About

Registered Number: 04442701
Date of Incorporation: 20/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2 Courtyard Lane, Hove, East Sussex, BN3 4BP,

 

Having been setup in 2002, Nppw Ltd have registered office in Hove. There are 2 directors listed for Nppw Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKHOUSE, Nicholas John 25 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Philip Jeffery 25 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 29 December 2019
AD01 - Change of registered office address 19 July 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 21 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
CH01 - Change of particulars for director 21 November 2018
CH03 - Change of particulars for secretary 21 November 2018
AD01 - Change of registered office address 21 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 13 August 2013
AR01 - Annual Return 17 May 2013
CERTNM - Change of name certificate 25 April 2013
CONNOT - N/A 25 April 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 05 July 2003
225 - Change of Accounting Reference Date 21 June 2003
395 - Particulars of a mortgage or charge 27 July 2002
395 - Particulars of a mortgage or charge 17 July 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2002 Fully Satisfied

N/A

Debenture 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.