UKBizDB.co.uk

NMPCFS LTD

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

This company is commonly known as Nmpcfs Ltd. The company was founded 8 years ago and was given the registration number 09681715. The firm's registered office is in WATFORD. You can find them at C/o Numbermill Cassiobury House, 11-19 Station Road, Watford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NMPCFS LTD
Company Number:09681715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Numbermill Cassiobury House, 11-19 Station Road, Watford, United Kingdom, WD17 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Numbermill, Focus 31 - East Wing, Mark Road, Hemel Hempstead, England, HP2 7BW

Director17 January 2024Active
C/O Numbermill, Focus 31 - East Wing, Mark Road, Hemel Hempstead, England, HP2 7BW

Director11 March 2016Active
C/O Numbermill, Focus 31 - East Wing, Mark Road, Hemel Hempstead, England, HP2 7BW

Director13 July 2015Active
C/O Numbermill, Focus 31 - East Wing, Mark Road, Hemel Hempstead, England, HP2 7BW

Director11 March 2016Active

People with Significant Control

Quitron Holding Ltd
Notified on:17 January 2024
Status:Active
Country of residence:United Kingdom
Address:2, Manor Court, Leeds, United Kingdom, LS11 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Campbell-Collins
Notified on:24 July 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:C/O Numbermill, Focus 31 - East Wing, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Thompson
Notified on:24 July 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:C/O Numbermill, Focus 31 - East Wing, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Rayner
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:C/O Numbermill, Focus 31 - East Wing, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-06-28Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Address

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

Download

Copyright © 2024. All rights reserved.