NISCAM LIMITED
NEWCASTLE-UNDER-LYME NEWFIELD INDUSTRIAL SERVICES LIMITED NEWFIELD INSTALLATIONS LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 1PW

Company number 03634607
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address HILLTOP BUSINESS CENTRE COALPIT HILL, TALKE, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST7 1PW
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NISCAM LIMITED are www.niscam.co.uk, and www.niscam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Niscam Limited is a Private Limited Company. The company registration number is 03634607. Niscam Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Niscam Limited is Hilltop Business Centre Coalpit Hill Talke Newcastle Under Lyme Staffordshire St7 1pw. . CATON, Adrian is a Secretary of the company. BOON, Richard Charles is a Director of the company. CATON, Adrian is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MEACHAM, Jolene has been resigned. Secretary MEACHAM, Stephen James has been resigned. Director ABBOTT, Anthony David has been resigned. Director HAYES, Lindsay Paul has been resigned. Director MEACHAM, Joleen Rebecca has been resigned. Director MEACHAM, Stephen James has been resigned. Director MEACHAM, Stephen James has been resigned. Director POVEY, Keith has been resigned. Director SMITH, William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
CATON, Adrian
Appointed Date: 11 September 2007

Director
BOON, Richard Charles
Appointed Date: 01 September 2006
49 years old

Director
CATON, Adrian
Appointed Date: 19 March 2003
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 September 1998
Appointed Date: 18 September 1998

Secretary
MEACHAM, Jolene
Resigned: 11 September 2007
Appointed Date: 01 January 2001

Secretary
MEACHAM, Stephen James
Resigned: 01 January 2001
Appointed Date: 18 September 1998

Director
ABBOTT, Anthony David
Resigned: 19 March 2003
Appointed Date: 23 September 1998
75 years old

Director
HAYES, Lindsay Paul
Resigned: 02 August 2010
Appointed Date: 01 June 2009
73 years old

Director
MEACHAM, Joleen Rebecca
Resigned: 11 September 2007
Appointed Date: 18 October 2006
48 years old

Director
MEACHAM, Stephen James
Resigned: 18 October 2006
Appointed Date: 05 October 2003
73 years old

Director
MEACHAM, Stephen James
Resigned: 19 March 2003
Appointed Date: 18 September 1998
73 years old

Director
POVEY, Keith
Resigned: 19 March 2003
Appointed Date: 18 September 1998
73 years old

Director
SMITH, William
Resigned: 25 October 2001
Appointed Date: 18 September 1998
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 September 1998
Appointed Date: 18 September 1998

Persons With Significant Control

Mr Adrian Caton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Charles Boon
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NISCAM LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4

10 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 64 more events
23 Sep 1998
New secretary appointed;new director appointed
23 Sep 1998
Director resigned
23 Sep 1998
Secretary resigned
23 Sep 1998
Registered office changed on 23/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
18 Sep 1998
Incorporation

NISCAM LIMITED Charges

3 March 2010
Debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 13 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
Debenture deed
Delivered: 12 November 2003
Status: Satisfied on 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…