About

Registered Number: 04322191
Date of Incorporation: 14/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Mill Green, Waterside Road, Colne, Lancashire, BB8 0TA

 

N.P. Structures Ltd was established in 2001, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOLFENDEN, Samantha 26 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 July 2018
AP03 - Appointment of secretary 30 April 2018
CS01 - N/A 21 November 2017
AAMD - Amended Accounts 04 September 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 22 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 20 September 2013
AD01 - Change of registered office address 20 September 2013
AA - Annual Accounts 29 August 2013
TM02 - Termination of appointment of secretary 25 March 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 29 December 2011
AR01 - Annual Return 06 December 2011
CH03 - Change of particulars for secretary 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 16 June 2011
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 17 November 2005
395 - Particulars of a mortgage or charge 03 September 2005
AA - Annual Accounts 03 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 12 November 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
353 - Register of members 19 December 2003
363s - Annual Return 15 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
395 - Particulars of a mortgage or charge 24 January 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
NEWINC - New incorporation documents 14 November 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 August 2005 Fully Satisfied

N/A

Debenture 17 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.