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

N.I.S. HOLDINGS LIMITED

ACKHURST ROAD, CHORLEY, LANCS, PR7 1NH,
Company Registration Number
01683789
Private Limited Company
Active

Company Overview

About N.i.s. Holdings Ltd
N.I.S. HOLDINGS LIMITED was founded on 1982-12-03 and has its registered office in Lancs. The organisation's status is listed as "Active". N.i.s. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
N.I.S. HOLDINGS LIMITED
 
Legal Registered Office
ACKHURST ROAD
CHORLEY
LANCS
PR7 1NH
Other companies in PR7
 
Filing Information
Company Number 01683789
Company ID Number 01683789
Date formed 1982-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
Last Datalog update: 2023-10-07 22:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.I.S. HOLDINGS 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 N.I.S. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ENTWISTLE
Company Secretary 2006-02-01
CHIH YUAN CHEN
Director 2017-12-13
CHING CHIH CHEN
Director 1992-01-02
RANDY CHEN
Director 2005-03-14
HOWARD ENTWISTLE
Director 2010-10-29
NORMAN IAN MEFFAN
Director 1992-01-02
JOHN MORRIS
Director 2014-08-20
JAMES STEPHEN PORTER
Director 2018-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHAO HON CHEN
Director 1992-01-02 2017-12-13
RICHARD PENROSE
Director 2006-02-01 2017-05-31
CHRISTOPHER WILLIAM NICHOLSON
Director 1999-11-01 2015-07-04
PHILIP JOHN ROBSON
Director 1992-01-02 2007-03-31
CHRISTOPHER WILLIAM NICHOLSON
Company Secretary 1999-11-01 2006-02-01
KENNETH WILLIAM BRANTON
Director 1999-11-01 2006-01-31
WEN YUN JENNY LU
Director 1995-08-03 2005-04-12
PHILIP NICHOLAS LANIGAN
Company Secretary 1997-03-27 1999-10-31
PHILIP NICHOLAS LANIGAN
Director 1995-01-27 1999-10-31
MARTIN LIAM FERGUSON
Director 1992-01-02 1999-10-28
WALTER JOHN GROMAN
Director 1994-02-22 1999-10-28
CHRISTOPHER WILLIAM NICHOLSON
Company Secretary 1992-01-02 1997-03-27
THOMAS PATRICK JACKSON
Director 1995-09-29 1997-03-27
WILLIAM PETER RATCLIFFE
Director 1996-09-18 1997-03-27
DAVID MCCABE
Director 1992-12-01 1996-04-25
KENNETH WILLIAM BRANTON
Director 1992-03-26 1995-03-28
JOHN EDMONDSON
Director 1992-01-02 1994-05-31
CLIFFORD JAMES AFFLICK
Director 1992-01-02 1993-12-31
ALAN BROWN
Director 1992-01-02 1993-04-01
JOSEPH SMITH
Director 1992-01-02 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ENTWISTLE NIS INVOTEC LIMITED Company Secretary 2006-02-01 CURRENT 1987-10-19 Dissolved 2016-04-19
HOWARD ENTWISTLE N.I.S. SPACE LIMITED Company Secretary 2006-02-01 CURRENT 1985-12-18 Dissolved 2016-04-19
HOWARD ENTWISTLE WALKER FABRICATIONS LIMITED Company Secretary 2006-02-01 CURRENT 1958-11-27 Dissolved 2016-04-19
HOWARD ENTWISTLE PETRIE TECHNOLOGIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-10-21 Dissolved 2018-02-13
HOWARD ENTWISTLE NSG ENVIRONMENTAL LIMITED Company Secretary 2006-02-01 CURRENT 1992-11-30 Active
HOWARD ENTWISTLE N.I.S. LIMITED Company Secretary 2006-02-01 CURRENT 1997-03-27 Active
HOWARD ENTWISTLE MERSEY WELDING AND ENGINEERING COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1966-04-15 Active - Proposal to Strike off
HOWARD ENTWISTLE NIS INVOTEC LIMITED Director 2015-06-09 CURRENT 1987-10-19 Dissolved 2016-04-19
HOWARD ENTWISTLE N.I.S. SPACE LIMITED Director 2015-06-09 CURRENT 1985-12-18 Dissolved 2016-04-19
HOWARD ENTWISTLE WALKER FABRICATIONS LIMITED Director 2015-06-09 CURRENT 1958-11-27 Dissolved 2016-04-19
HOWARD ENTWISTLE BOUCHEROT TECHNOLOGY LIMITED Director 2015-06-09 CURRENT 1997-11-11 Dissolved 2017-04-25
HOWARD ENTWISTLE PETRIE TECHNOLOGIES LIMITED Director 2015-06-09 CURRENT 1994-10-21 Dissolved 2018-02-13
HOWARD ENTWISTLE MERSEY WELDING AND ENGINEERING COMPANY LIMITED(THE) Director 2015-06-09 CURRENT 1966-04-15 Active - Proposal to Strike off
HOWARD ENTWISTLE NSG ENVIRONMENTAL LIMITED Director 2006-06-13 CURRENT 1992-11-30 Active
HOWARD ENTWISTLE N.I.S. LIMITED Director 2006-06-13 CURRENT 1997-03-27 Active
NORMAN IAN MEFFAN NSG ENVIRONMENTAL LIMITED Director 2003-11-28 CURRENT 1992-11-30 Active
NORMAN IAN MEFFAN BOUCHEROT TECHNOLOGY LIMITED Director 1998-01-27 CURRENT 1997-11-11 Dissolved 2017-04-25
NORMAN IAN MEFFAN N.I.S. LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
NORMAN IAN MEFFAN PETRIE TECHNOLOGIES LIMITED Director 1995-02-22 CURRENT 1994-10-21 Dissolved 2018-02-13
NORMAN IAN MEFFAN NIS INVOTEC LIMITED Director 1995-01-01 CURRENT 1987-10-19 Dissolved 2016-04-19
JOHN MORRIS NSG ENVIRONMENTAL LIMITED Director 1999-10-01 CURRENT 1992-11-30 Active
JAMES STEPHEN PORTER NSG ENVIRONMENTAL LIMITED Director 2006-06-13 CURRENT 1992-11-30 Active

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
2024-01-09Appointment of Mr Darryl Hitchen as company secretary on 2024-01-01
2024-01-09Termination of appointment of Howard Entwistle on 2024-01-01
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-23SH0119/08/20 STATEMENT OF CAPITAL GBP 10001800.00
2020-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RANDY CHEN
2018-09-20AP01DIRECTOR APPOINTED MR SHEA DANIEL CHEN
2018-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-07-03CH01Director's details changed for Mr James Stephen Porter on 2018-07-03
2018-06-27AP01DIRECTOR APPOINTED MR JAMES STEPHEN PORTER
2018-03-29CH01Director's details changed for Mr Ching Chih Chen on 2018-03-28
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHING CHIH CHEN
2018-03-14PSC09Withdrawal of a person with significant control statement on 2018-03-14
2017-12-13AP01DIRECTOR APPOINTED MR CHIH YUAN CHEN
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHAO HON CHEN
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENROSE
2016-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 10000000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 10000000
2015-11-11AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM NICHOLSON
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 10000000
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR JOHN MORRIS
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 10000000
2013-11-06AR0131/10/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENROSE / 04/03/2013
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-11-28AR0131/10/12 FULL LIST
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NICHOLSON / 03/10/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDY CHEN / 14/12/2011
2011-11-15AR0131/10/11 FULL LIST
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-26AR0131/10/10 FULL LIST
2010-11-10AP01DIRECTOR APPOINTED HOWARD ENTWISTLE
2010-08-23RES13SECTION 175 02/08/2010
2010-08-23RES12VARYING SHARE RIGHTS AND NAMES
2010-08-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-23RES01ADOPT ARTICLES 02/08/2010
2010-08-23RES04NC INC ALREADY ADJUSTED 02/08/2010
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-25AR0131/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENROSE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDY CHEN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHING CHIH CHEN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHAO HON CHEN / 25/11/2009
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-20363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-26288bDIRECTOR RESIGNED
2007-11-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-06363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-04288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-11-11363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-20363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-06-28AUDAUDITOR'S RESIGNATION
2001-12-18363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-03-20363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-10-09123NC INC ALREADY ADJUSTED 28/07/00
2000-10-09WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/00
2000-10-09WRES04£ NC 7800000/10000000 28/
2000-08-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-03-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-01-18363sRETURN MADE UP TO 09/12/99; CHANGE OF MEMBERS
2000-01-18288bDIRECTOR RESIGNED
2000-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to N.I.S. HOLDINGS 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 N.I.S. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-13 Outstanding CHANG HWA COMMERCIAL BANK LTD
LEGAL CHARGE 2006-10-02 Satisfied REDROW COMMERCIAL DEVELOPMENTS LIMITED
LEGAL CHARGE 1999-07-09 Outstanding CHANG HWA COMMERCIAL BANK LIMITED
DEBENTURE 1999-07-07 Outstanding CHANG HWA COMMERCIAL BANK LIMITED
LETTER OF PLEDGE AND DEPOSIT 1996-12-16 Satisfied FIRST COMMERCIAL BANK LTD
LETTER OF PLEDGE AND DEPOSIT 1993-06-04 Satisfied FIRST COMMERCIAL BANK LTD
DEBENTURE 1993-06-04 Satisfied FIRST COMMERCIAL BANK LTD
DEBENTURE 1988-07-15 Satisfied LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED
DEBENTURE 1988-07-15 Satisfied LANCASHIRE ENTERPRISES LIMITED
LEGAL CHARGE 1986-09-29 Satisfied LANCASHIRE ENTERPRISES LIMITED
LEGAL MORTGAGE 1983-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-03-17 Satisfied LANCASHIRE ENTERPRISES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 N.I.S. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of N.I.S. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.I.S. HOLDINGS LIMITED
Trademarks
We have not found any records of N.I.S. HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BOUCHEROT TECHNOLOGY LIMITED 1998-02-05 Outstanding

We have found 1 mortgage charges which are owed to N.I.S. HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for N.I.S. HOLDINGS 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 (70100 - Activities of head offices) as N.I.S. HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where N.I.S. HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.I.S. HOLDINGS 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 N.I.S. HOLDINGS 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.