This company is commonly known as National Association Of Professional Inspectors And Testers Limited. The company was founded 18 years ago and was given the registration number 05789461. The firm's registered office is in MANSFIELD. You can find them at The Gardeners Lodge, Pleasley Vale, Mansfield, Nottinghamshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | NATIONAL ASSOCIATION OF PROFESSIONAL INSPECTORS AND TESTERS LIMITED |
---|---|---|
Company Number | : | 05789461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gardeners Lodge, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL | Secretary | 26 January 2018 | Active |
L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL | Director | 31 March 2014 | Active |
L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL | Director | 01 April 2007 | Active |
L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL | Director | 20 November 2023 | Active |
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL | Secretary | 21 April 2006 | Active |
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL | Director | 21 April 2006 | Active |
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL | Director | 21 April 2006 | Active |
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL | Director | 01 April 2007 | Active |
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL | Director | 28 August 2020 | Active |
Mr Michael Idris Andrews | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | L4a, 4th Floor, Mill 3, The Business Park, Mansfield, England, NG19 8RL |
Nature of control | : |
|
Mr Frank Bertie | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | L4a, 4th Floor, Mill 3, The Business Park, Mansfield, England, NG19 8RL |
Nature of control | : |
|
The Napit Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Gardeners Lodge, The Business Park, Mansfield, England, NG19 8RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-09-12 | Accounts | Change account reference date company current shortened. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Officers | Termination secretary company with name termination date. | Download |
2018-01-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.