Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIS RECEIVABLES NO.1 LIMITED
Company Information for

NIS RECEIVABLES NO.1 LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
06544183
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nis Receivables No.1 Ltd
NIS RECEIVABLES NO.1 LIMITED was founded on 2008-03-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nis Receivables No.1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
NIS RECEIVABLES NO.1 LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
Other companies in HP2
 
Previous Names
NIS FRENCH ACQUISITION LIMITED13/06/2008
SEYMOURGREEN LIMITED22/04/2008
Filing Information
Company Number 06544183
Company ID Number 06544183
Date formed 2008-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2021-11-06 08:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIS RECEIVABLES NO.1 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 NIS RECEIVABLES NO.1 LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT BENNETT
Company Secretary 2016-05-01
ANDREW PHILLIP MONSHAW
Director 2017-10-31
STUART ROSS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADEL BEDRY AL-SALEH
Director 2013-12-13 2018-01-29
DANIEL WILLIAM SCHENCK
Company Secretary 2013-09-09 2016-05-01
JOHN ROBERT STIER
Director 2013-12-13 2015-04-20
EDOUARD PILLOT
Director 2013-01-18 2013-12-13
KUGAN SATHIYANANDARAJAH
Director 2013-02-18 2013-12-13
JOHN DAVID RICHARDSON
Company Secretary 2008-11-10 2013-09-09
JULIO PHILIP NICOLAS D'ABREU
Director 2011-04-29 2013-02-18
MATEUSZ MICHAL SZESZKOWSKI
Director 2008-04-17 2013-01-18
SVEN GOSTA PONTUS PETTERSSON
Director 2008-04-17 2011-04-29
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2008-03-26 2008-11-10
ADRIAN JOSEPH MORRIS LEVY
Director 2008-03-26 2008-04-17
DAVID JOHN PUDGE
Director 2008-03-26 2008-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 3 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 1 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 2 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 4 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW ARINSO PEOPLE SERVICES LIMITED Director 2017-10-31 CURRENT 2003-07-03 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW ARINSO UK LIMITED Director 2017-10-31 CURRENT 1998-01-02 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HOLDINGS LIMITED Director 2017-10-31 CURRENT 1994-10-19 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HUMAN RESOURCE SERVICES LIMITED Director 2017-10-31 CURRENT 1995-02-02 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS GROUP LIMITED Director 2017-10-31 CURRENT 1995-10-03 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2007-12-03 Active
ANDREW PHILLIP MONSHAW NIS ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2007-12-03 Active
ANDREW PHILLIP MONSHAW NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2017-10-31 CURRENT 1992-11-05 Active
ANDREW PHILLIP MONSHAW NIS RECEIVABLES NO. 2 LIMITED Director 2017-10-31 CURRENT 2007-12-03 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS SOFTWARE LIMITED Director 2017-10-31 CURRENT 1991-09-25 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW NORTHGATE UK COMPANY Director 2017-10-31 CURRENT 1987-06-08 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HUMAN RESOURCES LIMITED Director 2017-10-31 CURRENT 1963-08-29 Active
ANDREW PHILLIP MONSHAW REBUS HR HOLDINGS LIMITED Director 2017-10-31 CURRENT 1999-02-25 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HR MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 Liquidation

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-07-26PSC08Notification of a person with significant control statement
2021-07-14PSC07CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-06GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-06AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/04/20
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2020-11-12PSC07CESSATION OF NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP MONSHAW
2020-07-10TM02Termination of appointment of Malcolm Robert Bennett on 2020-07-10
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES CHALKER
2020-07-07AP01DIRECTOR APPOINTED MS GILLIAN TIFFNEY GILLIAT NOLAN
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-01-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2019-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSS
2018-10-16AP01DIRECTOR APPOINTED MR STEVEN JAMES CHALKER
2018-04-13AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ADEL BEDRY AL-SALEH
2018-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065441830002
2018-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065441830002
2017-11-03AP01DIRECTOR APPOINTED MR ANDREW PHILLIP MONSHAW
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065441830002
2016-05-10TM02Termination of appointment of Daniel William Schenck on 2016-05-01
2016-05-10AP03Appointment of Mr Malcolm Robert Bennett as company secretary on 2016-05-01
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-10AR0126/03/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-04-06DISS40Compulsory strike-off action has been discontinued
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT STIER
2015-04-01AP01DIRECTOR APPOINTED MR STUART ROSS
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-01AR0126/03/15 ANNUAL RETURN FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-21MISCS 519
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-31AR0126/03/14 FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 28/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 20/03/2014
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-06AP01DIRECTOR APPOINTED MR JOHN ROBERT STIER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KUGAN SATHIYANANDARAJAH
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EDOUARD PILLOT
2013-12-13AP01DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH
2013-09-13AP03SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK
2013-09-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON
2013-05-15AR0126/03/13 FULL LIST
2013-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 15/05/2013
2013-03-01AP01DIRECTOR APPOINTED MR KUGAN SATHIYANANDARAJAH
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIO D'ABREU
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-22AP01DIRECTOR APPOINTED MR EDOUARD PILLOT
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MATEUSZ SZESZKOWSKI
2012-04-24AR0126/03/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-01AP01DIRECTOR APPOINTED MR JULIO PHILIP NICOLAS D'ABREU
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SVEN PETTERSSON
2011-04-04AR0126/03/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-22AR0126/03/10 FULL LIST
2010-03-25CH01CHANGE PERSON AS DIRECTOR
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-07363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-06353LOCATION OF REGISTER OF MEMBERS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM NORTHGATE INFORMATION SOLUTIONS LIMITED PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4NW
2009-04-06190LOCATION OF DEBENTURE REGISTER
2008-11-18288aSECRETARY APPOINTED JOHN DAVID RICHARDSON
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2008-10-0688(2)AD 30/09/08 GBP SI 1@1=1 GBP IC 2/3
2008-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-13CERTNMCOMPANY NAME CHANGED NIS FRENCH ACQUISITION LIMITED CERTIFICATE ISSUED ON 13/06/08
2008-06-12SASHARE AGREEMENT OTC
2008-06-1288(2)AD 23/05/08 GBP SI 1@1=1 GBP IC 1/2
2008-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-23288aDIRECTOR APPOINTED SVEN GOSTA PONTUS PETTERSSON
2008-04-23288aDIRECTOR APPOINTED MATEUSZ MICHAL SZESZKOWSKI
2008-04-23225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2008-04-18CERTNMCOMPANY NAME CHANGED SEYMOURGREEN LIMITED CERTIFICATE ISSUED ON 22/04/08
2008-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NIS RECEIVABLES NO.1 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 NIS RECEIVABLES NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ACCESSION 2008-05-12 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of NIS RECEIVABLES NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIS RECEIVABLES NO.1 LIMITED
Trademarks
We have not found any records of NIS RECEIVABLES NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIS RECEIVABLES NO.1 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 NIS RECEIVABLES NO.1 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 NIS RECEIVABLES NO.1 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 NIS RECEIVABLES NO.1 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 NIS RECEIVABLES NO.1 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.