UKBizDB.co.uk

NATIONAL ASSOCIATION OF PROFESSIONAL INSPECTORS AND TESTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Gardeners Lodge, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL

Secretary26 January 2018Active
L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL

Director31 March 2014Active
L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL

Director01 April 2007Active
L4a, 4th Floor, Mill 3, The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL

Director20 November 2023Active
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL

Secretary21 April 2006Active
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL

Director21 April 2006Active
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL

Director21 April 2006Active
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL

Director01 April 2007Active
The Gardeners Lodge, Pleasley Vale, Mansfield, NG19 8RL

Director28 August 2020Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Termination secretary company with name termination date.

Download
2018-01-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.