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

N.I.S. LIMITED

ACKHURST ROAD, CHORLEY, LANCASHIRE, PR7 1NH,
Company Registration Number
03345114
Private Limited Company
Active

Company Overview

About N.i.s. Ltd
N.I.S. LIMITED was founded on 1997-03-27 and has its registered office in Lancashire. The organisation's status is listed as "Active". N.i.s. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
N.I.S. LIMITED
 
Legal Registered Office
ACKHURST ROAD
CHORLEY
LANCASHIRE
PR7 1NH
Other companies in PR7
 
Filing Information
Company Number 03345114
Company ID Number 03345114
Date formed 1997-03-27
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 FULL
Last Datalog update: 2023-12-05 15:52:16
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. 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.
Companies with same name N.I.S. LIMITED
The following companies were found which have the same name as N.I.S. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N.I.S. & ASSOCIATES INC. 1716 NW 71ST AVE PLANTATION FL 33313 Inactive Company formed on the 1994-11-14
N.I.S. California, Inc. 675 Massachusetts Avenue Cambridge MA 02139 FTB Suspended Company formed on the 1972-03-09
N.I.S. CONTRACTORS LTD. ATLANTIC BUSINESS CENTRE ATLANTIC BUSINESS CENTRE, ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5NQ Dissolved Company formed on the 2010-06-23
N.I.S. Construction Inc. Bains Corner New Brunswick Active Company formed on the 2010-10-04
N.I.S. CONSULTING LIMITED BUILDING 2 COPPERSUN SUITE, 1ST FLOOR WATFORD HERTFORDSHIRE WD18 8YA Active Company formed on the 2020-02-28
N.I.S. FINANCIAL SERVICES, INC. 500 E 9TH ST KANSAS CITY MO 64106 Active Company formed on the 1971-10-26
N.I.S. HEALTH & SAFETY "LLC" 4464 NW 109 PSGE DORAL FL 33178 Inactive Company formed on the 2009-11-20
N.I.S. HOLDINGS LIMITED ACKHURST ROAD CHORLEY LANCS PR7 1NH Active Company formed on the 1982-12-03
N.I.S. INTERNATIONAL LIMITED 24 OLD TOWN CAVAN CO CAVAN Dissolved Company formed on the 2000-02-04
N.I.S. INVESTMENTS LIMITED COPPERSUN SUITE BUILDING 2, 1ST FLOOR WATFORD HERTFORDSHIRE WD18 8YA Active Company formed on the 2021-02-15
N.I.S. LANDSCAPE & IRRIGATION INC. 2310 NW 189TH AVENUE PEMBROKE PINES FL 33029 Inactive Company formed on the 2009-03-12
N.I.S. LANDSCAPE & IRRIGATION INC. 2310 NW 189TH AVE PEMBROKE PINES FL 33029 Active Company formed on the 2013-06-06
N.I.S. LIMITED 30, FINGLAS ROAD, DUBLIN 11. Dissolved Company formed on the 1988-06-21
N.I.S. NEW INVESTMENT SOLUTIONS SINGAPORE PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-13
N.I.S. NEW INVESTMENT SOLUTIONS LTD Singapore Active Company formed on the 2008-10-09
N.I.S. PACKAGING CO. 8420 D S.W. 93RD LANE OCALA FL 32676 Inactive Company formed on the 1990-09-10
N.I.S. PROPERTY, LTD. 350 FIFTH AVENUE STE 6904 New York NEW YORK NY 10118 Active Company formed on the 1997-02-12
N.I.S. PRODUCTION & PROMOTIONS, INC. 750 S ORANGE BLOSSOM TRAIL SUITE 134 ORLANDO FL 32805 Inactive Company formed on the 1995-12-26
N.I.S. REALTY CORP. 212 EAST 47TH STREET 3RD FLOOR NEW YORK NY 10017 Active Company formed on the 1997-01-03
N.I.S. SERVICES SCIENTIFIQUES LIMITEE 388 BONAIR BELOEIL Quebec J3G2B2 Dissolved Company formed on the 1985-09-04

Company Officers of N.I.S. LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ENTWISTLE
Company Secretary 2006-02-01
DAVID KEITH BROWN
Director 2017-06-22
HOWARD ENTWISTLE
Director 2006-06-13
GILLIAN MARSDEN
Director 2011-12-12
NORMAN IAN MEFFAN
Director 1997-03-27
GARY RICHARD WARD
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PENROSE
Director 2004-07-01 2017-05-31
STEPHEN WRIGHT
Director 2014-09-30 2017-05-31
CHRISTOPHER WILLIAM NICHOLSON
Director 1999-11-01 2015-07-04
KENNETH GILLIES COLQUHOUN
Director 2011-12-12 2012-09-28
STUART DAVID LAWRENCE
Director 2004-07-01 2011-06-30
MICHAEL GERARD HOLDEN
Director 2006-02-01 2008-02-04
WILLIAM PETER RATCLIFFE
Director 1997-03-27 2007-07-31
PHILIP JOHN ROBSON
Director 1997-03-27 2007-03-31
CLIFFORD JOHN AFFLICK
Director 2004-08-26 2006-12-31
CHRISTOPHER WILLIAM NICHOLSON
Company Secretary 1997-03-27 2006-02-01
KENNETH WILLIAM BRANTON
Director 1998-09-24 2006-01-31
THOMAS PATRICK JACKSON
Director 1997-03-27 2002-04-17
PHILIP NICHOLAS LANIGAN
Director 1997-03-27 1999-10-31
MARTIN LIAM FERGUSON
Director 1997-03-27 1999-10-28

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. HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 1982-12-03 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 N.I.S. HOLDINGS LIMITED Director 2010-10-29 CURRENT 1982-12-03 Active
HOWARD ENTWISTLE NSG ENVIRONMENTAL LIMITED Director 2006-06-13 CURRENT 1992-11-30 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 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
NORMAN IAN MEFFAN N.I.S. HOLDINGS LIMITED Director 1992-01-02 CURRENT 1982-12-03 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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET MARSDEN
2024-04-02DIRECTOR APPOINTED MR TOM HENRY EDWARD ATKINSON
2024-04-02DIRECTOR APPOINTED MR IAN ANDREW HARDMAN
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
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-05PSC05Change of details for N.I.S. Holdings Limited as a person with significant control on 2021-10-05
2021-07-15CH01Director's details changed for Mr Stephen David Rothwell on 2021-07-12
2021-06-22CH01Director's details changed for Mrs Gillian Marsden on 2021-06-11
2021-04-12AP01DIRECTOR APPOINTED MR STEVEN JOHN BRADSHAW
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-11-17SH0130/10/20 STATEMENT OF CAPITAL GBP 17500000.00
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-04-09SH0126/03/19 STATEMENT OF CAPITAL GBP 16000000.00
2019-04-08MEM/ARTSARTICLES OF ASSOCIATION
2019-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP01DIRECTOR APPOINTED MR STEPHEN DAVID ROTHWELL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD WARD
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 14000000
2018-03-13SH0127/02/18 STATEMENT OF CAPITAL GBP 14000000.00
2018-03-13RES12Resolution of varying share rights or name
2018-03-13RES01ADOPT ARTICLES 27/02/2018
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR GARY RICHARD WARD
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-28AP01DIRECTOR APPOINTED MR DAVID KEITH BROWN
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENROSE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 12000000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-15MEM/ARTSARTICLES OF ASSOCIATION
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 12000000
2016-03-15SH0124/02/16 STATEMENT OF CAPITAL GBP 12000000
2016-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
  • Resolution alteration of articles
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 9000000
2015-11-11AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM NICHOLSON
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-17MEM/ARTSARTICLES OF ASSOCIATION
2014-11-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution alteration of articles<li>Resolution alteration of articles</ul>
2014-11-17RES01ALTER ARTICLES 28/10/2014
2014-11-17SH0128/10/14 STATEMENT OF CAPITAL GBP 9000000
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 9000000
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-07AP01DIRECTOR APPOINTED MR STEPHEN WRIGHT
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARSDEN / 12/12/2013
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 6500000
2013-11-06AR0131/10/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENROSE / 04/03/2013
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28AR0131/10/12 FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COLQUHOUN
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NICHOLSON / 03/10/2011
2011-12-14AP01DIRECTOR APPOINTED MR KENNETH GILLIES COLQUHOUN
2011-12-14AP01DIRECTOR APPOINTED MRS GILLIAN MARSDEN
2011-11-15AR0131/10/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART LAWRENCE
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26AR0131/10/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17SH0116/11/09 STATEMENT OF CAPITAL GBP 4100000
2009-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-09RES01ALTER ARTICLES 16/11/2009
2009-11-25AR0131/10/09 FULL LIST
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22RES04GBP NC 2000000/4100000 12/12/2008
2009-01-22123NC INC ALREADY ADJUSTED 12/12/08
2009-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-2288(2)AD 12/12/08 GBP SI 2500000@1=2500000 GBP IC 1600000/4100000
2008-11-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-07288bDIRECTOR RESIGNED
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-13288aNEW DIRECTOR APPOINTED
2003-11-11363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-20363(288)DIRECTOR RESIGNED
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
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-03363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-30288aNEW DIRECTOR APPOINTED
2000-01-19288bDIRECTOR RESIGNED
2000-01-19363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
2000-01-19288bDIRECTOR RESIGNED
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-01288cDIRECTOR'S PARTICULARS CHANGED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

Licences & Regulatory approval
We could not find any licences issued to N.I.S. 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. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-08 Outstanding N.I.S. LIMITED
Intangible Assets
Patents
We have not found any records of N.I.S. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.I.S. LIMITED
Trademarks
We have not found any records of N.I.S. LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE N.I.S. LIMITED 1997-04-08 Outstanding

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

Income
Government Income

Government spend with N.I.S. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2013-08-23 GBP £270

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where N.I.S. 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. 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. 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.