Company number 05546129
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Nicholas Andrew Ford on 8 November 2016; Director's details changed for Nicholas Andrew Ford on 8 June 2016. The most likely internet sites of NISUS DEVELOPMENTS LIMITED are www.nisusdevelopments.co.uk, and www.nisus-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Nisus Developments Limited is a Private Limited Company.
The company registration number is 05546129. Nisus Developments Limited has been working since 25 August 2005.
The present status of the company is Active. The registered address of Nisus Developments Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. The company`s financial liabilities are £249.87k. It is £-3.69k against last year. . FORD, Nicholas Andrew is a Director of the company. PAYNE, Ian Frank is a Director of the company. PAYNE, Tracey Ann is a Director of the company. Secretary PAYNE, Tracey Ann has been resigned. Director FORD, Francine has been resigned. The company operates in "Development of building projects".
nisus developments Key Finiance
LIABILITIES
£249.87k
-2%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
FORD, Francine
Resigned: 30 June 2009
Appointed Date: 25 August 2005
69 years old
Persons With Significant Control
Mr Nicholas Andrew Ford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
NISUS DEVELOPMENTS LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Nov 2016
Director's details changed for Nicholas Andrew Ford on 8 November 2016
20 Jun 2016
Director's details changed for Nicholas Andrew Ford on 8 June 2016
16 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
...
... and 27 more events
12 Jun 2007
Accounting reference date extended from 31/08/06 to 31/12/06
13 Sep 2006
Return made up to 25/08/06; full list of members
26 Oct 2005
Particulars of mortgage/charge
04 Oct 2005
Particulars of mortgage/charge
25 Aug 2005
Incorporation
15 March 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Monique Anny Bernadette Francine Ford
Description: 12C arborfield road shinfield reading.
7 October 2005
Legal mortgage
Delivered: 26 October 2005
Status: Satisfied
on 11 March 2015
Persons entitled: Hsbc Bank PLC
Description: F/H the land at the rear of 12 aborfield…
26 September 2005
Debenture
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…