About

Registered Number: 06512358
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN

 

Napier Turbochargers Ltd was founded on 25 February 2008 and are based in Burton-On-Trent, it's status is listed as "Active". The current directors of this business are listed as Isaac, Michael James, Fetsko Iii, Michael Edward, Mastalerz Jr, John Anthony, Seitz, David Michael, Sen, Jaidip, Swift Incorporations Limited, Moore, Jason David, Rodgers, Gary, Sen, Jaidip, Thacker, Andrew Robert in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FETSKO III, Michael Edward 26 January 2018 - 1
MASTALERZ JR, John Anthony 26 January 2018 - 1
SEITZ, David Michael 31 January 2013 - 1
SEN, Jaidip 12 May 2016 - 1
MOORE, Jason David 28 April 2008 31 January 2013 1
RODGERS, Gary 28 April 2008 31 January 2013 1
SEN, Jaidip 05 January 2009 31 January 2013 1
THACKER, Andrew Robert 28 April 2008 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
ISAAC, Michael James 19 January 2018 - 1
SWIFT INCORPORATIONS LIMITED 25 February 2008 28 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 25 February 2020
CH03 - Change of particulars for secretary 18 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 16 March 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
AP03 - Appointment of secretary 19 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 11 October 2013
TM02 - Termination of appointment of secretary 19 September 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 24 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2013
AD01 - Change of registered office address 23 April 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AD01 - Change of registered office address 07 March 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
RP04 - N/A 04 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 March 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 19 June 2009
225 - Change of Accounting Reference Date 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 2009
363a - Annual Return 30 March 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
RESOLUTIONS - N/A 13 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2008
123 - Notice of increase in nominal capital 13 June 2008
RESOLUTIONS - N/A 10 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
CERTNM - Change of name certificate 15 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 28 November 2011 Outstanding

N/A

Trust debenture 03 June 2008 Fully Satisfied

N/A

Debenture 03 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.