About

Registered Number: 02464490
Date of Incorporation: 29/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: C/O Newmarket Plant Hire Ltd, Depot Road, Newmarket, Suffolk, CB8 0AL

 

Founded in 1990, Nph Group Ltd have registered office in Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Nph Group Ltd. Nph Group Ltd has 2 directors listed as Jarvis, Deborah, Last, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JARVIS, Deborah 16 October 2015 - 1
LAST, Christopher 01 March 2015 16 October 2015 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 03 February 2016
AP03 - Appointment of secretary 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AA - Annual Accounts 16 October 2015
CERTNM - Change of name certificate 25 September 2015
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 22 April 2000
363b - Annual Return 28 May 1999
AA - Annual Accounts 20 April 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 12 February 1996
288 - N/A 15 November 1995
AA - Annual Accounts 23 August 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
CERT10 - Re-registration of a company from public to private 03 April 1995
MAR - Memorandum and Articles - used in re-registration 03 April 1995
53 - Application by a public company for re-registration as a private company 03 April 1995
363s - Annual Return 20 February 1995
288 - N/A 20 February 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 02 September 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 22 November 1991
363a - Annual Return 12 May 1991
SA - Shares agreement 26 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 26 March 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 14 March 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 March 1991
88(2)P - N/A 14 March 1991
SA - Shares agreement 03 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 03 August 1990
SA - Shares agreement 03 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 03 August 1990
288 - N/A 27 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1990
MEM/ARTS - N/A 05 February 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
NEWINC - New incorporation documents 29 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.