NNPL LTD

22a Main Road 22a Main Road, Nottingham, NG4 3HP, England
StatusACTIVE
Company No.07673776
CategoryPrivate Limited Company
Incorporated17 Jun 2011
Age13 years, 19 days
JurisdictionEngland Wales

SUMMARY

NNPL LTD is an active private limited company with number 07673776. It was incorporated 13 years, 19 days ago, on 17 June 2011. The company address is 22a Main Road 22a Main Road, Nottingham, NG4 3HP, England.



Company Fillings

Confirmation statement with updates

Date: 21 Jun 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Mr Mark Philip Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Smith

Appointment date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-19

Old address: Cobblers Cottage Brickyard Lane Farnsfield Newark NG22 8JS England

New address: 22a Main Road Gedling Nottingham NG4 3HP

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Mr Mark Philip Smith

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-23

Old address: 22a Main Road Gedling Nottingham NG4 3HP England

New address: Cobblers Cottage Brickyard Lane Farnsfield Newark NG22 8JS

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Sanderson

Termination date: 2019-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Sanderson

Cessation date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

Old address: Unit 15 Carlton Business Centre Station Road Carlton Nottingham NG4 3AA

New address: 22a Main Road Gedling Nottingham NG4 3HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: Unit 15 Carlton Business Centre Station Road Carlton Nottingham NG3 5JR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-09

Officer name: Mr Michael John Sanderson

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-09

Officer name: Mr Mark Philip Smith

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 17 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENTIS NEXT LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11730385
Status:ACTIVE
Category:Private Limited Company

BUCKLERS CLOSE LIMITED

15 ROEDEAN HEIGHTS,TUNBRIDGE WELLS,TN2 5JY

Number:01078664
Status:ACTIVE
Category:Private Limited Company

ENVIROASSIST LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:10029014
Status:ACTIVE
Category:Private Limited Company

GLOBAL SOLUTION PLUS LTD

200 BUCKWORTH SOLICITORS,LONDON,EC1A 4HD

Number:09487541
Status:ACTIVE
Category:Private Limited Company

THE HOME IMPROVEMENT SPECIALIST LIMITED

FISHER MAN,EDGWARE,HA8 8NB

Number:08804820
Status:ACTIVE
Category:Private Limited Company

THSB HOLDINGS LIMITED

52 BELVEDERE PLACE,LONDON,SW2 5TD

Number:11650716
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source