About

Registered Number: 05789461
Date of Incorporation: 21/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Gardeners Lodge, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

 

Founded in 2006, National Association of Professional Inspectors & Testers Ltd have registered office in Mansfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The company has one director listed as Andrews, Michael Idris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREWS, Michael Idris 26 January 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 April 2019
MR01 - N/A 25 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 April 2018
TM02 - Termination of appointment of secretary 26 January 2018
AP03 - Appointment of secretary 26 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 08 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 April 2008
RESOLUTIONS - N/A 25 February 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
MEM/ARTS - N/A 21 December 2006
CERTNM - Change of name certificate 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
225 - Change of Accounting Reference Date 26 June 2006
NEWINC - New incorporation documents 21 April 2006

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.