Niscam Limited NEWCASTLE-UNDER-LYME


Founded in 1998, Niscam, classified under reg no. 03634607 is an active company. Currently registered at Hilltop Business Centre Coalpit Hill ST7 1PW, Newcastle-under-lyme the company has been in the business for 26 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 2007-06-13 Niscam Limited is no longer carrying the name Newfield Industrial Services.

At the moment there are 2 directors in the the company, namely Richard B. and Adrian C.. In addition one secretary - Adrian C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Niscam Limited Address / Contact

Office Address Hilltop Business Centre Coalpit Hill
Office Address2 Talke
Town Newcastle-under-lyme
Post code ST7 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634607
Date of Incorporation Fri, 18th Sep 1998
Industry Installation of industrial machinery and equipment
Industry Repair of electronic and optical equipment
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Adrian C.

Position: Secretary

Appointed: 11 September 2007

Richard B.

Position: Director

Appointed: 01 September 2006

Adrian C.

Position: Director

Appointed: 19 March 2003

Lindsay H.

Position: Director

Appointed: 01 June 2009

Resigned: 02 August 2010

Jolene M.

Position: Director

Appointed: 18 October 2006

Resigned: 11 September 2007

Stephen M.

Position: Director

Appointed: 05 October 2003

Resigned: 18 October 2006

Jolene M.

Position: Secretary

Appointed: 01 January 2001

Resigned: 11 September 2007

Anthony A.

Position: Director

Appointed: 23 September 1998

Resigned: 19 March 2003

William S.

Position: Director

Appointed: 18 September 1998

Resigned: 25 October 2001

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 18 September 1998

Resigned: 18 September 1998

Stephen M.

Position: Director

Appointed: 18 September 1998

Resigned: 19 March 2003

Stephen M.

Position: Secretary

Appointed: 18 September 1998

Resigned: 01 January 2001

Keith P.

Position: Director

Appointed: 18 September 1998

Resigned: 19 March 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 18 September 1998

Resigned: 18 September 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Adrian C. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Richard B. This PSC owns 25-50% shares.

Adrian C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Richard B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Newfield Industrial Services June 13, 2007
Newfield Installations March 7, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements