About

Registered Number: 03427694
Date of Incorporation: 02/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 12-13 Brunel Court Rudheath Way, Rudheath, Northwich, CW9 7LP,

 

Npors Ltd was registered on 02 September 1997, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gareth Huw 01 May 2012 - 1
SENIOR, Julie 02 September 1997 - 1
ANDREWS, Ronald Thomas 02 September 1997 07 January 2008 1
DANIELS, Paul Kenneth 16 October 2006 27 April 2007 1
ESTHERBY, Craig Robert 25 March 2008 24 December 2008 1
NOLAN, Paul Francis 12 March 2007 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 21 June 2019
RESOLUTIONS - N/A 12 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 11 June 2018
AD01 - Change of registered office address 03 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 18 September 2015
MR01 - N/A 23 June 2015
MR01 - N/A 15 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 October 2011
AD01 - Change of registered office address 28 October 2011
CH01 - Change of particulars for director 28 October 2011
SH01 - Return of Allotment of shares 23 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 16 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363s - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 18 February 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 02 June 2002
287 - Change in situation or address of Registered Office 18 December 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 23 September 1998
287 - Change in situation or address of Registered Office 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
NEWINC - New incorporation documents 02 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2015 Outstanding

N/A

A registered charge 05 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.