Company Information for NIISH TECHNOLOGIES LIMITED
STRAWBERRY FIELDS DIGITAL HUB, EUXTON LANE, CHORLEY, LANCASHIRE, PR7 1PS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NIISH TECHNOLOGIES LIMITED | |
Legal Registered Office | |
STRAWBERRY FIELDS DIGITAL HUB EUXTON LANE CHORLEY LANCASHIRE PR7 1PS Other companies in ST3 | |
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
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: | 2025-01-05 13:14:46 |
Companies House |
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 |
---|---|---|
JULIE LLOYD |
||
MARK LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERRARD BURT MCCALL |
Company Secretary | ||
GERRARD BURT MCCALL |
Director | ||
MICHAEL ARTHUR ANDREW REEDER |
Director | ||
STL SECRETARIES LTD. |
Nominated Secretary | ||
STL DIRECTORS LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKLANDS HEIGHTS MANAGEMENT COMPANY LIMITED | Director | 2013-01-28 | CURRENT | 2005-07-29 | Active | |
COMPEQ EUROPE LIMITED | Director | 1998-01-16 | CURRENT | 1998-01-16 | Dissolved 2018-08-14 | |
CIRCUITVISION LIMITED | Director | 1997-10-08 | CURRENT | 1997-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SECRETARY'S DETAILS CHNAGED FOR MRS JULIE LLOYD on 2021-12-20 | ||
Director's details changed for Mr Mark Lloyd on 2021-12-20 | ||
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Lloyd on 2021-12-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIE LLOYD on 2021-12-20 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mark Lloyd as a person with significant control on 2019-12-17 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LLOYD | |
LATEST SOC | 12/07/18 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 21/06/18 STATEMENT OF CAPITAL GBP 10 | |
AP03 | Appointment of Mrs Julie Lloyd as company secretary on 2018-06-22 | |
RES10 | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 1 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-12 GBP 1 | |
TM02 | Termination of appointment of Gerrard Burt Mccall on 2018-03-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRARD BURT MCCALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/15 FROM Office 8, Marcus House Park Hall Business Village Parkhall Road Stoke-on-Trent ST3 5XA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Gerard Burt Mccall on 2015-06-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GERARD BURT MCCALL on 2015-06-02 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERARD BURT MCCALL / 22/12/2014 | |
CH01 | Director's details changed for Gerard Burt Mccall on 2014-12-22 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 30/08/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEDER | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 20/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR ANDREW REEDER / 23/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM THE COTTAGE BLYTHE PARK BUSINESS BASE CRESSWELL LANE CRESSWELL STOKE ON TRENT STAFFORDSHIRE ST11 9RD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: DELSERF HOUSE MEAFORD STONE STAFFORDSHIRE ST15 0QT | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 281 BEACON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2RA | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
88(2)R | AD 20/12/00-31/12/00 £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
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 Due Within One Year | 2013-03-31 | £ 12,860 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 13,074 |
Creditors and other liabilities
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
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733020 | Electronic 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
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. |