Company number 03099062
Status Active
Incorporation Date 6 September 1995
Company Type Private Limited Company
Address 1-10 SITWELL STREET, CLEVELAND STREET, KINGSTON UPON HULL, EAST YORKSHIRE, ENGLAND, HU8 7BE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Minerva House 63-77 Hornby Street Bury BL9 5BW England to 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE on 25 November 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NICHE OPERABLE SYSTEMS LIMITED are www.nicheoperablesystems.co.uk, and www.niche-operable-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Niche Operable Systems Limited is a Private Limited Company.
The company registration number is 03099062. Niche Operable Systems Limited has been working since 06 September 1995.
The present status of the company is Active. The registered address of Niche Operable Systems Limited is 1 10 Sitwell Street Cleveland Street Kingston Upon Hull East Yorkshire England Hu8 7be. . KLOOSTER, Hendrik Jan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DARBYSHIRE, Joanne has been resigned. Secretary DARBYSHIRE, John has been resigned. Secretary PEERS, Paul has been resigned. Director BOYLE, Nicholas has been resigned. Director BRIDGE, Michael John has been resigned. Director DARBYSHIRE, Joanne has been resigned. Director DARBYSHIRE, John has been resigned. Director DARBYSHIRE, Lee has been resigned. Director LATIMORE, Daniel has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 September 1995
Appointed Date: 06 September 1995
Secretary
PEERS, Paul
Resigned: 10 November 2011
Appointed Date: 25 February 2005
Director
BOYLE, Nicholas
Resigned: 06 November 1998
Appointed Date: 07 September 1995
61 years old
Director
DARBYSHIRE, John
Resigned: 20 June 2003
Appointed Date: 07 September 1995
79 years old
Director
DARBYSHIRE, Lee
Resigned: 30 June 2016
Appointed Date: 18 August 1999
56 years old
Director
LATIMORE, Daniel
Resigned: 23 January 2008
Appointed Date: 25 February 2005
44 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 September 1995
Appointed Date: 06 September 1995
Persons With Significant Control
Mr Hendrik Klooster
Notified on: 6 September 2016
70 years old
Nature of control: Has significant influence or control
NICHE OPERABLE SYSTEMS LIMITED Events
25 Nov 2016
Registered office address changed from Minerva House 63-77 Hornby Street Bury BL9 5BW England to 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE on 25 November 2016
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Termination of appointment of Lee Darbyshire as a director on 30 June 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
12 Sep 1995
New director appointed
12 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
12 Sep 1995
Director resigned;new director appointed
12 Sep 1995
Registered office changed on 12/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
06 Sep 1995
Incorporation
1 December 2014
Charge code 0309 9062 0004
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
26 October 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 2003
Debenture
Delivered: 12 December 2003
Status: Satisfied
on 21 August 2007
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…
7 November 1996
Mortgage debenture
Delivered: 12 November 1996
Status: Satisfied
on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…