About

Registered Number: 05466526
Date of Incorporation: 27/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Croft Lowe Lane, Wolverley, Kidderminster, Worcestershire, DY11 5QR

 

Established in 2005, Npm Transport Ltd are based in Kidderminster, Worcestershire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Ronan, Emma, Mason, Philip Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Philip Stephen 01 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
RONAN, Emma 01 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 May 2018
PSC01 - N/A 30 May 2018
PSC02 - N/A 30 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 June 2015
MR01 - N/A 18 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AP03 - Appointment of secretary 17 June 2014
MR01 - N/A 06 February 2014
RESOLUTIONS - N/A 14 October 2013
SH08 - Notice of name or other designation of class of shares 14 October 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 10 July 2013
CH03 - Change of particulars for secretary 25 June 2013
CH01 - Change of particulars for director 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA01 - Change of accounting reference date 14 May 2013
AD01 - Change of registered office address 11 December 2012
RP04 - N/A 18 October 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 11 January 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
363s - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

Legal mortgage 19 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.