston Lancashire | United Kingdom | British | 24251640001 | |||||
| PENROSE, Richard | Director | Ackhurst Road Chorley PR7 1NH Lancashire | England | British | 32496300002 | |||||
| RATCLIFFE, William Peter | Director | 167 Worsley Road Worsley M28 2SJ Manchester | British | 52891450001 | ||||||
| ROBSON, Philip John | Director | 15 Coudray Road PR9 9NL Southport Merseyside | England | British | 24273100001 | |||||
| WARD, Gary Richard | Director | Ackhurst Road Chorley PR7 1NH Lancashire | England | British | 106439460001 | |||||
| WRIGHT, Stephen | Director | Ackhurst Road Chorley PR7 1NH Lancashire | England | English | 191591660001 |
Who are the persons with significant control of N.I.S. LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| N.I.S. Holdings Limited | Apr 06, 2016 | Common Bank Industrial Estate, Ackhurst Road PR7 1NH Chorley N.I.S. Holdings Limited Lancashire England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0