About

Registered Number: 07623689
Date of Incorporation: 05/05/2011 (13 years ago)
Company Status: Active
Registered Address: 65 Boleness Road, Wisbech, Cambs, PE13 2RB

 

N & P Diy Products Ltd was registered on 05 May 2011, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Gibbs, Peter James, Gibbs, Peter James, Parker, Nigel Frederick for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Peter James 05 May 2011 01 May 2012 1
PARKER, Nigel Frederick 05 May 2011 11 July 2016 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Peter James 05 May 2011 10 April 2012 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 26 February 2018
PSC07 - N/A 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 27 February 2017
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 09 May 2012
AD01 - Change of registered office address 01 May 2012
TM02 - Termination of appointment of secretary 13 April 2012
AP01 - Appointment of director 09 January 2012
RESOLUTIONS - N/A 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2011
SH08 - Notice of name or other designation of class of shares 19 December 2011
SH01 - Return of Allotment of shares 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2011
SH08 - Notice of name or other designation of class of shares 12 July 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
NEWINC - New incorporation documents 05 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.