About

Registered Number: 05743422
Date of Incorporation: 15/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA

 

Nenplas Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Collis, Mike, Emery, Alan Michael, Quirke, Ann Elizabeth, Williams, Calvin Brett.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Mike 22 March 2013 21 January 2015 1
EMERY, Alan Michael 30 May 2006 04 March 2013 1
QUIRKE, Ann Elizabeth 30 May 2006 04 March 2013 1
WILLIAMS, Calvin Brett 06 February 2007 16 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 20 March 2020
CH01 - Change of particulars for director 13 February 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 10 September 2019
TM01 - Termination of appointment of director 09 April 2019
TM02 - Termination of appointment of secretary 09 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 March 2018
PSC02 - N/A 16 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 March 2017
MR04 - N/A 16 February 2017
MR04 - N/A 14 February 2017
MR04 - N/A 14 February 2017
MR04 - N/A 14 February 2017
MR04 - N/A 14 February 2017
MR04 - N/A 14 February 2017
MR04 - N/A 14 February 2017
AA - Annual Accounts 08 January 2017
AA01 - Change of accounting reference date 19 December 2016
MR04 - N/A 20 September 2016
MR04 - N/A 20 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 April 2014
MISC - Miscellaneous document 26 November 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 09 April 2013
RESOLUTIONS - N/A 19 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
CERTNM - Change of name certificate 12 March 2013
CONNOT - N/A 12 March 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 02 November 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 09 May 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 17 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
395 - Particulars of a mortgage or charge 06 June 2008
RESOLUTIONS - N/A 13 May 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 15 January 2008
225 - Change of Accounting Reference Date 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
RESOLUTIONS - N/A 25 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 12 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
123 - Notice of increase in nominal capital 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 2006
123 - Notice of increase in nominal capital 09 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 March 2013 Fully Satisfied

N/A

Legal mortgage 23 May 2008 Fully Satisfied

N/A

Guarantee & debenture 01 June 2006 Fully Satisfied

N/A

Legal mortgage by owner to secure own account 01 June 2006 Fully Satisfied

N/A

Debenture 01 June 2006 Partially Satisfied

N/A

Mortgage of policy by policy holder to secure own account 01 June 2006 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 01 June 2006 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 01 June 2006 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 01 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.