Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIISH TECHNOLOGIES LIMITED
Company Information for

NIISH TECHNOLOGIES LIMITED

STRAWBERRY FIELDS DIGITAL HUB, EUXTON LANE, CHORLEY, LANCASHIRE, PR7 1PS,
Company Registration Number
04128816
Private Limited Company
Active

Company Overview

About Niish Technologies Ltd
NIISH TECHNOLOGIES LIMITED was founded on 2000-12-20 and has its registered office in Chorley. The organisation's status is listed as "Active". Niish Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIISH TECHNOLOGIES LIMITED
 
Legal Registered Office
STRAWBERRY FIELDS DIGITAL HUB
EUXTON LANE
CHORLEY
LANCASHIRE
PR7 1PS
Other companies in ST3
 
Filing Information
Company Number 04128816
Company ID Number 04128816
Date formed 2000-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776078784  
Last Datalog update: 2024-03-06 20:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIISH TECHNOLOGIES LIMITED
Is this data useful to you?
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.

Company Officers of NIISH TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JULIE LLOYD
Company Secretary 2018-06-22
MARK LLOYD
Director 2000-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GERRARD BURT MCCALL
Company Secretary 2000-12-20 2018-03-12
GERRARD BURT MCCALL
Director 2000-12-20 2018-03-12
MICHAEL ARTHUR ANDREW REEDER
Director 2001-02-12 2011-12-31
STL SECRETARIES LTD.
Nominated Secretary 2000-12-20 2000-12-20
STL DIRECTORS LTD.
Nominated Director 2000-12-20 2000-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LLOYD PARKLANDS HEIGHTS MANAGEMENT COMPANY LIMITED Director 2013-01-28 CURRENT 2005-07-29 Active
MARK LLOYD COMPEQ EUROPE LIMITED Director 1998-01-16 CURRENT 1998-01-16 Dissolved 2018-08-14
MARK LLOYD CIRCUITVISION LIMITED Director 1997-10-08 CURRENT 1997-10-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-08-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MRS JULIE LLOYD on 2021-12-20
2022-01-05Director's details changed for Mr Mark Lloyd on 2021-12-20
2022-01-05CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-05CH01Director's details changed for Mr Mark Lloyd on 2021-12-20
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE LLOYD on 2021-12-20
2021-09-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-07-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-18PSC04Change of details for Mr Mark Lloyd as a person with significant control on 2019-12-17
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LLOYD
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 10
2018-07-12SH0121/06/18 STATEMENT OF CAPITAL GBP 10
2018-07-12AP03Appointment of Mrs Julie Lloyd as company secretary on 2018-06-22
2018-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19SH03Purchase of own shares
2018-04-09RES09Resolution of authority to purchase a number of shares
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-09SH06Cancellation of shares. Statement of capital on 2018-03-12 GBP 1
2018-03-14TM02Termination of appointment of Gerrard Burt Mccall on 2018-03-12
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD BURT MCCALL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-06-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM Office 8, Marcus House Park Hall Business Village Parkhall Road Stoke-on-Trent ST3 5XA
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03CH01Director's details changed for Mr Gerard Burt Mccall on 2015-06-02
2015-06-03CH03SECRETARY'S DETAILS CHNAGED FOR GERARD BURT MCCALL on 2015-06-02
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / GERARD BURT MCCALL / 22/12/2014
2014-12-22CH01Director's details changed for Gerard Burt Mccall on 2014-12-22
2014-07-23AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0120/12/13 FULL LIST
2013-08-28AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-21AR0120/12/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 30/08/2012
2012-08-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEDER
2012-01-04AR0120/12/11 FULL LIST
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-20AR0120/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 20/12/2010
2010-06-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-23AR0120/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR ANDREW REEDER / 23/12/2009
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM THE COTTAGE BLYTHE PARK BUSINESS BASE CRESSWELL LANE CRESSWELL STOKE ON TRENT STAFFORDSHIRE ST11 9RD
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: DELSERF HOUSE MEAFORD STONE STAFFORDSHIRE ST15 0QT
2005-01-04363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-23363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-18363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 281 BEACON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2RA
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-19225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-01-1588(2)RAD 20/12/00-31/12/00 £ SI 1@1=1 £ IC 1/2
2001-01-05288bSECRETARY RESIGNED
2001-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288bDIRECTOR RESIGNED
2000-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to NIISH TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIISH TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIISH TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Creditors
Creditors Due Within One Year 2013-03-31 £ 12,860
Creditors Due Within One Year 2012-03-31 £ 13,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIISH TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,526
Cash Bank In Hand 2012-03-31 £ 6,012
Current Assets 2013-03-31 £ 29,517
Current Assets 2012-03-31 £ 22,657
Debtors 2013-03-31 £ 25,753
Debtors 2012-03-31 £ 16,645
Shareholder Funds 2013-03-31 £ 16,657
Shareholder Funds 2012-03-31 £ 9,583
Stocks Inventory 2013-03-31 £ 1,238

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIISH TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIISH TECHNOLOGIES LIMITED
Trademarks
We have not found any records of NIISH TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIISH TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as NIISH TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NIISH TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NIISH TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2014-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-12-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-06-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-02-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIISH TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIISH TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.