Company Information for NIS GROUP SERVICES LIMITED
NAYLOR COURT, BLAYDON HAUGH INDUSTRIAL ESTATE, BLAYDON TYNE & WEAR, NE21 5SD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
NIS GROUP SERVICES LIMITED | ||
Legal Registered Office | ||
NAYLOR COURT BLAYDON HAUGH INDUSTRIAL ESTATE BLAYDON TYNE & WEAR NE21 5SD Other companies in NE21 | ||
Previous Names | ||
|
Company Number | 03225017 | |
---|---|---|
Company ID Number | 03225017 | |
Date formed | 1996-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB660287923 |
Last Datalog update: | 2024-11-05 11:53:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATE ALEXANDRA MARSDEN |
||
IAN NEVILLE MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAY CUTTIS |
Company Secretary | ||
ERNEST NEVILLE MARSDEN |
Company Secretary | ||
KAY BREWIS |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH PLAINS EQUESTRIAN LTD | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
SOUTHERN INSULATION SOLUTIONS LTD | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
INSULATION CONTRACTORS LIMITED | Director | 2012-03-28 | CURRENT | 2011-03-21 | Active | |
COMMERCIAL INSULATION SERVICES LTD | Director | 2011-10-19 | CURRENT | 2011-10-19 | Active | |
SILHOUETTE SYSTEMS LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
SOUGHT AFTER LTD | Director | 2003-09-24 | CURRENT | 2003-09-24 | Active | |
ACOUSTEEL LIMITED | Director | 1999-12-15 | CURRENT | 1999-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032250170010 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032250170009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032250170009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NEVILLE MARSDEN / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATE ALEXANDRA MARSDEN / 08/10/2009 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED KATE ALEXANDRA MARSDEN | |
288b | APPOINTMENT TERMINATED SECRETARY RAY CUTTIS | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 8 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
CERTNM | COMPANY NAME CHANGED NEWCASTLE INSULATION SERVICES LI MITED CERTIFICATE ISSUED ON 21/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 09/12/02--------- £ SI 98@1=98 £ IC 2/100 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATWEST WESTMINSTER BANK PLC | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
STANDARD SECURITY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEPOSIT AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
NIS GROUP SERVICES LIMITED owns 3 domain names.
thermalinsulationcontractors.co.uk insulationcontractors.co.uk soughtafterphotography.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Rendered by Private Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 84129080 | Parts of non-electrical engines and motors, n.e.s. | ||
![]() | 73261100 | Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked | ||
![]() | 73261100 | Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked | ||
![]() | 71070000 | Base metals clad with silver, not further worked than semi-manufactured | ||
![]() | 85181030 | Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 39259010 | Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |