N.I.S. LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR7 1NH

Company number 03345114
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address ACKHURST ROAD, CHORLEY, LANCASHIRE, PR7 1NH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 28220 - Manufacture of lifting and handling equipment, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of N.I.S. LIMITED are www.nis.co.uk, and www.n-i-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. N I S Limited is a Private Limited Company. The company registration number is 03345114. N I S Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of N I S Limited is Ackhurst Road Chorley Lancashire Pr7 1nh. . ENTWISTLE, Howard is a Secretary of the company. ENTWISTLE, Howard is a Director of the company. MARSDEN, Gillian is a Director of the company. MEFFAN, Norman Ian is a Director of the company. PENROSE, Richard is a Director of the company. WRIGHT, Stephen is a Director of the company. Secretary NICHOLSON, Christopher William has been resigned. Director AFFLICK, Clifford John has been resigned. Director BRANTON, Kenneth William has been resigned. Director COLQUHOUN, Kenneth Gillies has been resigned. Director FERGUSON, Martin Liam has been resigned. Director HOLDEN, Michael Gerard, Dr has been resigned. Director JACKSON, Thomas Patrick has been resigned. Director LANIGAN, Philip Nicholas has been resigned. Director LAWRENCE, Stuart David has been resigned. Director NICHOLSON, Christopher William has been resigned. Director RATCLIFFE, William Peter has been resigned. Director ROBSON, Philip John has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
ENTWISTLE, Howard
Appointed Date: 01 February 2006

Director
ENTWISTLE, Howard
Appointed Date: 13 June 2006
69 years old

Director
MARSDEN, Gillian
Appointed Date: 12 December 2011
55 years old

Director
MEFFAN, Norman Ian
Appointed Date: 27 March 1997
97 years old

Director
PENROSE, Richard
Appointed Date: 01 July 2004
64 years old

Director
WRIGHT, Stephen
Appointed Date: 30 September 2014
64 years old

Resigned Directors

Secretary
NICHOLSON, Christopher William
Resigned: 01 February 2006
Appointed Date: 27 March 1997

Director
AFFLICK, Clifford John
Resigned: 31 December 2006
Appointed Date: 26 August 2004
84 years old

Director
BRANTON, Kenneth William
Resigned: 31 January 2006
Appointed Date: 24 September 1998
67 years old

Director
COLQUHOUN, Kenneth Gillies
Resigned: 28 September 2012
Appointed Date: 12 December 2011
74 years old

Director
FERGUSON, Martin Liam
Resigned: 28 October 1999
Appointed Date: 27 March 1997
71 years old

Director
HOLDEN, Michael Gerard, Dr
Resigned: 04 February 2008
Appointed Date: 01 February 2006
55 years old

Director
JACKSON, Thomas Patrick
Resigned: 17 April 2002
Appointed Date: 27 March 1997
73 years old

Director
LANIGAN, Philip Nicholas
Resigned: 31 October 1999
Appointed Date: 27 March 1997
61 years old

Director
LAWRENCE, Stuart David
Resigned: 30 June 2011
Appointed Date: 01 July 2004
59 years old

Director
NICHOLSON, Christopher William
Resigned: 04 July 2015
Appointed Date: 01 November 1999
70 years old

Director
RATCLIFFE, William Peter
Resigned: 31 July 2007
Appointed Date: 27 March 1997
68 years old

Director
ROBSON, Philip John
Resigned: 31 March 2007
Appointed Date: 27 March 1997
75 years old

Persons With Significant Control

N.I.S. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N.I.S. LIMITED Events

01 Dec 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Mar 2016
Memorandum and Articles of Association
15 Mar 2016
Statement of capital following an allotment of shares on 24 February 2016
  • GBP 12,000,000

15 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 77 more events
11 Apr 1997
New director appointed
11 Apr 1997
New director appointed
11 Apr 1997
Accounting reference date shortened from 31/03/98 to 31/03/97
08 Apr 1997
Particulars of mortgage/charge
27 Mar 1997
Incorporation

N.I.S. LIMITED Charges

31 March 1997
Debenture
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: N.I.S. Limited
Description: Fixed and floating charges over the undertaking and all…