About

Registered Number: 02420895
Date of Incorporation: 08/09/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: One, Glass Wharf, Bristol, BS2 0ZX

 

Nzp Uk Ltd was registered on 08 September 1989, it has a status of "Active". Quayseco Limited, Etherington, Karen June, Dr, Weymouth-wilson, Alexander Charles, Dr, Cary, John Lucius Arthur, Finch, William John Hugh, Fromson, John, Dr, Hacking, Andrew John, Dr, Lawson, Christopher John, Dr, Lewis, Andrew John, Murray, Neil David, Weymouth Wilson, Alexander Charles, Dr are listed as directors of this business. We do not know the number of employees at Nzp Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERINGTON, Karen June, Dr 01 August 2017 - 1
WEYMOUTH-WILSON, Alexander Charles, Dr 10 July 2013 - 1
CARY, John Lucius Arthur N/A 24 December 1997 1
FINCH, William John Hugh 16 December 1997 01 October 2002 1
FROMSON, John, Dr 31 May 2006 28 March 2007 1
HACKING, Andrew John, Dr N/A 28 March 2007 1
LAWSON, Christopher John, Dr N/A 28 March 2007 1
LEWIS, Andrew John 02 September 2009 10 July 2013 1
MURRAY, Neil David 28 January 2005 28 March 2007 1
WEYMOUTH WILSON, Alexander Charles, Dr 28 January 2005 28 March 2007 1
Secretary Name Appointed Resigned Total Appointments
QUAYSECO LIMITED 02 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 12 May 2020
CH01 - Change of particulars for director 13 March 2020
CH01 - Change of particulars for director 12 March 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 15 May 2019
MR01 - N/A 11 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 26 September 2017
AP01 - Appointment of director 09 August 2017
AA - Annual Accounts 13 April 2017
CERTNM - Change of name certificate 03 October 2016
CS01 - N/A 30 September 2016
AA01 - Change of accounting reference date 17 August 2016
RESOLUTIONS - N/A 08 April 2016
MA - Memorandum and Articles 08 April 2016
MR01 - N/A 31 March 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 01 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 October 2013
CC04 - Statement of companies objects 26 September 2013
TM01 - Termination of appointment of director 06 August 2013
RESOLUTIONS - N/A 05 August 2013
AP01 - Appointment of director 05 August 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 19 May 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 01 September 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AA01 - Change of accounting reference date 29 June 2010
AA - Annual Accounts 26 May 2010
RESOLUTIONS - N/A 06 December 2009
CONNOT - N/A 06 December 2009
363a - Annual Return 29 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AUD - Auditor's letter of resignation 23 September 2009
AA - Annual Accounts 20 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363s - Annual Return 12 December 2007
225 - Change of Accounting Reference Date 22 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2006
123 - Notice of increase in nominal capital 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 11 April 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 04 September 1998
RESOLUTIONS - N/A 17 February 1998
AA - Annual Accounts 16 February 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 1998
123 - Notice of increase in nominal capital 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
395 - Particulars of a mortgage or charge 30 December 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 20 February 1992
363b - Annual Return 12 September 1991
363(287) - N/A 12 September 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1990
MEM/ARTS - N/A 10 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1990
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 13 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1989
123 - Notice of increase in nominal capital 13 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1989
288 - N/A 13 November 1989
288 - N/A 13 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1989
288 - N/A 27 September 1989
NEWINC - New incorporation documents 08 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

Debenture 15 December 2010 Fully Satisfied

N/A

Debenture 24 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.