NIC INSTRUMENTS LIMITED
KENT

Hellopages » Kent » Shepway » CT19 5NF

Company number 00559230
Status Active
Incorporation Date 24 December 1955
Company Type Private Limited Company
Address GLADSTONE ROAD,, FOLKESTONE, KENT, CT19 5NF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Martin Wisbey as a secretary on 17 October 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NIC INSTRUMENTS LIMITED are www.nicinstruments.co.uk, and www.nic-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Folkestone West Rail Station is 1.3 miles; to Sandling Rail Station is 5.1 miles; to Dover Priory Rail Station is 5.9 miles; to Shepherds Well Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nic Instruments Limited is a Private Limited Company. The company registration number is 00559230. Nic Instruments Limited has been working since 24 December 1955. The present status of the company is Active. The registered address of Nic Instruments Limited is Gladstone Road Folkestone Kent Ct19 5nf. . WISBEY, Maria Rosa is a Secretary of the company. WISBEY, Martin is a Secretary of the company. WISBEY, Jane Rachel Evelyn is a Director of the company. WISBEY, Stephen is a Director of the company. Secretary WISBEY, Clive John has been resigned. Director WISBEY, Clive John has been resigned. Director WISBEY, John Walter has been resigned. Director WISBEY, Paul Raymond has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WISBEY, Maria Rosa
Appointed Date: 31 January 1993

Secretary
WISBEY, Martin
Appointed Date: 17 October 2016

Director
WISBEY, Jane Rachel Evelyn
Appointed Date: 17 December 2010
52 years old

Director
WISBEY, Stephen
Appointed Date: 02 September 1994
58 years old

Resigned Directors

Secretary
WISBEY, Clive John
Resigned: 31 January 1993

Director
WISBEY, Clive John
Resigned: 31 January 1993
65 years old

Director
WISBEY, John Walter
Resigned: 23 January 2011
90 years old

Director
WISBEY, Paul Raymond
Resigned: 30 September 2001
61 years old

Persons With Significant Control

Mr Stephen Wisbey
Notified on: 20 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NIC INSTRUMENTS LIMITED Events

24 Oct 2016
Appointment of Mr Martin Wisbey as a secretary on 17 October 2016
17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,100

...
... and 89 more events
06 Oct 1987
New secretary appointed;director resigned

10 Jul 1987
Return made up to 31/12/86; full list of members

13 Feb 1987
New director appointed

08 Sep 1986
Particulars of mortgage/charge

24 Dec 1955
Certificate of incorporation

NIC INSTRUMENTS LIMITED Charges

7 November 2013
Charge code 0055 9230 0013
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
11 December 2003
Legal mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the north east side…
8 December 2003
Debenture
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Guarantee & debenture
Delivered: 30 December 1997
Status: Satisfied on 27 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1988
Corporate mortgage
Delivered: 23 September 1988
Status: Satisfied on 19 August 1998
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties and…
1 September 1986
Mortgage
Delivered: 8 September 1986
Status: Satisfied on 27 September 2014
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H property together with the factory and other buildings…
16 November 1984
Legal charge
Delivered: 30 November 1984
Status: Satisfied on 19 August 1998
Persons entitled: Barclays Bank PLC
Description: Factory on plot 3, shorncliffe industrial estate…
9 October 1984
Legal charge
Delivered: 29 October 1984
Status: Satisfied on 19 August 1998
Persons entitled: Hambro Life Assurance PLC
Description: Land & buildings k/as unit 2 north close shorncliffe ind…
16 February 1979
Legal charge
Delivered: 27 February 1979
Status: Satisfied on 19 August 1998
Persons entitled: Barclays Bank PLC
Description: Factory on plot 3 shorncliffe industrial estate folkestone…
21 November 1977
Debenture
Delivered: 30 November 1977
Status: Satisfied on 19 August 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
8 March 1976
Legal charge
Delivered: 25 March 1976
Status: Satisfied on 19 August 1998
Persons entitled: Barclays Bank PLC
Description: 18 gladstone road folkstone kent.
12 June 1972
Legal charge
Delivered: 15 June 1972
Status: Satisfied on 19 August 1998
Persons entitled: Barclays Bank PLC
Description: Co-operative society dairy, clansone road, folkestone, kent.
14 October 1964
Instr of charge
Delivered: 28 October 1964
Status: Satisfied on 27 September 2014
Persons entitled: Barclays Bank PLC
Description: Factory no 4, 6 bawles well gardens dauee road folkstone…