About

Registered Number: 05190452
Date of Incorporation: 27/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL

 

Founded in 2004, Napit Registration Ltd have registered office in Mansfield, Notts, it has a status of "Active". There is one director listed for this company. We don't know the number of employees at the business. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHOLM, Dennis 02 August 2004 03 October 2006 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 July 2019
MR01 - N/A 25 February 2019
MR04 - N/A 14 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 September 2018
TM02 - Termination of appointment of secretary 17 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 27 July 2015
MR01 - N/A 08 June 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 08 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 31 July 2009
353 - Register of members 31 July 2009
395 - Particulars of a mortgage or charge 18 November 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 03 August 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
MEM/ARTS - N/A 04 September 2006
CERTNM - Change of name certificate 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 26 June 2006
AA - Annual Accounts 19 January 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
225 - Change of Accounting Reference Date 21 March 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 02 June 2015 Outstanding

N/A

Deed of charge over credit balances 06 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.