NIU SOLUTIONS LIMITED
BAGSHOT PASPORTE LIMITED SKILLBRING LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5HL

Company number 04009445
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address 56 LONDON ROAD, BAGSHOT, SURREY, GU19 5HL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,176,400 ; Full accounts made up to 31 December 2015; Appointment of Barnaby Guy Jenkins as a director on 22 April 2016. The most likely internet sites of NIU SOLUTIONS LIMITED are www.niusolutions.co.uk, and www.niu-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Blackwater Rail Station is 4.2 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Niu Solutions Limited is a Private Limited Company. The company registration number is 04009445. Niu Solutions Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Niu Solutions Limited is 56 London Road Bagshot Surrey Gu19 5hl. . JENKINS, Barnaby Guy is a Secretary of the company. JENKINS, Barnaby Guy is a Director of the company. LEDGERWOOD, Shaun Andrew is a Director of the company. Secretary WOODWARD, Gary Cyril has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEALE, John Nicholas has been resigned. Director BIRCH, Ian Gregory has been resigned. Director BIRCH, Ian Gregory has been resigned. Director BLATCHFORD, Philip Charles has been resigned. Director CLONEY, Andrew Francis has been resigned. Director COSGRAVE, Michael Paul has been resigned. Director CRITCHLOW, Robert Howard has been resigned. Director GEE, Peter David has been resigned. Director MORLEY, Candida Elizabeth has been resigned. Director PHILLIPS, Jane Elizabeth Margaret has been resigned. Director SMOLINSKI, Paul has been resigned. Director STEINGOLD, Lawrence Gerald has been resigned. Director VEALE, Stuart Michael has been resigned. Director WOODWARD, Gary Cyril has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JENKINS, Barnaby Guy
Appointed Date: 11 February 2010

Director
JENKINS, Barnaby Guy
Appointed Date: 22 April 2016
46 years old

Director
LEDGERWOOD, Shaun Andrew
Appointed Date: 21 May 2014
58 years old

Resigned Directors

Secretary
WOODWARD, Gary Cyril
Resigned: 11 February 2010
Appointed Date: 28 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2000
Appointed Date: 07 June 2000

Director
BEALE, John Nicholas
Resigned: 11 February 2010
Appointed Date: 29 April 2008
51 years old

Director
BIRCH, Ian Gregory
Resigned: 30 January 2003
Appointed Date: 24 January 2002
85 years old

Director
BIRCH, Ian Gregory
Resigned: 21 August 2001
Appointed Date: 08 December 2000
85 years old

Director
BLATCHFORD, Philip Charles
Resigned: 29 April 2008
Appointed Date: 28 July 2000
70 years old

Director
CLONEY, Andrew Francis
Resigned: 01 September 2014
Appointed Date: 05 December 2000
63 years old

Director
COSGRAVE, Michael Paul
Resigned: 01 March 2012
Appointed Date: 29 April 2008
60 years old

Director
CRITCHLOW, Robert Howard
Resigned: 17 December 2001
Appointed Date: 21 August 2001
75 years old

Director
GEE, Peter David
Resigned: 01 December 2014
Appointed Date: 05 December 2000
61 years old

Director
MORLEY, Candida Elizabeth
Resigned: 22 January 2002
Appointed Date: 21 August 2001
60 years old

Director
PHILLIPS, Jane Elizabeth Margaret
Resigned: 22 April 2016
Appointed Date: 01 September 2014
51 years old

Director
SMOLINSKI, Paul
Resigned: 27 May 2011
Appointed Date: 11 February 2010
61 years old

Director
STEINGOLD, Lawrence Gerald
Resigned: 17 December 2001
Appointed Date: 21 August 2001
75 years old

Director
VEALE, Stuart Michael
Resigned: 21 August 2001
Appointed Date: 08 December 2000
66 years old

Director
WOODWARD, Gary Cyril
Resigned: 10 February 2014
Appointed Date: 07 December 2000
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 2000
Appointed Date: 07 June 2000

NIU SOLUTIONS LIMITED Events

28 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,176,400

01 Jun 2016
Full accounts made up to 31 December 2015
31 May 2016
Appointment of Barnaby Guy Jenkins as a director on 22 April 2016
31 May 2016
Termination of appointment of Jane Elizabeth Margaret Phillips as a director on 22 April 2016
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 148 more events
15 Aug 2000
New secretary appointed
15 Aug 2000
Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
10 Aug 2000
Secretary resigned
10 Aug 2000
Director resigned
07 Jun 2000
Incorporation

NIU SOLUTIONS LIMITED Charges

5 March 2015
Charge code 0400 9445 0009
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All domain names such as niu-group.com; all leasehold…
5 October 2012
Deed of charge over credit balances
Delivered: 12 October 2012
Status: Satisfied on 8 May 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
7 September 2011
Rent security deposit deed
Delivered: 12 September 2011
Status: Satisfied on 21 February 2015
Persons entitled: Commerzbank Aktiengesellschaft
Description: The deposit being £22,856.99, see image for full details.
7 October 2009
Letter of intent
Delivered: 12 October 2009
Status: Satisfied on 21 February 2015
Persons entitled: Metro Bank PLC
Description: All of its assets or the company enters into an arrangement…
29 April 2008
Deed of accession and charge
Delivered: 14 May 2008
Status: Satisfied on 21 December 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
17 October 2003
Rent deposit deed
Delivered: 30 October 2003
Status: Satisfied on 3 May 2008
Persons entitled: Liquent Limited
Description: The sum of £22,500.00.
8 April 2003
Debenture
Delivered: 17 April 2003
Status: Satisfied on 3 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2000
Debenture
Delivered: 28 December 2000
Status: Satisfied on 20 December 2007
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 2000
Rent deposit deed
Delivered: 23 October 2000
Status: Satisfied on 3 May 2008
Persons entitled: Esps Limited
Description: All the company's right title benefit and interest in and…