About

Registered Number: 04252150
Date of Incorporation: 13/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

N A P Investments Ltd was established in 2001. The current directors of N A P Investments Ltd are listed as Sharman, Colin Andrew, Sharman, Deborah Jane. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMAN, Colin Andrew 01 December 2002 - 1
SHARMAN, Deborah Jane 04 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
PSC04 - N/A 20 May 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 18 April 2019
MR01 - N/A 07 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 July 2017
MR01 - N/A 24 April 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 20 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 18 July 2016
MR01 - N/A 18 February 2016
MR01 - N/A 18 February 2016
MR01 - N/A 18 February 2016
MR01 - N/A 18 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 30 April 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH03 - Change of particulars for secretary 18 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 24 February 2011
CH01 - Change of particulars for director 22 February 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 21 July 2005
395 - Particulars of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
RESOLUTIONS - N/A 19 October 2003
363s - Annual Return 19 October 2003
123 - Notice of increase in nominal capital 19 October 2003
395 - Particulars of a mortgage or charge 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 13 April 2017 Outstanding

N/A

A registered charge 16 February 2016 Outstanding

N/A

A registered charge 16 February 2016 Outstanding

N/A

A registered charge 16 February 2016 Outstanding

N/A

A registered charge 16 February 2016 Outstanding

N/A

Legal charge 28 April 2005 Fully Satisfied

N/A

Charge of deposit 11 April 2005 Fully Satisfied

N/A

Legal charge 04 March 2005 Fully Satisfied

N/A

Debenture 04 March 2005 Fully Satisfied

N/A

Debenture 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.