UKBizDB.co.uk

NP3 HOLDINGS LTD.

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

This company is commonly known as Np3 Holdings Ltd.. The company was founded 6 years ago and was given the registration number 11426076. The firm's registered office is in STANMORE. You can find them at C/o Mountsides, 2, Mountside, Stanmore, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NP3 HOLDINGS LTD.
Company Number:11426076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Mountsides, 2, Mountside, Stanmore, England, HA7 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Pennine Parade, Pennine Drive, London, England, NW2 1NT

Director21 June 2018Active
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director01 July 2019Active
C/O Mountsides, 2, Mountside, Stanmore, England, HA7 2DT

Director08 February 2020Active

People with Significant Control

Mr Niall Patrick Connolly
Notified on:25 June 2018
Status:Active
Date of birth:November 1977
Nationality:Irish
Country of residence:England
Address:Flat 220, Forum House, Wembley, England, HA9 0HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Thomas Jonathan Harrington
Notified on:25 June 2018
Status:Active
Date of birth:March 1975
Nationality:Irish
Country of residence:Ireland
Address:9 Dorney Court, Shankill, Dublin, Ireland, D18 RC94
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niall Patrick Connolly
Notified on:21 June 2018
Status:Active
Date of birth:November 1977
Nationality:Irish
Country of residence:England
Address:17, Pennine Parade, London, England, NW2 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-02-04Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Address

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

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Address

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

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Address

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

Download
2020-04-30Resolution

Resolution.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-05Address

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

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.