Company number NI062299
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address 60 DRUMBO ROAD, LISBURN, BT27 5TX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 1
. The most likely internet sites of NIZA LIMITED are www.niza.co.uk, and www.niza.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Niza Limited is a Private Limited Company.
The company registration number is NI062299. Niza Limited has been working since 14 December 2006.
The present status of the company is Active. The registered address of Niza Limited is 60 Drumbo Road Lisburn Bt27 5tx. . THOM, Elizabeth is a Secretary of the company. THOM, Katherine Diane is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
KANE, Dorothy May
Resigned: 19 February 2007
Appointed Date: 21 December 2006
89 years old
Persons With Significant Control
NIZA LIMITED Events
29 Dec 2016
Confirmation statement made on 14 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
17 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
...
... and 22 more events
07 Mar 2007
Resolutions
-
RES(NI) ‐
Special/extra resolution
07 Mar 2007
Resolutions
-
RES(NI) ‐
Special/extra resolution
23 Feb 2007
Resolution to change name
21 Dec 2006
Incorporation
29 June 2007
Mortgage or charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. All that the leasehold property known…
29 March 2007
Mortgage or charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
12 March 2007
Mortgage or charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 25 lancefield road, belfast BT9…