About

Registered Number: 06306696
Date of Incorporation: 09/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW,

 

Nps (Uk11) Ltd was founded on 09 July 2007, it's status at Companies House is "Active". We do not know the number of employees at the business. The business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGELEY, Paul John Francis 04 April 2008 22 December 2016 1
GREGORY, Robin James 04 April 2008 22 December 2016 1
LAST, Alexander Richard 22 December 2016 28 December 2018 1
LAST, Jessica Deborah 04 April 2008 28 December 2018 1
LAST, Madeline Emma 04 April 2008 28 December 2018 1
SINNETT, Diane 04 April 2008 28 December 2018 1
SINNETT, Paul Martin 09 July 2007 28 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 09 July 2020
CH01 - Change of particulars for director 18 September 2019
AA01 - Change of accounting reference date 06 August 2019
CS01 - N/A 09 July 2019
SH08 - Notice of name or other designation of class of shares 05 June 2019
AUD - Auditor's letter of resignation 29 April 2019
RESOLUTIONS - N/A 25 January 2019
RESOLUTIONS - N/A 07 January 2019
AP01 - Appointment of director 07 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2019
AD01 - Change of registered office address 07 January 2019
AP01 - Appointment of director 07 January 2019
PSC02 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
PSC07 - N/A 07 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 June 2018
RESOLUTIONS - N/A 22 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 13 June 2012
AUD - Auditor's letter of resignation 18 August 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 18 March 2011
CONNOT - N/A 18 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 12 May 2009
225 - Change of Accounting Reference Date 28 April 2009
363s - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
287 - Change in situation or address of Registered Office 10 March 2008
SA - Shares agreement 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2007
123 - Notice of increase in nominal capital 16 August 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.