About

Registered Number: 04993420
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Brook House, Cross Street, Syston, Leicester, LE7 2JG

 

Based in Syston, Leicester, N P Services (Leicester) Ltd was registered on 12 December 2003, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of this company are Envis, Domonic Jack, Sterland, Daniel Michael, Warren, Andrew David, Pickering, Anita Marie, Pickering, Nigel Colin, Pickering, Karen Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENVIS, Domonic Jack 30 January 2018 - 1
STERLAND, Daniel Michael 30 January 2018 - 1
WARREN, Andrew David 30 January 2018 - 1
PICKERING, Karen Michelle 12 December 2003 02 March 2007 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, Anita Marie 18 August 2007 03 January 2018 1
PICKERING, Nigel Colin 12 December 2003 18 August 2007 1

Filing History

Document Type Date
MR04 - N/A 11 March 2020
MR01 - N/A 28 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 26 April 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
RESOLUTIONS - N/A 13 February 2018
CS01 - N/A 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
AA - Annual Accounts 26 September 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 03 November 2015
MR01 - N/A 10 August 2015
MR01 - N/A 17 February 2015
AR01 - Annual Return 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 31 August 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 23 December 2004
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 04 August 2015 Outstanding

N/A

A registered charge 29 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.