About

Registered Number: 06493683
Date of Incorporation: 05/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 33 Lyndhurst Avenue, Bredbury, Stockport, Cheshire, SK6 2AJ

 

Npw Electrical Ltd was registered on 05 February 2008 with its registered office in Stockport, it's status at Companies House is "Active". The companies directors are listed as Warrender, Jamie, Burrows, Kevin Robert at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRENDER, Jamie 05 February 2008 - 1
BURROWS, Kevin Robert 05 February 2008 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 March 2019
AA01 - Change of accounting reference date 20 December 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 24 March 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
CS01 - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 28 June 2016
AR01 - Annual Return 27 June 2016
DISS16(SOAS) - N/A 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 20 December 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 07 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 30 January 2012
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 10 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
DISS40 - Notice of striking-off action discontinued 24 March 2010
AA - Annual Accounts 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
287 - Change in situation or address of Registered Office 05 February 2009
225 - Change of Accounting Reference Date 06 March 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.