About

Registered Number: 02639074
Date of Incorporation: 19/08/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: 23 Summerhill Close, Orpington, BR6 9PX,

 

Napier Construction (South East) Ltd was founded on 19 August 1991 and has its registered office in Orpington, it has a status of "Active". The company has 2 directors listed as Napier, John Steven, Napier, Anne Christine in the Companies House registry. We do not know the number of employees at Napier Construction (South East) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAPIER, John Steven 03 March 2003 - 1
NAPIER, Anne Christine N/A 25 September 2009 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 12 August 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH03 - Change of particulars for secretary 05 August 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 21 July 2010
288b - Notice of resignation of directors or secretaries 25 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 31 August 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 18 August 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 18 August 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 27 August 1993
RESOLUTIONS - N/A 14 February 1993
AA - Annual Accounts 14 February 1993
363b - Annual Return 10 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1992
RESOLUTIONS - N/A 23 October 1991
123 - Notice of increase in nominal capital 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
287 - Change in situation or address of Registered Office 23 October 1991
CERTNM - Change of name certificate 25 September 1991
NEWINC - New incorporation documents 19 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.