About

Registered Number: 02338000
Date of Incorporation: 24/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

 

Founded in 1989, Npma Ltd has its registered office in Essex. The companies directors are Bogle, Paul Wakefield, Powell, Stuart David, Bennett, Stephen George, Beamond, Priscilla Rose, Burton, Donald Graham, Griffiths, Philip Robert, Lynam, Oksanna, Mehrtens, Ian, Powell, Anthony John, Thorpe, Denise, Valentine, Helen. 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
POWELL, Stuart David 24 December 2015 - 1
BEAMOND, Priscilla Rose 12 February 2004 23 May 2007 1
BURTON, Donald Graham 03 June 1996 31 August 2001 1
GRIFFITHS, Philip Robert 11 February 2003 24 December 2015 1
LYNAM, Oksanna 12 December 2002 02 November 2018 1
MEHRTENS, Ian 16 May 2001 12 December 2002 1
POWELL, Anthony John N/A 31 December 2004 1
THORPE, Denise 13 October 2009 04 September 2017 1
VALENTINE, Helen 25 March 2003 14 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BOGLE, Paul Wakefield 03 January 2017 - 1
BENNETT, Stephen George 30 March 2012 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 10 April 2019
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 11 October 2018
RESOLUTIONS - N/A 30 August 2018
SH19 - Statement of capital 30 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2018
CAP-SS - N/A 30 August 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 04 April 2018
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 15 August 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP03 - Appointment of secretary 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 12 August 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 06 February 2013
RESOLUTIONS - N/A 23 January 2013
CC04 - Statement of companies objects 23 January 2013
SH01 - Return of Allotment of shares 23 January 2013
CERTNM - Change of name certificate 19 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 May 2012
AP03 - Appointment of secretary 03 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 10 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363a - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 30 May 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
123 - Notice of increase in nominal capital 26 February 2002
287 - Change in situation or address of Registered Office 20 September 2001
363s - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 23 June 2000
123 - Notice of increase in nominal capital 05 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 12 February 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
363s - Annual Return 04 September 1998
RESOLUTIONS - N/A 30 May 1998
RESOLUTIONS - N/A 30 May 1998
RESOLUTIONS - N/A 30 May 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 20 August 1997
287 - Change in situation or address of Registered Office 22 July 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 28 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 27 September 1991
363a - Annual Return 12 September 1991
RESOLUTIONS - N/A 14 September 1990
AA - Annual Accounts 14 September 1990
363 - Annual Return 24 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
287 - Change in situation or address of Registered Office 29 March 1989
CERTNM - Change of name certificate 28 February 1989
CERTNM - Change of name certificate 28 February 1989
MEM/ARTS - N/A 21 February 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.