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.
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 |
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 |
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 |