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.
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 |
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 |
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 |