About

Registered Number: 04189375
Date of Incorporation: 28/03/2001 (24 years ago)
Company Status: Active
Registered Address: Npta House Eastwood Link Office Park, 12 Farrington Way Eastwood, Nottingham, Nottinghamshire, NG16 3BF

 

N.P.T.A. Ltd was founded on 28 March 2001, it has a status of "Active". The business is VAT Registered. The business has 20 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Neil Robert 01 March 2006 - 1
BELCHER, Martyn 19 June 2020 - 1
BURTON, Paul 03 June 2019 - 1
DAVISON, John Andrew 28 March 2001 - 1
DENHOLM, Andrew 16 September 2020 - 1
EVERETT, Sabra Ann 12 October 2016 - 1
HALLAM, Steve 12 October 2016 - 1
HARRISON, Colin 03 June 2019 - 1
HEMINGWAY, David 03 June 2019 - 1
JAKEMAN, Gary 01 December 2011 - 1
JENKINS, David Michael 18 January 2006 - 1
BURTON, Paul 28 March 2001 01 January 2012 1
CROWDEN, Peter Geoffrey 01 April 2009 18 October 2012 1
HAWLEY, Adam John 01 December 2011 10 May 2019 1
KILBY, John 18 January 2006 26 April 2006 1
LOVELL, David Graham 28 March 2001 01 July 2005 1
POWELL, John 18 January 2006 02 April 2015 1
SHEARD, John Barrie 28 March 2001 12 October 2016 1
TURNER, Iain 01 April 2010 09 January 2020 1
Secretary Name Appointed Resigned Total Appointments
GILLIES, Julie 28 March 2001 20 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 28 November 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 15 April 2019
TM02 - Termination of appointment of secretary 21 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 17 December 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 06 January 2010
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 19 December 2006
RESOLUTIONS - N/A 01 December 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 23 January 2006
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 12 January 2004
AA - Annual Accounts 09 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
363s - Annual Return 04 April 2003
363s - Annual Return 08 April 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 31 August 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.