You are here: bizstats.co.uk > a-z index > N list

N.i.s. Holdings Limited LANCS


Founded in 1982, N.i.s. Holdings, classified under reg no. 01683789 is an active company. Currently registered at Ackhurst Road PR7 1NH, Lancs the company has been in the business for fourty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1997/03/27 N.i.s. Holdings Limited is no longer carrying the name N.i.s.

Currently there are 6 directors in the the firm, namely Shea C., James P. and Chih C. and others. In addition one secretary - Darryl H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

N.i.s. Holdings Limited Address / Contact

Office Address Ackhurst Road
Office Address2 Chorley
Town Lancs
Post code PR7 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01683789
Date of Incorporation Fri, 3rd Dec 1982
Industry Activities of head offices
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Darryl H.

Position: Secretary

Appointed: 01 January 2024

Shea C.

Position: Director

Appointed: 14 September 2018

James P.

Position: Director

Appointed: 26 June 2018

Chih C.

Position: Director

Appointed: 13 December 2017

Howard E.

Position: Director

Appointed: 29 October 2010

Norman M.

Position: Director

Appointed: 02 January 1992

Ching C.

Position: Director

Appointed: 02 January 1992

Chao C.

Position: Director

Resigned: 13 December 2017

John M.

Position: Director

Appointed: 20 August 2014

Resigned: 30 June 2020

Howard E.

Position: Secretary

Appointed: 01 February 2006

Resigned: 01 January 2024

Richard P.

Position: Director

Appointed: 01 February 2006

Resigned: 31 May 2017

Randy C.

Position: Director

Appointed: 14 March 2005

Resigned: 14 September 2018

Christopher N.

Position: Director

Appointed: 01 November 1999

Resigned: 04 July 2015

Kenneth B.

Position: Director

Appointed: 01 November 1999

Resigned: 31 January 2006

Christopher N.

Position: Secretary

Appointed: 01 November 1999

Resigned: 01 February 2006

Philip L.

Position: Secretary

Appointed: 27 March 1997

Resigned: 31 October 1999

William R.

Position: Director

Appointed: 18 September 1996

Resigned: 27 March 1997

Thomas J.

Position: Director

Appointed: 29 September 1995

Resigned: 27 March 1997

Wen L.

Position: Director

Appointed: 03 August 1995

Resigned: 12 April 2005

Philip L.

Position: Director

Appointed: 27 January 1995

Resigned: 31 October 1999

Walter G.

Position: Director

Appointed: 22 February 1994

Resigned: 28 October 1999

David M.

Position: Director

Appointed: 01 December 1992

Resigned: 25 April 1996

Kenneth B.

Position: Director

Appointed: 26 March 1992

Resigned: 28 March 1995

Joseph S.

Position: Director

Appointed: 02 January 1992

Resigned: 31 May 1992

Philip R.

Position: Director

Appointed: 02 January 1992

Resigned: 31 March 2007

Martin F.

Position: Director

Appointed: 02 January 1992

Resigned: 28 October 1999

Christopher N.

Position: Secretary

Appointed: 02 January 1992

Resigned: 27 March 1997

Clifford A.

Position: Director

Appointed: 02 January 1992

Resigned: 31 December 1993

Alan B.

Position: Director

Appointed: 02 January 1992

Resigned: 01 April 1993

John E.

Position: Director

Appointed: 02 January 1992

Resigned: 31 May 1994

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Randy C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shea C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Chih C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Randy C.

Notified on 10 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Shea C.

Notified on 10 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Chih C.

Notified on 10 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Ching C.

Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

N.i.s March 27, 1997

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 3rd, October 2023
Free Download (39 pages)

Company search

Advertisements